Background WavePink WaveYellow Wave

ASHER & CO LIMITED (03100266)

ASHER & CO LIMITED (03100266) is an active UK company. incorporated on 8 September 1995. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ASHER & CO LIMITED has been registered for 30 years. Current directors include NEWMARK, Wade Rames.

Company Number
03100266
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NEWMARK, Wade Rames
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHER & CO LIMITED

ASHER & CO LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ASHER & CO LIMITED was registered 30 years ago.(SIC: 68320, 70229)

Status

active

Active since 30 years ago

Company No

03100266

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MASTERS HANNOVER EUROPE LIMITED
From: 22 December 1995To: 5 January 2001
CHELTRADING 108 LIMITED
From: 8 September 1995To: 22 December 1995
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 24 October 2017
16 Finstock Road London W10 6LT
From: 8 September 2014To: 24 October 2017
C/O W R Newmark 17 Belgrave Place Flat 4 London SW1X 8BS United Kingdom
From: 15 November 2011To: 8 September 2014
1 Clarendon Gardens London W9 1AY England
From: 22 October 2010To: 15 November 2011
22 Craven Terrace London W2 3QH
From: 8 September 1995To: 22 October 2010
Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Sept 95
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NEWMARK, Wade Rames

Active
Finstock Road, LondonW10 6LT
Born February 1960
Director
Appointed 11 Dec 1995

HAMMENT, Michael Graham

Resigned
16 Wentworth Road, OxfordOX2 7TQ
Secretary
Appointed 12 May 2003
Resigned 24 Nov 2006

PAGET, Malcolm George

Resigned
117 Whitchurch Gardens, EdgwareHA8 6PG
Secretary
Appointed 27 Jan 2007
Resigned 01 Nov 2017

PAYNE, Mark Henry David

Resigned
Close Cottage Close Farm Cottages, CheltenhamGL53 9QY
Secretary
Appointed 12 Dec 1995
Resigned 12 May 2003

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 12 Dec 1995

NEWMARK, Wade Rames

Resigned
1 Clarendon Gardens, LondonW9 1AY
Born February 1960
Director
Appointed 11 Dec 1995
Resigned 11 Dec 1995

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 08 Sept 1995
Resigned 12 Dec 1995

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 08 Sept 1995
Resigned 12 Dec 1995

Persons with significant control

1

Mr Wade Rames Newmark

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Legacy
19 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
353353
Legacy
9 September 2009
190190
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Resolution
18 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Legacy
28 April 1996
224224
Legacy
22 January 1996
288288
Legacy
15 January 1996
288288
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
287Change of Registered Office
Incorporation Company
8 September 1995
NEWINCIncorporation