Asgard Property Development Limited

General information

Name:

Asgard Property Development Ltd

Office Address:

Albany House Claremont Lane KT10 9FQ Esher

Number: 05203268

Incorporation date: 2004-08-11

Dissolution date: 2022-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05203268 twenty years ago, Asgard Property Development Limited had been a private limited company until 18th October 2022 - the date it was dissolved. The business last known registration address was Albany House, Claremont Lane Esher. The company was known under the name Acre 914 until 14th October 2004 when the name was replaced.

The directors were: Kevin M. appointed twenty years ago and Aidan M. appointed in 2004.

Kevin M. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Asgard Property Development Limited 2004-10-14
  • Acre 914 Limited 2004-08-11

Financial data based on annual reports

Company staff

Kevin M.

Role: Secretary

Appointed: 11 October 2004

Latest update: 22 February 2024

Kevin M.

Role: Director

Appointed: 11 October 2004

Latest update: 22 February 2024

Aidan M.

Role: Director

Appointed: 11 October 2004

Latest update: 22 February 2024

People with significant control

Kevin M.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Asgard Cleanroom Solutions Ltd
Address: 35 35 Friary Street, Kilkenny, Co. Kilkenny, Ireland
Legal authority Ireland Companies Act
Legal form Limited Liability Company
Country registered Republic Of Ireland
Place registered Ireland Companies Registry
Registration number 319316
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 25 August 2022
Confirmation statement last made up date 11 August 2021
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 May 2013
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 31 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 21 May 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts 30 June 2016
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 June 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
On 2021/08/11 director's details were changed (CH01)
filed on: 2nd, September 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age