Background WavePink WaveYellow Wave

ASSURED PROPERTY ACQUISITIONS LIMITED (07045885)

ASSURED PROPERTY ACQUISITIONS LIMITED (07045885) is an active UK company. incorporated on 16 October 2009. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSURED PROPERTY ACQUISITIONS LIMITED has been registered for 16 years. Current directors include LINLEY, David William, SIMPSON, Nicholas David.

Company Number
07045885
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINLEY, David William, SIMPSON, Nicholas David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED PROPERTY ACQUISITIONS LIMITED

ASSURED PROPERTY ACQUISITIONS LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASSURED PROPERTY ACQUISITIONS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07045885

LTD Company

Age

16 Years

Incorporated 16 October 2009

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 20 June 2025 (10 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 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED
From: 16 October 2009To: 28 June 2018
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

56 Street Lane Roundhay Leeds West Yorkshire LS8 2ET
From: 16 October 2009To: 27 November 2018
Timeline

11 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Feb 14
Director Left
Oct 14
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Dec 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LINLEY, David William

Active
Cardale Park, HarrogateHG3 1GY
Born December 1964
Director
Appointed 16 Oct 2009

SIMPSON, Nicholas David

Active
Cardale Park, HarrogateHG3 1GY
Born February 1969
Director
Appointed 16 Oct 2009

CRIBB, Victoria Ann

Resigned
Street Lane, LeedsLS8 2ET
Born October 1977
Director
Appointed 16 Oct 2009
Resigned 01 Jan 2012

Persons with significant control

4

Mr David William Linley

Active
Cardale Park, HarrogateHG3 1GY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas David Simpson

Active
Cardale Park, HarrogateHG3 1GY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David William Linley

Active
Cardale Park, HarrogateHG3 1GY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas David Simpson

Active
Cardale Park, HarrogateHG3 1GY
Born February 1969

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
25 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Incorporation Company
16 October 2009
NEWINCIncorporation