ASHBURY FREEHOLDS LIMITED

4 Mapledale Road, Liverpool, L18 5JE, England
StatusACTIVE
Company No.09807076
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASHBURY FREEHOLDS LIMITED is an active private limited company with number 09807076. It was incorporated 8 years, 7 months, 26 days ago, on 03 October 2015. The company address is 4 Mapledale Road, Liverpool, L18 5JE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: PO Box 58 Ashbury House Liverpool Merseyside L19 9WX England

Change date: 2024-04-15

New address: 4 Mapledale Road Liverpool L18 5JE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 26 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-26

Charge number: 098070760012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-23

Charge number: 098070760011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098070760010

Charge creation date: 2024-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098070760009

Charge creation date: 2023-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760007

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth John Carmichael

Change date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-17

Psc name: Ashbury Properties

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth John Carmichael

Cessation date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Carmichael

Change date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-19

Charge number: 098070760008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-19

Charge number: 098070760007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashbury real estate LIMITED\certificate issued on 27/06/16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Kenneth Carmichael

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098070760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 098070760005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 098070760006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098070760003

Charge creation date: 2016-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 098070760004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-02

Charge number: 098070760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098070760002

Charge creation date: 2015-12-02

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashbury real estates LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOWE CONTRACTING LTD

FLAT 51 LOUDON COURT,ASHFORD,TN23 3NE

Number:09594159
Status:ACTIVE
Category:Private Limited Company

J A AND B A SPILLANE SERVICES LLP

ALDERS COTTAGE ENSFIELD ROAD,TONBRIDGE,TN11 8RX

Number:OC345568
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT CRAWFORD LIMITED

28 CRAWFORD STREET,,W1H 1LN

Number:03006144
Status:ACTIVE
Category:Private Limited Company

RYLAND DESIGN SERVICES LIMITED

TOWER HOUSE, LUCY TOWER STREET,LINCOLNSHIRE,LN1 1XW

Number:05160536
Status:ACTIVE
Category:Private Limited Company

STRATHMORE HOUSE (PLYMOUTH) LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:01273202
Status:ACTIVE
Category:Private Limited Company

SUSSEX GARDENS AND ESTATES LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:07925386
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