ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Assisted Sale Company Limited

The Assisted Sale Company Limited is a voluntary arrangement company incorporated on 23 July 2015 with the registered office located in Croydon, Greater London. The Assisted Sale Company Limited was registered 10 years ago.
Status
Voluntary Arrangement
In voluntary arrangement since 3 years ago
Company No
09699758
Private limited company
Age
10 years
Incorporated 23 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Sunley House
Bedford Park
Croydon
CR0 2AP
England
Address changed on 29 Oct 2023 (2 years ago)
Previous address was Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England
Telephone
020 37576976
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • Irish • Lives in England • Born in Feb 1980
Director • Property • British • Lives in England • Born in May 1976
Director • British • Lives in UK • Born in Jul 1979
Director • Irish • Lives in England • Born in Feb 1980
Mr Shane David Miller-Bourke
PSC • Irish • Lives in Hong Kong • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spring Operations Limited
Cormac Henderson, Shane David Miller-Bourke, and 1 more are mutual people.
Active
NPT Holdings Limited
Shane David Miller-Bourke is a mutual person.
Active
Olympia Partners Limited
Shane David Miller-Bourke is a mutual person.
Active
Springmove Limited
Shane David Miller-Bourke is a mutual person.
Active
Sell Simple Estate Agency Ltd
Cormac Henderson and Shane David Miller-Bourke are mutual people.
Dissolved
NPT Operations Limited
Shane David Miller-Bourke is a mutual person.
Dissolved
NPT Properties Limited
Shane David Miller-Bourke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£12.07K
Decreased by £11.82K (-49%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£180.57K
Decreased by £123.66K (-41%)
Total Liabilities
-£2.09M
Decreased by £119.42K (-5%)
Net Assets
-£1.91M
Decreased by £4.24K (0%)
Debt Ratio (%)
1157%
Increased by 430.87% (+59%)
Latest Activity
Cormac Henderson Details Changed
8 Days Ago on 6 Nov 2025
Confirmation Submitted
5 Months Ago on 13 Jun 2025
Abridged Accounts Submitted
11 Months Ago on 18 Dec 2024
Daniel James Webster Resigned
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 Jun 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 20 Dec 2023
Registered Address Changed
2 Years Ago on 29 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 Jun 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 31 Dec 2022
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Get Credit Report
Discover The Assisted Sale Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Cormac Henderson on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 13 Jun 2025
Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2025
Submitted on 13 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2024
Submitted on 22 Nov 2024
Termination of appointment of Daniel James Webster as a director on 19 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 7 Jun 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House Bedford Park Croydon CR0 2AP on 29 October 2023
Submitted on 29 Oct 2023
Confirmation statement made on 6 June 2023 with no updates
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year