ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assembly Property Holdings Limited

Assembly Property Holdings Limited is an active company incorporated on 10 June 2014 with the registered office located in Stockport, Greater Manchester. Assembly Property Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09079164
Private limited company
Age
11 years
Incorporated 10 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
England
Address changed on 12 Dec 2022 (2 years 9 months ago)
Previous address was 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1957
Director • Surveyor • British • Lives in UK • Born in Apr 1966
Director • Surveyor • British • Lives in UK • Born in Sep 1961
Whitebeam Estates Limited
PSC
Ilex Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix House (Manchester) Limited
Mr Edward Stephen Cecil Blood, Mr Michael Paul Hewitt, and 1 more are mutual people.
Active
Rosehill Property Investments Limited
Mr Edward Stephen Cecil Blood, Mr Michael Paul Hewitt, and 1 more are mutual people.
Active
Clearwater (Warrington) Limited
Mr Edward Stephen Cecil Blood, Mr Michael Paul Hewitt, and 1 more are mutual people.
Active
Millfield (Haydock) Limited
Mr Edward Stephen Cecil Blood, Mr Michael Paul Hewitt, and 1 more are mutual people.
Active
Redcard Properties Limited
Mr Edward Stephen Cecil Blood, Mr Michael Paul Hewitt, and 1 more are mutual people.
Active
Kingsway (Rochdale) Limited
Mr Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Didsprop Limited
Mr Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Citrus Property Holdings Limited
Mr Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£298
Decreased by £592 (-67%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.23M
Decreased by £59.62K (-2%)
Total Liabilities
-£3.17M
Decreased by £78.48K (-2%)
Net Assets
£64.84K
Increased by £18.86K (+41%)
Debt Ratio (%)
98%
Decreased by 0.61% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 12 Dec 2022
Whitebeam Estates Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Dec 2022
Smm (1957) Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Dec 2022
Ilex Properties Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Dec 2022
Get Credit Report
Discover Assembly Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jan 2025
Resolutions
Submitted on 9 Sep 2024
Memorandum and Articles of Association
Submitted on 9 Sep 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 27 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Confirmation statement made on 10 June 2023 with no updates
Submitted on 23 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 27 Mar 2023
Change of details for Ilex Properties Limited as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Change of details for Smm (1957) Limited as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year