Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Asquith Properties Limited
Asquith Properties Limited is an active company incorporated on 3 June 2016 with the registered office located in Birmingham, West Midlands. Asquith Properties Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10214286
Private limited company
Age
9 years
Incorporated
3 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
349 days
Dated
13 September 2023
(1 year 12 months ago)
Next confirmation dated
13 September 2024
Was due on
27 September 2024
(11 months ago)
Last change occurred
1 year 12 months ago
Accounts
Overdue
Accounts overdue by
529 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 5 months ago)
Learn more about Asquith Properties Limited
Contact
Address
Izabella House
Regent Place
Birmingham
B1 3NJ
England
Address changed on
13 Sep 2023
(1 year 12 months ago)
Previous address was
255 Green Lanes London N13 4XE England
Companies in B1 3NJ
Telephone
01612287744
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Jamie Thomason
Director • PSC • British • Lives in England • Born in Sep 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Battery Shop Sussex Ltd
Mr Jamie Thomason is a mutual person.
Active
Arista Design Ltd
Mr Jamie Thomason is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£63.07K
Increased by £45.1K (+251%)
Total Liabilities
-£42.45K
Increased by £34.38K (+426%)
Net Assets
£20.61K
Increased by £10.72K (+108%)
Debt Ratio (%)
67%
Increased by 22.36% (+50%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 12 Months Ago on 13 Sep 2023
Jamie Thomason (PSC) Appointed
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 13 Sep 2023
Paul Charles Thomas Harding (PSC) Resigned
1 Year 12 Months Ago on 13 Sep 2023
Mr Jamie Thomason Appointed
1 Year 12 Months Ago on 13 Sep 2023
Paul Harding Resigned
1 Year 12 Months Ago on 13 Sep 2023
Christine Mary Harding Resigned
2 Years Ago on 21 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Asquith Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Termination of appointment of Paul Harding as a director on 13 September 2023
Submitted on 13 Sep 2023
Appointment of Mr Jamie Thomason as a director on 13 September 2023
Submitted on 13 Sep 2023
Cessation of Paul Charles Thomas Harding as a person with significant control on 13 September 2023
Submitted on 13 Sep 2023
Registered office address changed from 255 Green Lanes London N13 4XE England to Izabella House Regent Place Birmingham B1 3NJ on 13 September 2023
Submitted on 13 Sep 2023
Notification of Jamie Thomason as a person with significant control on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 13 September 2023 with updates
Submitted on 13 Sep 2023
Termination of appointment of Christine Mary Harding as a secretary on 21 August 2023
Submitted on 21 Aug 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 3 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs