ASHBURY HOMES LIMITED

Register to unlock more data on OkredoRegister

ASHBURY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984771

Incorporation date

03/05/2000

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 03/05/2000)
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon15/04/2024
Registered office address changed from PO Box 58 Ashbury House Liverpool L19 9WX to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/05/2020
Notification of Ashbury Holdings as a person with significant control on 2017-04-29
dot icon05/05/2020
Cessation of Kenneth John Carmichael as a person with significant control on 2017-04-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Director's details changed for Mr Kenneth John Carmichael on 2018-05-01
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/06/2016
Termination of appointment of Kenneth 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 7 in full
dot icon22/06/2016
Satisfaction of charge 4 in full
dot icon22/06/2016
Satisfaction of charge 6 in full
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
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 icon27/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon13/11/2012
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon03/09/2012
Termination of appointment of Philip Lewis as a director
dot icon31/08/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/08/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Po Box 58 177 Rose Lane Liverpool L19 9WX United Kingdom on 2012-02-22
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 Mr Kenneth Carmichael on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Mr Kenneth Carmichael on 2012-02-17
dot icon10/02/2012
Registered office address changed from 177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA on 2012-02-10
dot icon18/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Kenneth Carmichael on 2011-05-18
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 icon21/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon10/12/2009
Accounts for a small company made up to 2009-04-30
dot icon15/07/2009
Return made up to 29/04/09; full list of members
dot icon20/03/2009
Accounts for a small company made up to 2008-04-30
dot icon20/02/2009
Registered office changed on 20/02/2009 from 1 sunrise close grassendale liverpool L19 9HA
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2008
Return made up to 29/04/08; full list of members
dot icon28/05/2008
Director and secretary's change of particulars / kenneth carmichael / 29/04/2008
dot icon07/05/2008
Accounts for a small company made up to 2007-04-30
dot icon16/05/2007
Return made up to 29/04/07; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2006-04-30
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 29/04/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-04-30
dot icon27/09/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Accounts for a small company made up to 2004-04-30
dot icon10/05/2004
Return made up to 29/04/04; full list of members
dot icon16/02/2004
Particulars of mortgage/charge
dot icon27/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon19/10/2003
Accounts for a small company made up to 2003-04-30
dot icon15/08/2003
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 29/04/03; full list of members; amend
dot icon04/05/2003
Return made up to 29/04/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 03/05/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon28/09/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon12/06/2001
Return made up to 03/05/01; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon09/05/2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2000
Registered office changed on 09/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon03/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
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
29/04/2026
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
767.56K
-
0.00
-
-
2022
2
816.51K
-
0.00
-
-
2022
2
816.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

816.51K £Ascended6.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Kenneth John
Director
03/05/2000 - Present
50
Brewer, Kevin
Nominee Director
02/05/2000 - 02/05/2000
2895
Lewis, Philip
Director
02/05/2000 - 20/08/2012
10
Brewer, Suzanne
Nominee Secretary
02/05/2000 - 02/05/2000
2524
Carmichael, Kenneth John
Secretary
02/05/2000 - 28/06/2016
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHBURY HOMES LIMITED

ASHBURY HOMES LIMITED is an(a) Active company incorporated on 03/05/2000 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURY HOMES LIMITED?

toggle

ASHBURY HOMES LIMITED is currently Active. It was registered on 03/05/2000 .

Where is ASHBURY HOMES LIMITED located?

toggle

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

What does ASHBURY HOMES LIMITED do?

toggle

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

How many employees does ASHBURY HOMES LIMITED have?

toggle

ASHBURY HOMES LIMITED had 2 employees in 2022.

What is the latest filing for ASHBURY HOMES LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2024-09-30.