Background WavePink WaveYellow Wave

ASSETROCK ENFIELD LIMITED (10764885)

ASSETROCK ENFIELD LIMITED (10764885) is an active UK company. incorporated on 11 May 2017. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK ENFIELD LIMITED has been registered for 8 years. Current directors include ALAHI, Ghulam Asghar, DIN, Mohammed Nadeem, KHALIQ, Saeed Sheikh.

Company Number
10764885
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar, DIN, Mohammed Nadeem, KHALIQ, Saeed Sheikh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK ENFIELD LIMITED

ASSETROCK ENFIELD LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASSETROCK ENFIELD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10764885

LTD Company

Age

8 Years

Incorporated 11 May 2017

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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Jul 19
Loan Secured
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALAHI, Ghulam Asghar

Active
Gants Hill, EssexIG2 6HE
Born October 1970
Director
Appointed 30 Jul 2019

DIN, Mohammed Nadeem

Active
Cranbrook Road, IlfordIG2 6HE
Born April 1971
Director
Appointed 11 May 2017

KHALIQ, Saeed Sheikh

Active
Cranbrook Road, IlfordIG2 6HE
Born March 1969
Director
Appointed 16 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 30 Jun 2017

Mr Mohammed Nadeem Din

Active
Cranbrook Road, IlfordIG2 6HE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Incorporation Company
11 May 2017
NEWINCIncorporation