Background WavePink WaveYellow Wave

ASSET HOLDING COMPANY (AHC) LTD (07588433)

ASSET HOLDING COMPANY (AHC) LTD (07588433) is an active UK company. incorporated on 1 April 2011. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ASSET HOLDING COMPANY (AHC) LTD has been registered for 15 years. Current directors include CRAIG, Nicola Charlotte, FERGUSON, Linda Millicent, JOYCE, Christopher David.

Company Number
07588433
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
Town Hall, Maidenhead, SL6 1RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIG, Nicola Charlotte, FERGUSON, Linda Millicent, JOYCE, Christopher David
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET HOLDING COMPANY (AHC) LTD

ASSET HOLDING COMPANY (AHC) LTD is an active company incorporated on 1 April 2011 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ASSET HOLDING COMPANY (AHC) LTD was registered 15 years ago.(SIC: 68209, 82990)

Status

active

Active since 15 years ago

Company No

07588433

LTD Company

Age

15 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

RBWM PROPERTY COMPANY LTD
From: 24 May 2016To: 1 May 2025
TWO 5 NINE LIMITED
From: 1 April 2011To: 24 May 2016
Contact
Address

Town Hall St Ives Road Maidenhead, SL6 1RF,

Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BARNES, Nadine

Active
St Ives Road, MaidenheadSL6 1RF
Secretary
Appointed 09 Jun 2021

CRAIG, Nicola Charlotte

Active
St Ives Road, MaidenheadSL6 1RF
Born October 1973
Director
Appointed 21 Feb 2024

FERGUSON, Linda Millicent

Active
St Ives Road, MaidenheadSL6 1RF
Born August 1969
Director
Appointed 03 Feb 2025

JOYCE, Christopher David

Active
St Ives Road, MaidenheadSL6 1RF
Born February 1982
Director
Appointed 21 Feb 2024

ALEXANDER, Alison Elaine

Resigned
St. Ives Road, MaidenheadSL6 1RF
Born September 1968
Director
Appointed 04 Jun 2015
Resigned 31 May 2016

BARR, John Patrick

Resigned
St Ives Road, MaidenheadSL6 1RF
Born November 1953
Director
Appointed 25 Apr 2018
Resigned 13 Feb 2024

BICKNELL, Phillip Leonard

Resigned
St Ives Road, MaidenheadSL6 1RF
Born February 1955
Director
Appointed 17 Sept 2015
Resigned 25 May 2016

BROOKER, Andrew Geoffrey

Resigned
Wantage Road, WallingfordOX10 0LT
Born November 1956
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2016

BUNN, Richard

Resigned
Town Hall, MaidenheadSL6 1RF
Born June 1954
Director
Appointed 31 Mar 2016
Resigned 04 Aug 2016

BURBAGE, David James

Resigned
St Ives Road, MaidenheadSL6 1RF
Born September 1965
Director
Appointed 18 Oct 2011
Resigned 31 May 2016

DUBBER, Ian

Resigned
St Ives Road, MaidenheadSL6 1RF
Born May 1965
Director
Appointed 01 Jan 2022
Resigned 14 Feb 2025

DUDLEY, Simon Andrew

Resigned
St Ives Road, MaidenheadSL6 1RF
Born June 1964
Director
Appointed 01 Feb 2013
Resigned 25 May 2016

FLETCHER, Simon Francis James

Resigned
St. Ives Road, MaidenheadSL6 1RF
Born March 1971
Director
Appointed 31 Mar 2016
Resigned 04 Aug 2016

GRIFFITHS, Kevin Charles

Resigned
St Ives Road, MaidenheadSL6 1RF
Born November 1954
Director
Appointed 01 Apr 2011
Resigned 21 Dec 2012

HERBERT, James Kimbell

Resigned
St Ives Road, MaidenheadSL6 1RF
Born March 1973
Director
Appointed 18 Oct 2011
Resigned 16 Jan 2012

HILTON, Christopher John

Resigned
St. Ives Road, MaidenheadSL6 1RF
Born November 1963
Director
Appointed 04 Aug 2016
Resigned 26 May 2017

KELLAWAY, Richard James

Resigned
St Ives Road, MaidenheadSL6 1RF
Born May 1945
Director
Appointed 01 Apr 2012
Resigned 25 Jan 2013

MARSHALSAY, Griffith Mccallum

Resigned
St Ives Road, MaidenheadSL6 1RF
Born December 1951
Director
Appointed 25 Apr 2018
Resigned 13 Feb 2024

MCGAUGHRIN, Michael David

Resigned
St Ives Road, MaidenheadSL6 1RF
Born January 1955
Director
Appointed 16 May 2012
Resigned 12 Dec 2014

MONNICKENDAM, Jonathan Philip

Resigned
St Ives Road, MaidenheadSL6 1RF
Born April 1957
Director
Appointed 25 Apr 2018
Resigned 13 Feb 2024

O'KEEFE, Russell

Resigned
St. Ives Road, MaidenheadSL6 1RF
Born May 1977
Director
Appointed 31 Mar 2016
Resigned 03 Jan 2021

RICHARDSON, Barbara Ann

Resigned
St Ives Road, MaidenheadSL6 1RF
Born January 1967
Director
Appointed 25 Apr 2018
Resigned 13 Aug 2021

STUBBS, Robert David

Resigned
St. Ives Road, MaidenheadSL6 1RF
Born August 1964
Director
Appointed 04 Aug 2016
Resigned 20 Sept 2019

YOUNG, Nicholas John

Resigned
St Ives Road, MaidenheadSL6 1RF
Born May 1963
Director
Appointed 01 Apr 2019
Resigned 13 Feb 2024

Persons with significant control

1

Royal Borough Of Windsor And Maidenhead

Active
St. Ives Road, MaidenheadSL6 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Incorporation Company
1 April 2011
NEWINCIncorporation