Company NameAsseco Properties Ltd
DirectorsAkanu Abass Obasi and Stella Chinyere Obasi
Company StatusActive
Company Number11312818
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Akanu Abass Obasi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Moortown
Leeds
West Yorkshire
LS17 5NS
Director NameMrs Stella Chinyere Obasi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Moortown
Leeds
West Yorkshire
LS17 5NS
Director NameMr Sonachi Obasi
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kings Mount
Leeds
West Yorkshire
LS17 5NS

Location

Registered Address10 Kings Mount
Moortown
Leeds
West Yorkshire
LS17 5NS
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

18 August 2021Delivered on: 18 August 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 81 bodmin crescent, leeds, LS10 4NB.
Outstanding
1 October 2020Delivered on: 3 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 8 intake terrrace. Bradford. BD2 3ND.
Outstanding
4 September 2020Delivered on: 5 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 15 fagley place. Bradford. BD2 3LX.
Outstanding
2 September 2019Delivered on: 3 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 81 bodmin crescent. Leeds. LS10 4NB.
Outstanding
7 June 2019Delivered on: 7 June 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 268 belle isle road. Leeds, LS10 3QN.
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 33 dalefield avenue. Normanton. WF6 1HT.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 57 bodmin crescent. Leeds.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 8 intake terrace, bradford, BD2 3ND.
Outstanding
7 September 2018Delivered on: 13 September 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 15 fagley place, bradford, BD2 3LX.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
6 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 August 2021Registration of charge 113128180009, created on 18 August 2021 (4 pages)
7 May 2021Confirmation statement made on 3 May 2021 with updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 October 2020Registration of charge 113128180008, created on 1 October 2020 (4 pages)
5 September 2020Registration of charge 113128180007, created on 4 September 2020 (4 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
3 September 2019Registration of charge 113128180006, created on 2 September 2019 (4 pages)
7 June 2019Registration of charge 113128180005, created on 7 June 2019 (4 pages)
17 May 2019Registration of charge 113128180004, created on 17 May 2019 (4 pages)
4 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 January 2019Registration of charge 113128180003, created on 31 January 2019 (4 pages)
19 October 2018Registration of charge 113128180002, created on 17 October 2018 (6 pages)
13 September 2018Registration of charge 113128180001, created on 7 September 2018 (6 pages)
10 May 2018Termination of appointment of Sonachi Obasi as a director on 17 April 2018 (1 page)
3 May 2018Termination of appointment of Sonachi Obasi as a director on 17 April 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)