Background WavePink WaveYellow Wave

EASY TIGER ASSET MANAGEMENT LIMITED (05180511)

EASY TIGER ASSET MANAGEMENT LIMITED (05180511) is an active UK company. incorporated on 15 July 2004. with registered office in Haslemere. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASY TIGER ASSET MANAGEMENT LIMITED has been registered for 21 years. Current directors include HARDING, Joanne Helen, HARDING, Richard Anthony.

Company Number
05180511
Status
active
Type
ltd
Incorporated
15 July 2004
Age
21 years
Address
37 Stoatley Rise, Haslemere, GU27 1AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Joanne Helen, HARDING, Richard Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY TIGER ASSET MANAGEMENT LIMITED

EASY TIGER ASSET MANAGEMENT LIMITED is an active company incorporated on 15 July 2004 with the registered office located in Haslemere. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASY TIGER ASSET MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05180511

LTD Company

Age

21 Years

Incorporated 15 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

37 Stoatley Rise Haslemere, GU27 1AG,

Previous Addresses

The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
From: 19 May 2015To: 13 December 2024
The Long Lodge 265-269 Kingston Road London SW19 3FW England
From: 7 October 2014To: 19 May 2015
Tax Link Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT
From: 15 July 2004To: 7 October 2014
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 19
Director Left
Aug 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARDING, Joanne Helen

Active
Stoatley Rise, HaslemereGU27 1AG
Secretary
Appointed 15 Jul 2004

HARDING, Joanne Helen

Active
Stoatley Rise, HaslemereGU27 1AG
Born September 1971
Director
Appointed 15 Jul 2004

HARDING, Richard Anthony

Active
Stoatley Rise, HaslemereGU27 1AG
Born October 1970
Director
Appointed 15 Jul 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 15 Jul 2004
Resigned 15 Jul 2004

HARDING, Michael Joseph

Resigned
Banks Road, HuddersfieldHD7 4LX
Born October 1956
Director
Appointed 01 Sept 2016
Resigned 12 Aug 2019

PARKES, Imelda

Resigned
The Parklands, CongletonCW12 3DS
Born March 1972
Director
Appointed 01 Sept 2016
Resigned 12 Aug 2019

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 15 Jul 2004
Resigned 15 Jul 2004

Persons with significant control

2

Mr Richard Harding

Active
Stoatley Rise, HaslemereGU27 1AG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Helen Harding

Active
Stoatley Rise, HaslemereGU27 1AG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Incorporation Company
15 July 2004
NEWINCIncorporation