Background WavePink WaveYellow Wave

ASSETROCK BILLERICAY LTD (10293925)

ASSETROCK BILLERICAY LTD (10293925) is an active UK company. incorporated on 25 July 2016. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK BILLERICAY LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
10293925
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK BILLERICAY LTD

ASSETROCK BILLERICAY LTD is an active company incorporated on 25 July 2016 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. ASSETROCK BILLERICAY LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10293925

LTD Company

Age

9 Years

Incorporated 25 July 2016

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 26 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 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 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 United Kingdom
From: 29 July 2021To: 15 March 2023
555-557 Cranbrook Road Ilford IG2 6HE England
From: 25 July 2016To: 29 July 2021
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Aug 17
Loan Secured
Oct 19
Loan Secured
Nov 19
Owner Exit
May 25
Owner Exit
May 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 25 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

Mr Sheikh Saeed Khaliq

Ceased
Gants Hill, EssexIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2017
Ceased 22 May 2025

Mr Ghulam Asghar Alahi

Ceased
Gants Hil, EssexIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Incorporation Company
25 July 2016
NEWINCIncorporation