Background WavePink WaveYellow Wave

FASSETT MANAGEMENT LIMITED (03788578)

FASSETT MANAGEMENT LIMITED (03788578) is an active UK company. incorporated on 14 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FASSETT MANAGEMENT LIMITED has been registered for 26 years. Current directors include CHINCA, Mark Gianni, Dr, MEADE, Damien, MUELLER-HEUMANN, Michael Ariki and 1 others.

Company Number
03788578
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Flat 6 Bruno Court 10 Fassett Square, London, E8 1BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHINCA, Mark Gianni, Dr, MEADE, Damien, MUELLER-HEUMANN, Michael Ariki, MYERSCOUGH-WALKER, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASSETT MANAGEMENT LIMITED

FASSETT MANAGEMENT LIMITED is an active company incorporated on 14 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FASSETT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03788578

LTD Company

Age

26 Years

Incorporated 14 June 1999

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Flat 6 Bruno Court 10 Fassett Square Dalston London, E8 1BF,

Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Dec 09
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MYERSCOUGH WALKER, Robin

Active
Flat 6 Bruno Court, LondonE8 1BF
Secretary
Appointed 06 Nov 2003

CHINCA, Mark Gianni, Dr

Active
13 Bruno Court, LondonE8 1BF
Born September 1959
Director
Appointed 01 Feb 2007

MEADE, Damien

Active
Bruno Court,, DalstonE8 1BF
Born March 1969
Director
Appointed 07 Jun 2018

MUELLER-HEUMANN, Michael Ariki

Active
Bruno Court, HackneyE8 1BF
Born November 1976
Director
Appointed 01 Aug 2013

MYERSCOUGH-WALKER, Robin

Active
10 Fassett Square, LondonE8 1BF
Born August 1954
Director
Appointed 03 Nov 2021

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 14 Jun 1999
Resigned 28 Jan 2002

WRATHALL, William John Peter

Resigned
Flat 5 Bruno Court, LondonE8 1BF
Secretary
Appointed 25 Jan 2002
Resigned 06 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

ADELSON, Linda Ruth

Resigned
Fassett Square, LondonE8 1BF
Born December 1965
Director
Appointed 08 Feb 2022
Resigned 08 Feb 2024

ALLEN, Elizabeth

Resigned
10 Fassett Square, LondonE8 1BF
Born March 1955
Director
Appointed 19 Nov 2009
Resigned 28 Nov 2016

BIGGS, Darryl Robert

Resigned
10 Bruno Court, LondonE8 1BF
Born January 1973
Director
Appointed 03 Aug 2006
Resigned 19 Nov 2009

BUDD, Paul Jonathan

Resigned
17 Bruno Court, LondonE8 1BF
Born May 1967
Director
Appointed 02 Nov 2006
Resigned 31 Dec 2012

CINA, Jane

Resigned
Fassett Square, LondonE8 1BF
Born September 1972
Director
Appointed 15 Jan 2009
Resigned 25 Mar 2021

COOPER, Judy Anne

Resigned
Flat 17, LondonE8 1BF
Born May 1942
Director
Appointed 25 Nov 2004
Resigned 18 Jul 2005

COOPER, Judy Anne

Resigned
Flat 17, LondonE8 1BF
Born May 1942
Director
Appointed 25 Jan 2002
Resigned 06 Nov 2003

CRESSWELL JONES, Lydia Jane

Resigned
Flat 9 Bruno Court, LondonE8 1BF
Born May 1961
Director
Appointed 25 Jan 2002
Resigned 15 Jan 2006

CROCKETT, Nicole Jane, Dr

Resigned
2 Bruno Court, LondonE8 1BF
Born October 1965
Director
Appointed 06 Nov 2003
Resigned 25 Aug 2014

GINO, Tughela

Resigned
5 Bruno Court, LondonE8 1BF
Born January 1975
Director
Appointed 01 Feb 2007
Resigned 07 Nov 2019

GODDARD, Alexandra Jane

Resigned
Flat 4 Bruno Court, LondonE8 1BF
Born June 1972
Director
Appointed 04 Aug 2005
Resigned 28 Nov 2016

KEEN, Katharine

Resigned
Flat 15 Bruno Court, LondonE8 1BF
Born August 1975
Director
Appointed 04 Aug 2005
Resigned 02 Nov 2006

KEEN, Kenneth Matthew

Resigned
Flat 15 Bruno Court, LondonE8 1BF
Born August 1975
Director
Appointed 04 Aug 2005
Resigned 02 Nov 2006

MALONE, James Robert

Resigned
Wheelgates, Chalfont St. GilesHP8 4AR
Born January 1975
Director
Appointed 14 Jun 1999
Resigned 28 Jan 2002

MILLER, Samuel Arthur

Resigned
3 Bruno Court, LondonE8 1BF
Born October 1975
Director
Appointed 15 Jan 2009
Resigned 25 Mar 2021

NASH, Katrina Sophia, Dr

Resigned
Flat 1 Bruno Court, LondonE8 1BF
Born February 1958
Director
Appointed 25 Nov 2004
Resigned 08 Apr 2022

SHAWCROSS, Anthony Gabriel

Resigned
5 Bruno Court, LondonE8 1BF
Born December 1976
Director
Appointed 01 Feb 2007
Resigned 07 Nov 2019

SUETT, Joseph Juan

Resigned
Flat 7 Bruno Court, LondonE8 1BF
Born April 1971
Director
Appointed 25 Jan 2002
Resigned 25 Nov 2004

TOD, Andrew James Norman

Resigned
Flat 13 Bruno Court, LondonE8 1BF
Born July 1963
Director
Appointed 25 Jan 2002
Resigned 21 Jun 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2017
AR01AR01
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
16 September 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
26 June 2009
287Change of Registered Office
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
88(2)R88(2)R
Legacy
18 January 2000
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation