ASHBURY ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBURY ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05906716

Incorporation date

15/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mapledale Road, Liverpool L18 5JECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/10/2024
Registration of charge 059067160020, created on 2024-10-09
dot icon10/10/2024
Registration of charge 059067160021, created on 2024-10-09
dot icon23/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from PO Box 58 Ashbury House Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon25/06/2020
Notification of Ashbury Holdings as a person with significant control on 2016-08-15
dot icon25/06/2020
Cessation of Kenneth John Carmichael as a person with significant control on 2016-08-15
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2019
Registration of charge 059067160017, created on 2019-06-06
dot icon07/06/2019
Registration of charge 059067160018, created on 2019-06-06
dot icon07/06/2019
Registration of charge 059067160019, created on 2019-06-05
dot icon26/04/2019
Registration of charge 059067160016, created on 2019-04-23
dot icon30/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Annual return made up to 2014-08-15 with full list of shareholders
dot icon21/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon21/10/2016
Annual return made up to 2013-08-15 with full list of shareholders
dot icon05/09/2016
Notice of ceasing to act as receiver or manager
dot icon29/06/2016
Termination of appointment of Ken Carmichael as a secretary on 2016-06-29
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Satisfaction of charge 2 in full
dot icon22/06/2016
Satisfaction of charge 4 in full
dot icon22/06/2016
Satisfaction of charge 6 in full
dot icon22/06/2016
Satisfaction of charge 3 in full
dot icon22/06/2016
Satisfaction of charge 7 in full
dot icon22/06/2016
Satisfaction of charge 5 in full
dot icon22/06/2016
Satisfaction of charge 10 in full
dot icon22/06/2016
Satisfaction of charge 11 in full
dot icon22/06/2016
Satisfaction of charge 12 in part
dot icon22/06/2016
Satisfaction of charge 14 in full
dot icon22/06/2016
Satisfaction of charge 13 in part
dot icon22/06/2016
Satisfaction of charge 13 in full
dot icon22/06/2016
Satisfaction of charge 15 in full
dot icon22/06/2016
Satisfaction of charge 12 in full
dot icon30/03/2016
Receiver's abstract of receipts and payments to 2015-08-27
dot icon30/03/2016
Notice of ceasing to act as receiver or manager
dot icon30/03/2016
Receiver's abstract of receipts and payments to 2015-08-27
dot icon30/03/2016
Notice of ceasing to act as receiver or manager
dot icon20/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2014
Appointment of receiver or manager
dot icon14/10/2014
Appointment of receiver or manager
dot icon13/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2013-07-11
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2013-01-13
dot icon22/08/2013
Notice of ceasing to act as receiver or manager
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2012-07-13
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2013-07-11
dot icon22/08/2013
Notice of ceasing to act as receiver or manager
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2013-01-13
dot icon22/08/2013
Receiver's abstract of receipts and payments to 2012-07-13
dot icon13/11/2012
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon14/09/2012
Receiver's abstract of receipts and payments to 2012-08-17
dot icon14/09/2012
Notice of ceasing to act as receiver or manager
dot icon14/09/2012
Receiver's abstract of receipts and payments to 2012-08-11
dot icon05/09/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/09/2012
Termination of appointment of Philip Lewis as a director
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon05/04/2012
Receiver's abstract of receipts and payments to 2012-03-07
dot icon17/02/2012
Director's details changed for Mr Philip Lewis on 2012-02-17
dot icon17/02/2012
Director's details changed for Ken Carmichael on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Ken Carmichael on 2012-02-17
dot icon16/02/2012
Registered office address changed from Ashbury House Po Box 58, Ashbury House Liverpool Merseyside L19 9WX on 2012-02-16
dot icon27/01/2012
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ken Carmichael on 2011-01-27
dot icon22/09/2011
Notice of appointment of receiver or manager
dot icon22/09/2011
Notice of appointment of receiver or manager
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2010
Accounts for a small company made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon10/12/2009
Accounts for a small company made up to 2009-04-30
dot icon08/09/2009
Return made up to 15/08/09; full list of members
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/03/2009
Accounts for a small company made up to 2008-04-30
dot icon13/12/2008
Certificate of change of name
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/09/2008
Return made up to 15/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from po box 58, ashbury house liverpool merseyside L19 9WX
dot icon10/09/2008
Director and secretary's change of particulars / ken carmichael / 01/10/2007
dot icon04/07/2008
Appointment terminated director william doyle
dot icon04/07/2008
Appointment terminated director beverley doyle
dot icon02/04/2008
Accounts for a small company made up to 2007-04-30
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon12/09/2007
Return made up to 15/08/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon30/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Ad 14/09/06--------- £ si 96@1=96 £ ic 4/100
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.49M
-
0.00
-
-
2022
0
6.09M
-
0.00
-
-
2022
0
6.09M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.09M £Ascended10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Ken
Secretary
15/08/2006 - 29/06/2016
-
Carmichael, Ken
Director
15/08/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/08/2006 - 15/08/2006
99600
Doyle, Beverley Ann
Director
15/08/2006 - 20/06/2008
7
Lewis, Philip
Director
15/08/2006 - 21/08/2012
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURY ESTATES MANAGEMENT LIMITED

ASHBURY ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at 4 Mapledale Road, Liverpool L18 5JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURY ESTATES MANAGEMENT LIMITED?

toggle

ASHBURY ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 15/08/2006 .

Where is ASHBURY ESTATES MANAGEMENT LIMITED located?

toggle

ASHBURY ESTATES MANAGEMENT LIMITED is registered at 4 Mapledale Road, Liverpool L18 5JE.

What does ASHBURY ESTATES MANAGEMENT LIMITED do?

toggle

ASHBURY ESTATES MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHBURY ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-15 with no updates.