Background WavePink WaveYellow Wave

BEXHILL ASSETS LIMITED (09042237)

BEXHILL ASSETS LIMITED (09042237) is an active UK company. incorporated on 15 May 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEXHILL ASSETS LIMITED has been registered for 11 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
09042237
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXHILL ASSETS LIMITED

BEXHILL ASSETS LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEXHILL ASSETS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09042237

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

HOLBECK ASSETS (NO 2) LIMITED
From: 15 July 2014To: 5 July 2018
STEVENAGE ASSETS (NO 2) LIMITED
From: 11 July 2014To: 15 July 2014
HOLBECK ASSETS (NO 2) LIMITED
From: 24 June 2014To: 11 July 2014
HOWDEN ASSETS (NO 2) LIMITED
From: 23 May 2014To: 24 June 2014
HOLLENMOOR LTD
From: 15 May 2014To: 23 May 2014
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 22 May 2014To: 2 November 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 15 May 2014To: 22 May 2014
Timeline

13 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Sept 18
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 22 May 2014

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 08 Aug 2018

BERKELEY, Andrew

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born May 1971
Director
Appointed 29 May 2014
Resigned 14 Jul 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 15 May 2014
Resigned 22 May 2014

LEV, Mia Esther

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born August 1976
Director
Appointed 22 May 2014
Resigned 29 May 2014

ROBERTS, Joseph

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born September 1967
Director
Appointed 24 Jun 2014
Resigned 08 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2018

Mr Joseph Roberts

Ceased
Salford, ManchesterM7 4FL
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Incorporation Company
15 May 2014
NEWINCIncorporation