ASH8 PILLAR BOX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASH8 PILLAR BOX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05988962

Incorporation date

06/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2006)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon19/05/2022
Termination of appointment of Mwlaw Services Limited as a secretary on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr George Nicholas Shweiry on 2022-04-06
dot icon19/04/2022
Change of details for Ash8 Investments Pillar Box Properties Limited as a person with significant control on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Sean Thomas Mckeown on 2022-04-06
dot icon19/04/2022
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-04-19
dot icon18/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon27/04/2021
Secretary's details changed for Mwlaw Services Limited on 2021-03-29
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon23/02/2021
Registration of charge 059889620010, created on 2021-02-22
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon04/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon04/10/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon20/09/2018
Registration of charge 059889620009, created on 2018-09-14
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon08/02/2018
Satisfaction of charge 059889620006 in full
dot icon08/02/2018
Satisfaction of charge 059889620004 in full
dot icon08/02/2018
Satisfaction of charge 059889620003 in full
dot icon08/02/2018
Satisfaction of charge 059889620005 in full
dot icon05/02/2018
Registration of charge 059889620008, created on 2018-02-01
dot icon08/01/2018
Resolutions
dot icon03/01/2018
Change of details for J. Hansam Estates Limited as a person with significant control on 2017-12-22
dot icon02/01/2018
Registration of charge 059889620007, created on 2017-12-22
dot icon28/12/2017
Resolutions
dot icon27/12/2017
Appointment of Mr Sean Thomas Mckeown as a director on 2017-12-22
dot icon27/12/2017
Appointment of Mr George Nicholas Shweiry as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Edward Jefferson as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Samuel Jefferson as a director on 2017-12-22
dot icon27/12/2017
Termination of appointment of Hannah Louise Jefferson as a director on 2017-12-22
dot icon27/12/2017
Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 2017-12-27
dot icon27/12/2017
Appointment of Mwlaw Services Limited as a secretary on 2017-12-22
dot icon27/12/2017
Termination of appointment of Louise Margaret Jefferson as a secretary on 2017-12-22
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon03/08/2017
Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB to 175 Corporation Street Coventry CV1 1GU on 2017-08-03
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon17/11/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon29/06/2016
Memorandum and Articles of Association
dot icon29/06/2016
Resolutions
dot icon09/06/2016
Registration of charge 059889620003, created on 2016-06-02
dot icon09/06/2016
Registration of charge 059889620004, created on 2016-06-02
dot icon09/06/2016
Registration of charge 059889620005, created on 2016-06-02
dot icon09/06/2016
Registration of charge 059889620006, created on 2016-06-02
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Satisfaction of charge 2 in full
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/10/2015
Appointment of Miss Hannah Louise Jefferson as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Samuel Jefferson as a director on 2015-10-27
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon15/04/2010
Accounts for a small company made up to 2009-03-31
dot icon04/12/2009
Miscellaneous
dot icon30/11/2009
Director's details changed for Edward Jefferson on 2009-11-01
dot icon30/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon07/01/2009
Return made up to 06/11/08; full list of members
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 06/11/07; full list of members
dot icon07/06/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Resolutions
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Resolutions
dot icon06/12/2006
Nc inc already adjusted 23/11/06
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2006
Registered office changed on 16/11/06 from: britannia house 50 great charles street birmingham west midlands B3 2LT
dot icon06/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shweiry, George Nicholas
Director
22/12/2017 - Present
58
Jefferson, Louise Margaret
Secretary
05/12/2006 - 22/12/2017
1
Jefferson, Hannah Louise
Director
27/10/2015 - 22/12/2017
37
Golestani, Kian
Secretary
06/11/2006 - 05/12/2006
23
Mckeown, Sean Thomas
Director
22/12/2017 - Present
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH8 PILLAR BOX PROPERTIES LIMITED

ASH8 PILLAR BOX PROPERTIES LIMITED is an(a) Active company incorporated on 06/11/2006 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH8 PILLAR BOX PROPERTIES LIMITED?

toggle

ASH8 PILLAR BOX PROPERTIES LIMITED is currently Active. It was registered on 06/11/2006 .

Where is ASH8 PILLAR BOX PROPERTIES LIMITED located?

toggle

ASH8 PILLAR BOX PROPERTIES LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ASH8 PILLAR BOX PROPERTIES LIMITED do?

toggle

ASH8 PILLAR BOX PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASH8 PILLAR BOX PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.