Background WavePink WaveYellow Wave

ASUL PROPERTIES LTD (11295869)

ASUL PROPERTIES LTD (11295869) is an active UK company. incorporated on 6 April 2018. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASUL PROPERTIES LTD has been registered for 8 years. Current directors include SULLIVAN, Jasmina, SULLIVAN, Patrick Alan.

Company Number
11295869
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SULLIVAN, Jasmina, SULLIVAN, Patrick Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASUL PROPERTIES LTD

ASUL PROPERTIES LTD is an active company incorporated on 6 April 2018 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASUL PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11295869

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom
From: 26 September 2023To: 21 November 2023
44-46 Regent Street Rugby CV21 2PS England
From: 18 May 2021To: 26 September 2023
Askew & Associates, 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom
From: 6 April 2018To: 18 May 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Dec 18
Funding Round
Apr 20
Loan Secured
Jul 23
Loan Secured
Feb 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SULLIVAN, Jasmina

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971
Director
Appointed 06 Apr 2018

SULLIVAN, Patrick Alan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973
Director
Appointed 06 Apr 2018

Persons with significant control

2

Mrs Jasmina Sullivan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Patrick Alan Sullivan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Incorporation Company
6 April 2018
NEWINCIncorporation