Background WavePink WaveYellow Wave

ASSETROCK SWANLEY LTD (11569581)

ASSETROCK SWANLEY LTD (11569581) is an active UK company. incorporated on 14 September 2018. 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 SWANLEY LTD has been registered for 7 years. Current directors include ALAHI, Ghulam Asghar, UMARJI, Irfan Ahmed.

Company Number
11569581
Status
active
Type
ltd
Incorporated
14 September 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
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 SWANLEY LTD

ASSETROCK SWANLEY LTD is an active company incorporated on 14 September 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 and 1 other business activity. ASSETROCK SWANLEY LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11569581

LTD Company

Age

7 Years

Incorporated 14 September 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 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: 23 September 2021To: 16 March 2023
The Gherkin, 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 14 September 2018To: 23 September 2021
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 14 Sept 2018

UMARJI, Irfan Ahmed

Active
Ilford, EssexIG2 6HE
Born February 1972
Director
Appointed 11 Feb 2025

Persons with significant control

1

Gants Hill, EssexIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Sept 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
9 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Incorporation Company
14 September 2018
NEWINCIncorporation