Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIOUS ASSET MANAGEMENT LIMITED
Company Information for

INDUSTRIOUS ASSET MANAGEMENT LIMITED

10 CORK STREET, LONDON, W1S 3LW,
Company Registration Number
05890265
Private Limited Company
Active

Company Overview

About Industrious Asset Management Ltd
INDUSTRIOUS ASSET MANAGEMENT LIMITED was founded on 2006-07-28 and has its registered office in London. The organisation's status is listed as "Active". Industrious Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INDUSTRIOUS ASSET MANAGEMENT LIMITED
 
Legal Registered Office
10 CORK STREET
LONDON
W1S 3LW
Other companies in W1S
 
Filing Information
Company Number 05890265
Company ID Number 05890265
Date formed 2006-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIOUS ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIOUS ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALBERT SMYTH FULLERTON
Company Secretary 2009-12-07
ROUN BRENDAN BARRY
Director 2006-07-28
ALBERT SMYTH FULLERTON
Director 2006-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR RANKIN DUNLAY
Company Secretary 2009-02-02 2009-12-07
GORDON KELLIE
Director 2008-05-01 2009-09-23
GREGOR RANKIN DUNLAY
Director 2009-03-17 2009-09-21
RICHARD JOHN FEE
Director 2008-05-01 2009-09-18
SCOTT GIBSON
Director 2006-07-28 2009-03-16
CHRISTOPHER MICHAEL FIELD
Company Secretary 2007-10-14 2009-02-02
ALBERT SMYTH FULLERTON
Company Secretary 2006-07-28 2007-10-14
ANDREW JOHN BLAIN
Director 2006-07-28 2007-10-11
IAN PETER SOLLEY
Director 2006-07-28 2007-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROUN BRENDAN BARRY DUNEDIN LEEDS LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ROUN BRENDAN BARRY CHURCHGATE LEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ROUN BRENDAN BARRY DUNEDIN PROPERTY (ALDERSHOT) LIMITED Director 2011-11-25 CURRENT 2011-10-26 Active
ROUN BRENDAN BARRY DUNEDIN GROUP LIMITED Director 1996-05-30 CURRENT 1995-11-07 Active
ALBERT SMYTH FULLERTON DUNEDIN LEEDS LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY PROPERTY MANAGEMENT LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ALBERT SMYTH FULLERTON DUNEDIN GCSE PROPERTY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ALBERT SMYTH FULLERTON DUNEDIN (FUND III) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
ALBERT SMYTH FULLERTON DUNEDIN (CAPE) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
ALBERT SMYTH FULLERTON CHURCHGATE LEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (ALDERSHOT) LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SUF) 1 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SUF) 2 LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (CHELTENHAM) LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
ALBERT SMYTH FULLERTON SARACENS CAPITAL INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2003-09-17 Active
ALBERT SMYTH FULLERTON RUTLAND CAPITAL INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2003-09-17 Active
ALBERT SMYTH FULLERTON ELMVALE PROPERTIES LIMITED Director 2008-01-08 CURRENT 2007-07-03 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (A) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY CAPITAL FUND LIMITED Director 2006-05-25 CURRENT 2006-05-02 RECEIVERSHIP
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2014-02-21
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS) LIMITED Director 2006-05-04 CURRENT 2006-05-02 Dissolved 2013-09-13
ALBERT SMYTH FULLERTON DPIF (BIRMINGHAM) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ALBERT SMYTH FULLERTON DPIF (STEVENAGE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (HELIX CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WOKING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WARRINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (WASHINGTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (BASILDON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (NEWBURY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (PORT GLASGOW) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2015-03-06
ALBERT SMYTH FULLERTON DPIF (DUDLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (TELFORD) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CAXTON COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (TIPTON) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-06-10
ALBERT SMYTH FULLERTON DPIF (WATCHMOOR CAMBERLEY) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-12-10
ALBERT SMYTH FULLERTON DPIF (READING) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (LOWESTOFT) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (FARNBOROUGH) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CENTRAL PARK NA) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DPIF (CREWE) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ALBERT SMYTH FULLERTON DPIF (DARIN COURT MK) LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INDUSTRIAL FUND (NO. 3) LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2014-07-07
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY (SOUTH GYLE) LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
ALBERT SMYTH FULLERTON SOUTH GYLE PARK PROPERTY INVESTMENT LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED Director 2001-06-01 CURRENT 1981-12-08 Active
ALBERT SMYTH FULLERTON DUNEDIN GROUP LIMITED Director 2001-06-01 CURRENT 1995-11-07 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY LIMITED Director 2001-06-01 CURRENT 1995-12-12 Active
ALBERT SMYTH FULLERTON DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED Director 2001-05-03 CURRENT 2001-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM First Floor 14 Cork Street London W1S 3NS
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Roun Brendan Barry on 2021-06-23
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0128/07/15 ANNUAL RETURN FULL LIST
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0128/07/14 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr Roun Brendan Barry on 2014-09-04
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Mr Roun Brendan Barry on 2012-03-19
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0128/07/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0128/07/10 ANNUAL RETURN FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-15AP03Appointment of Albert Smyth Fullerton as company secretary
2010-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY GREGOR DUNLAY
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON KELLIE
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR GREGOR DUNLAY
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FEE
2009-08-24363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / GREGUIL DUNCAY / 01/07/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-01288aDIRECTOR APPOINTED GREGOR RANKIN DUNLAY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIELD
2009-02-09288aSECRETARY APPOINTED GREGUIL RANKIN DUNCAY
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, THIRD FLOOR, 4 CORK STREET, LONDON, W1S 3LG
2008-07-31363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED RICHARD FEE
2008-05-14288aDIRECTOR APPOINTED GORDON KELLIE
2007-10-28288aNEW SECRETARY APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-08-06363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-28288bDIRECTOR RESIGNED
2006-09-19225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIOUS ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIOUS ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2008-12-19 Outstanding CREDIT SUISSE ASSET MANAGEMENT IMMOBILIEN KAPITALANLAGEGESELLSCHAFT MBH
RENT SECURITY DEPOSIT DEED 2008-12-19 Outstanding CREDIT SUISSE ASSET MANAGEMENT IMMOBILIEN KAPITALANLAGEGESELLSCHAFT MBH
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIOUS ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIOUS ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIOUS ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of INDUSTRIOUS ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIOUS ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as INDUSTRIOUS ASSET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIOUS ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIOUS ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIOUS ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.