ASHMEAD PROPERTY RENTALS LIMITED

157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road, Sheffield, S21 1DY, England
StatusACTIVE
Company No.04659658
CategoryPrivate Limited Company
Incorporated07 Feb 2003
Age21 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASHMEAD PROPERTY RENTALS LIMITED is an active private limited company with number 04659658. It was incorporated 21 years, 4 months, 11 days ago, on 07 February 2003. The company address is 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road, Sheffield, S21 1DY, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 046596580022

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road Killamarsh Sheffield S21 1DY

Old address: Rockmount Lindrick Dale Worksop Nottinghamshire S81 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Lisa Nos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Lisa Nos

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Desmond Nos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 9 Orchard Gardens South Anston Sheffield South Yorkshire S25 5FL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Lisa Nos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Lisa Nos

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Desmond Nos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 39/43 bridge street swinton mexborough south yorkshire S64 8AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary desmond nos

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 21

Documents

View document PDF

Legacy

Date: 02 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/02/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 25 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24ASHLEYROAD LIMITED

GARDEN FLAT,LONDON,N19 3AE

Number:09417500
Status:ACTIVE
Category:Private Limited Company

HAMPERMILL ASSOCIATES LIMITED

48 OAKLANDS AVENUE,WATFORD,WD19 4LW

Number:08068070
Status:ACTIVE
Category:Private Limited Company

HARBOUR HOMES NORTH WEST LIMITED

100 MANXMAN ROAD,BLACKBURN,BB2 3EP

Number:08750582
Status:ACTIVE
Category:Private Limited Company

JOHN BLACKHALL LTD

EAST BRACHMONT FARM,BANCHORY,AB31 6DY

Number:SC366822
Status:ACTIVE
Category:Private Limited Company

RADCLIFFE INVESTMENT PROPERTIES LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:09163593
Status:ACTIVE
Category:Private Limited Company

TIME FOR BESPOKE SOLUTIONS LIMITED

HERKIMER HOUSE,LINLITHGOW,EH49 7SF

Number:SC295771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source