Background WavePink WaveYellow Wave

ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED (06332665)

ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED (06332665) is an active UK company. incorporated on 3 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include CHEUNG, Martin Geng-Shing, MAIR, Andrew John, MORGAN, Susan Michelle and 2 others.

Company Number
06332665
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2007
Age
18 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEUNG, Martin Geng-Shing, MAIR, Andrew John, MORGAN, Susan Michelle, SINGHVI, Anish, SMITH, Alistair Hugh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED

ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 3 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06332665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 August 2007

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 29 September 2025 (6 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 5 September 2022To: 4 September 2025
5 Fleet Place London EC4M 7rd
From: 9 June 2015To: 5 September 2022
Concierge Office Apartment 2 1 Blackthorn Avenue London N7 8BD United Kingdom
From: 22 December 2014To: 9 June 2015
United House Goldsel Road Swanley BR8 8EX
From: 3 August 2007To: 22 December 2014
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jan 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 18 Aug 2025

CHEUNG, Martin Geng-Shing

Active
Kingsland Road, LondonE8 4DG
Born May 1990
Director
Appointed 02 Feb 2024

MAIR, Andrew John

Active
Apartment 2, LondonN7 8BD
Born October 1968
Director
Appointed 19 Dec 2014

MORGAN, Susan Michelle

Active
Apartment 2, LondonN7 8BD
Born October 1969
Director
Appointed 14 Sept 2015

SINGHVI, Anish

Active
Kingsland Road, LondonE8 4DG
Born September 1991
Director
Appointed 02 Feb 2024

SMITH, Alistair Hugh

Active
Apartment 2, LondonN7 8BD
Born June 1951
Director
Appointed 19 Dec 2014

DRIVER, Elaine Anne

Resigned
134 Lennard Road, BeckenhamBR3 1QP
Secretary
Appointed 03 Aug 2007
Resigned 14 Dec 2011

SMITH, Alistair Hugh

Resigned
Apartment 2, LondonN7 8BD
Secretary
Appointed 19 Dec 2014
Resigned 30 May 2015

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 01 Jun 2015
Resigned 25 Jul 2022

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 25 Jul 2022
Resigned 18 Aug 2025

ADAMS, Jeffrey William

Resigned
United House, SwanleyBR8 8EX
Born July 1951
Director
Appointed 15 Dec 2014
Resigned 19 Dec 2014

DERHAM, Peter James

Resigned
1 Blackthorn Avenue, LondonN7 8BD
Born January 1984
Director
Appointed 11 May 2020
Resigned 03 Jan 2024

DIMMOCK, Sandra Ann, Dr

Resigned
Apartment 2, LondonN7 8BD
Born October 1951
Director
Appointed 19 Dec 2014
Resigned 09 Sept 2019

DUGGAN, Kevin Barry

Resigned
United House, SwanleyBR8 8EX
Born August 1952
Director
Appointed 03 Aug 2007
Resigned 19 Dec 2014

MAUDE, Georgina Lee

Resigned
Apartment 2, LondonN7 8BD
Born February 1982
Director
Appointed 19 Dec 2014
Resigned 04 May 2019

MCWILLIAM, Robert Douglas

Resigned
Apartment 2, LondonN7 8BD
Born September 1962
Director
Appointed 19 Dec 2014
Resigned 14 Dec 2020

POMFRET, Andrew David

Resigned
Apartment 2, LondonN7 8BD
Born April 1960
Director
Appointed 19 Dec 2014
Resigned 25 Nov 2021

SEABORNE, Ann Elizabeth

Resigned
1 Blackthorn Avenue, LondonN7 8BD
Born December 1945
Director
Appointed 07 Feb 2022
Resigned 10 Oct 2022

SMITH, Catherine Rose Eleanor Dimmock

Resigned
1 Blackthorn Avenue, LondonN7 8BD
Born March 1989
Director
Appointed 09 Sept 2019
Resigned 10 Mar 2025

STONLEY, Nicholas

Resigned
United House, SwanleyBR8 8EX
Born March 1960
Director
Appointed 28 Jan 2010
Resigned 19 Dec 2014
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Memorandum Articles
30 December 2014
MAMA
Resolution
30 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Resolution
27 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
225Change of Accounting Reference Date
Incorporation Company
3 August 2007
NEWINCIncorporation