Background WavePink WaveYellow Wave

DLJ ASSET MANAGEMENT GROUP LIMITED (07297884)

DLJ ASSET MANAGEMENT GROUP LIMITED (07297884) is an active UK company. incorporated on 29 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DLJ ASSET MANAGEMENT GROUP LIMITED has been registered for 15 years. Current directors include JASON, David Lawrence, JASON, Karen Susan.

Company Number
07297884
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
37 Harmony Close Harmony Close, London, NW11 0JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JASON, David Lawrence, JASON, Karen Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLJ ASSET MANAGEMENT GROUP LIMITED

DLJ ASSET MANAGEMENT GROUP LIMITED is an active company incorporated on 29 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DLJ ASSET MANAGEMENT GROUP LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07297884

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

CEDAR GATE HOMES LIMITED
From: 26 November 2014To: 22 July 2021
KANIMA LIMITED
From: 17 October 2011To: 26 November 2014
LONDON & HANOVER (NO7) UK LIMITED
From: 29 June 2010To: 17 October 2011
Contact
Address

37 Harmony Close Harmony Close London, NW11 0JJ,

Previous Addresses

5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA
From: 22 June 2014To: 21 April 2022
9 Hearthstone Close Cheadle Cheshire SK8 2NW England
From: 10 October 2012To: 22 June 2014
C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 29 June 2012To: 10 October 2012
C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 26 May 2011To: 29 June 2012
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 29 June 2010To: 26 May 2011
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
New Owner
Jul 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JASON, David Lawrence

Active
Harmony Close, LondonNW11 0JJ
Born March 1955
Director
Appointed 27 Jan 2016

JASON, Karen Susan

Active
Harmony Close, LondonNW11 0JJ
Born September 1956
Director
Appointed 11 Nov 2014

JASON, David Lawrence

Resigned
35 Mulberry Gardens, RadlettWD7 9LB
Born March 1955
Director
Appointed 29 Jun 2010
Resigned 11 Nov 2014

JASON, Scott Jay

Resigned
Park Road, RadlettWD7 8EA
Born May 1989
Director
Appointed 11 Nov 2014
Resigned 27 Jan 2016

Persons with significant control

1

Mrs Karen Susan Jason

Active
Harmony Close, LondonNW11 0JJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Incorporation Company
29 June 2010
NEWINCIncorporation