Background WavePink WaveYellow Wave

ASSETROCK UPNEY LTD (09775093)

ASSETROCK UPNEY LTD (09775093) is an active UK company. incorporated on 14 September 2015. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASSETROCK UPNEY LTD has been registered for 10 years. Current directors include ALAHI, Ghulam Asghar, UMARJI, Irfan Ahmed.

Company Number
09775093
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar, UMARJI, Irfan Ahmed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK UPNEY LTD

ASSETROCK UPNEY LTD is an active company incorporated on 14 September 2015 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASSETROCK UPNEY LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09775093

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford Essex, IG2 6HE,

Previous Addresses

5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 9 July 2021To: 20 March 2023
The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 18 June 2019To: 9 July 2021
555-557 Cranbrook Road Ilford IG2 6HE
From: 14 September 2015To: 18 June 2019
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Funding Round
Jun 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Left
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Jul 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 14 Sept 2015

UMARJI, Irfan Ahmed

Active
Gants Hil, EssexIG2 6HE
Born February 1972
Director
Appointed 15 Feb 2016

ATHWAL, Harjit Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born January 1981
Director
Appointed 07 Jun 2019
Resigned 04 Nov 2019

Persons with significant control

5

2 Active
3 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022

Mr Irfan Ahmed Umarji

Ceased
William Road, LondonNW1 3ER
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 13 Jun 2017

Mr Ghulam Asghar Alahi

Active
Gants Hil, EssexIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2017

Mr Irfan Ahmed Umarji

Ceased
57 Berkeley Square, LondonW1J 6ER
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2022

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, Gants HillIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Incorporation Company
14 September 2015
NEWINCIncorporation