Company NameASMK Property Management Limited
DirectorsMahadeva Amaranath and Sivanjala Amaranath
Company StatusActive
Company Number10944003
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 6 months ago)
Previous NameASM Property Management Limited

Business Activity

Section LReal estate activities
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 NameMr Mahadeva Amaranath
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ardross Avenue Northwood Herts Ha6 3ds Ardross
Northwood
HA6 3DS
Director NameMrs Sivanjala Amaranath
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ardross Avenue Northwood Herts Ha6 3ds Ardross
Northwood
HA6 3DS

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Director's details changed for Mrs Sivanjala Amaranath on 1 September 2020 (2 pages)
1 October 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
1 October 2020Director's details changed for Mr Mahadeva Amaranath on 1 September 2020 (2 pages)
15 September 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 6
(4 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 April 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
29 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
4 December 2018Change of share class name or designation (2 pages)
5 September 2018Change of details for Mr Mahadeva Amaranath as a person with significant control on 24 August 2018 (2 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mrs Sivanjala Amaranath on 24 August 2018 (2 pages)
5 September 2018Registered office address changed from 27 Orchard Gate Greenford UB6 0QL United Kingdom to 20 Ardross Avenue Northwood Herts HA6 3DS Ardross Avenue Northwood HA6 3DS on 5 September 2018 (1 page)
5 September 2018Change of details for Mrs Sivanjala Amaranath as a person with significant control on 24 August 2018 (2 pages)
5 September 2018Director's details changed for Mr Mahadeva Amaranath on 24 August 2018 (2 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)