Background WavePink WaveYellow Wave

THE ASSET MANAGEMENT GROUP LIMITED (03292378)

THE ASSET MANAGEMENT GROUP LIMITED (03292378) is an active UK company. incorporated on 16 December 1996. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ASSET MANAGEMENT GROUP LIMITED has been registered for 29 years. Current directors include MATTHEWS, Simon James, SCOTT, Adrian Paul, TWIGG, Richard John.

Company Number
03292378
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
13-21 High Street, Surrey, GU1 3DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MATTHEWS, Simon James, SCOTT, Adrian Paul, TWIGG, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSET MANAGEMENT GROUP LIMITED

THE ASSET MANAGEMENT GROUP LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ASSET MANAGEMENT GROUP LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03292378

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

MARBLEHURST LIMITED
From: 16 December 1996To: 27 March 1997
Contact
Address

13-21 High Street Guildford Surrey, GU1 3DG,

Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Nov 20
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MATTHEWS, Simon James

Active
13-21 High Street, SurreyGU1 3DG
Secretary
Appointed 31 Oct 2020

MATTHEWS, Simon James

Active
13-21 High Street, SurreyGU1 3DG
Born August 1967
Director
Appointed 15 Jan 1997

SCOTT, Adrian Paul

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1962
Director
Appointed 30 May 2023

TWIGG, Richard John

Active
13-21 High Street, SurreyGU1 3DG
Born February 1965
Director
Appointed 07 Apr 2014

CHAMBERS, Anthony

Resigned
13-21 High Street, SurreyGU1 3DG
Secretary
Appointed 24 Feb 2014
Resigned 31 Oct 2020

CHAMBERS, Anthony

Resigned
Merrywood, WokingGU22 8PW
Secretary
Appointed 15 Jan 1997
Resigned 21 Mar 2007

GILL, Adrian Stuart

Resigned
Richmond Barn, MursleyMK17 0LE
Secretary
Appointed 21 Mar 2007
Resigned 28 Jun 2012

LIVESEY, David Christopher

Resigned
13-21 High Street, SurreyGU1 3DG
Secretary
Appointed 19 Dec 2013
Resigned 24 Feb 2014

OLIVER, Martin James

Resigned
13-21 High Street, SurreyGU1 3DG
Secretary
Appointed 28 Jun 2012
Resigned 19 Dec 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 15 Jan 1997

BEER, Michael John

Resigned
19 Park Avenue, SittingbourneME10 1QY
Born October 1954
Director
Appointed 21 Mar 2007
Resigned 14 Mar 2012

CHAMBERS, Anthony

Resigned
13-21 High Street, SurreyGU1 3DG
Born April 1945
Director
Appointed 15 Jan 1997
Resigned 31 Oct 2020

COXON, Christopher Andrew

Resigned
13-21 High Street, SurreyGU1 3DG
Born December 1957
Director
Appointed 14 Mar 2012
Resigned 24 Nov 2025

DARLOW, Alan Michael

Resigned
Glen Usk Mansion, NewportNP18 1LU
Born February 1951
Director
Appointed 15 Jan 1997
Resigned 27 Feb 1997

GEARING, Alan John

Resigned
Lovedean Cottage, ItchingfieldRH13 7NY
Born February 1956
Director
Appointed 15 Jan 1997
Resigned 18 Sept 2006

GEARING, Susan Anne

Resigned
Lovedean Cottage Bashurst Hill, HorshamRH13 0NY
Born November 1967
Director
Appointed 18 Sept 2006
Resigned 05 Jan 2007

GILL, Adrian Stuart

Resigned
Richmond Barn, MursleyMK17 0LE
Born July 1967
Director
Appointed 21 Mar 2007
Resigned 28 Jun 2012

HOLLINGSWORTH, Peter James

Resigned
Foxgloves, AldringhamIP16 4WH
Born April 1947
Director
Appointed 27 Feb 1997
Resigned 05 Jan 2007

LIVESEY, David Christopher

Resigned
13-21 High Street, SurreyGU1 3DG
Born May 1959
Director
Appointed 21 Mar 2007
Resigned 28 Sept 2023

MOORE, Stephen Norman

Resigned
13-21 High Street, SurreyGU1 3DG
Born November 1971
Director
Appointed 30 Jan 2013
Resigned 30 Aug 2013

OLIVER, Martin James

Resigned
13-21 High Street, SurreyGU1 3DG
Born May 1967
Director
Appointed 28 Jun 2012
Resigned 19 Dec 2013

SHIPPERLEY, Reginald Stephen

Resigned
13-21 High Street, SurreyGU1 3DG
Born October 1958
Director
Appointed 21 Mar 2007
Resigned 31 Dec 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Dec 1996
Resigned 15 Jan 1997

Persons with significant control

1

Skipton, SkiptonBD23 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
19 March 2014
RP04RP04
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
225Change of Accounting Reference Date
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2003
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
1 August 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Gazette Notice Compulsary
11 July 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
24 March 1999
288cChange of Particulars
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
88(2)R88(2)R
Legacy
1 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Resolution
19 March 1997
RESOLUTIONSResolutions
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
88(2)R88(2)R
Legacy
22 January 1997
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation