ASHLEY ESTATE FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 04968930 |
Category | Private Limited Company |
Incorporated | 19 Nov 2003 |
Age | 20 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ASHLEY ESTATE FREEHOLD COMPANY LIMITED is an active private limited company with number 04968930. It was incorporated 20 years, 7 months, 12 days ago, on 19 November 2003. The company address is C/O Advance Block Management, St Paul's House, 3rd Floor C/O Advance Block Management, St Paul's House, 3rd Floor, Leeds, LS1 2ND, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-19
Old address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England
New address: C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 21 Dec 2017
Category: Address
Type: AD02
Old address: C O John Mortiemr Property Managemenet Ltd. Bagshot Road Bracknell Berkshire RG12 9SE England
New address: The Hive 51 Lever Street Manchester M1 1FN
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Move registers to registered office company with new address
Date: 20 Dec 2017
Category: Address
Type: AD04
New address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
Documents
Move registers to registered office company with new address
Date: 20 Dec 2017
Category: Address
Type: AD04
New address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
Old address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
New address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Advance Residential Management Limited
Appointment date: 2016-02-26
Documents
Termination secretary company with name termination date
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Termination date: 2016-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Julian Stanton Dobbins
Termination date: 2015-10-01
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Brown
Appointment date: 2014-11-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mortimer Secretaries Limited
Appointment date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dale
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 27 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Termination secretary company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leasehold Management Services Limited
Documents
Change sail address company with old address
Date: 11 Apr 2011
Category: Address
Type: AD02
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: John Mortimer Property Man Ltd Bagshot Road Bracknell Berkshire RG12 9SE England
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leasehold Management Services Limited
Documents
Accounts with accounts type total exemption full
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Move registers to sail company
Date: 01 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Timothy Julian Stanton Dobbins
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Richard William Dale
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-19
Officer name: Leasehold Management Services Limited
Documents
Accounts with accounts type total exemption full
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 07/12/07 from: 12 ashley house rushburn wooburn green high wycombe buckinghamshire HP10 0BW
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 11/12/06 from: 12 ashley house rushburn wooburn green high wycombe buckinghamshire HP10 0BW
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: 12 ashley house rushburn wooburn green buckinghamshire HP10 obw
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/03/04-31/03/04 £ si 9@1=9 £ si [email protected]=11 £ ic 2/22
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 OAKLEY ROAD,CORBY,NN17 1NA
Number: | 09835577 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 TREMONA ROAD,SOUTHAMPTON,SO16 6HS
Number: | 08562237 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 JOHN STREET,ILKESTON,DE7 8GL
Number: | 07993254 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UPPER WIMPOLE STREET,LONDON,W1G 6LH
Number: | 08354270 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A PELHAM STREET,ILKESTON,DE7 8AR
Number: | 11292974 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 GALPINS ROAD,THORNTON HEATH,CR7 6EE
Number: | 06505799 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |