Background WavePink WaveYellow Wave

ASSETROCK MAIDSTONE LTD (11366038)

ASSETROCK MAIDSTONE LTD (11366038) is an active UK company. incorporated on 16 May 2018. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK MAIDSTONE LTD has been registered for 7 years. Current directors include KHALIQ, Saeed Sheikh.

Company Number
11366038
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 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
KHALIQ, Saeed Sheikh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK MAIDSTONE LTD

ASSETROCK MAIDSTONE LTD is an active company incorporated on 16 May 2018 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 MAIDSTONE LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11366038

LTD Company

Age

7 Years

Incorporated 16 May 2018

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

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Previous Addresses

The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 10 September 2019To: 15 March 2023
555-557 Cranbrook Road Ilford IG2 6HE England
From: 16 May 2018To: 10 September 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 16 Jun 2021

ALAHI, Ghulam Asghar

Resigned
28th Floor, LondonEC3A 8EP
Born October 1970
Director
Appointed 16 May 2018
Resigned 16 Jun 2021

IQBAL, Mohammed Waqash

Resigned
28th Floor, LondonEC3A 8EP
Born May 1990
Director
Appointed 24 Mar 2021
Resigned 01 Feb 2023

Persons with significant control

1

Mr Ghulam Alahi

Active
28th Floor, LondonEC3A 8EP
Born October 1970

Nature of Control

Significant influence or control
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 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
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 June 2020
AAMDAAMD
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation