ASHBURY PALM FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

ASHBURY PALM FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794180

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Duke Street, Liverpool, Merseyside L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon21/01/2026
Termination of appointment of Kenneth John Carmichael as a director on 2025-11-30
dot icon11/12/2025
Certificate of change of name
dot icon11/12/2025
Appointment of Mr Robert Edmund David Meyer as a director on 2025-11-30
dot icon11/12/2025
Registered office address changed from 4 Mapledale Road Liverpool L18 5JE England to 116 Duke Street Liverpool Merseyside L1 5JW on 2025-12-11
dot icon11/12/2025
Notification of Rm Pinnacle Group Limited as a person with significant control on 2025-11-30
dot icon11/12/2025
Certificate of change of name
dot icon11/12/2025
Cessation of Ashbury Properties Limited as a person with significant control on 2025-11-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/07/2024
Satisfaction of charge 047941800027 in full
dot icon23/07/2024
Satisfaction of charge 047941800028 in full
dot icon23/07/2024
Satisfaction of charge 047941800029 in full
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon15/04/2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom 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 icon19/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/12/2021
Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
dot icon14/07/2021
Confirmation statement made on 2021-06-10 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 icon25/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/06/2020
Cessation of Kenneth Carmichael as a person with significant control on 2018-04-19
dot icon16/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/05/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon21/08/2018
Memorandum and Articles of Association
dot icon30/07/2018
Resolutions
dot icon29/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon29/06/2018
Notification of Ashbury Properties Limited as a person with significant control on 2018-05-18
dot icon30/05/2018
Notification of Kenneth Carmichael as a person with significant control on 2018-04-19
dot icon22/05/2018
Withdrawal of a person with significant control statement on 2018-05-22
dot icon22/05/2018
Satisfaction of charge 047941800026 in full
dot icon18/05/2018
Resolutions
dot icon18/05/2018
Registered office address changed from 4 Mapledale Road Liverpool L18 5JE England to Ashbury House PO Box 58 Liverpool L19 9WX on 2018-05-18
dot icon16/05/2018
Satisfaction of charge 23 in full
dot icon26/04/2018
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 2018-04-26
dot icon26/04/2018
Termination of appointment of William Doyle as a director on 2018-04-19
dot icon26/04/2018
Termination of appointment of Beverley Ann Doyle as a director on 2018-04-19
dot icon26/04/2018
Termination of appointment of Beverley Ann Doyle as a secretary on 2018-04-19
dot icon26/04/2018
Appointment of Mr Kenneth John Carmichael as a director on 2018-04-19
dot icon25/04/2018
Registration of charge 047941800029, created on 2018-04-19
dot icon24/04/2018
Registration of charge 047941800028, created on 2018-04-19
dot icon24/04/2018
Registration of charge 047941800027, created on 2018-04-19
dot icon12/03/2018
Satisfaction of charge 24 in full
dot icon12/03/2018
Satisfaction of charge 19 in full
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Satisfaction of charge 21 in full
dot icon12/12/2017
Satisfaction of charge 14 in full
dot icon12/12/2017
Satisfaction of charge 20 in full
dot icon12/12/2017
Satisfaction of charge 15 in full
dot icon12/12/2017
Satisfaction of charge 18 in full
dot icon12/12/2017
Satisfaction of charge 16 in full
dot icon12/12/2017
Satisfaction of charge 17 in full
dot icon12/12/2017
Satisfaction of charge 22 in full
dot icon12/12/2017
Satisfaction of charge 25 in full
dot icon02/11/2017
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Registered office address changed from C/O Duncan Sheard Glass & Co., Castle Chambers, Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-08-24
dot icon26/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Director's details changed for Mr William Doyle on 2016-01-25
dot icon25/01/2016
Secretary's details changed for Mrs Beverley Ann Doyle on 2015-01-21
dot icon25/01/2016
Director's details changed for Mrs Beverley Ann Doyle on 2015-01-21
dot icon16/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon06/05/2015
Registration of charge 047941800026, created on 2015-05-05
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 23
dot icon17/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 21
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon17/06/2009
Return made up to 10/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/06/2008
Return made up to 10/06/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 10/06/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 10/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/12/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 10/06/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 10/06/04; full list of members
dot icon24/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon20/08/2003
Ad 10/06/03--------- £ si 50@1=50 £ ic 250/300
dot icon20/08/2003
Ad 10/06/03--------- £ si 50@1=50 £ ic 200/250
dot icon20/08/2003
Ad 10/06/03--------- £ si 50@1=50 £ ic 150/200
dot icon20/08/2003
Ad 10/06/03--------- £ si 50@1=50 £ ic 100/150
dot icon20/08/2003
Ad 10/06/03--------- £ si 50@1=50 £ ic 50/100
dot icon20/08/2003
Ad 10/06/03--------- £ si 49@1=49 £ ic 1/50
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon25/07/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon10/06/2003
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 icon-92.04 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/06/2026
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
91.09K
-
0.00
377.00
-
2022
0
95.27K
-
0.00
30.00
-
2022
0
95.27K
-
0.00
30.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

95.27K £Ascended4.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Descended-92.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, William
Director
10/06/2003 - 19/04/2018
11
JPCORS LIMITED
Nominee Secretary
10/06/2003 - 10/06/2003
5391
JPCORD LIMITED
Nominee Director
10/06/2003 - 10/06/2003
5355
Doyle, Beverley Ann
Director
10/06/2003 - 19/04/2018
7
Meyer, Robert Edmund David
Director
30/11/2025 - Present
28

Persons with Significant Control

4
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 PALM FREEHOLDS LIMITED

ASHBURY PALM FREEHOLDS LIMITED is an(a) Active company incorporated on 10/06/2003 with the registered office located at 116 Duke Street, Liverpool, Merseyside L1 5JW. 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 PALM FREEHOLDS LIMITED?

toggle

ASHBURY PALM FREEHOLDS LIMITED is currently Active. It was registered on 10/06/2003 .

Where is ASHBURY PALM FREEHOLDS LIMITED located?

toggle

ASHBURY PALM FREEHOLDS LIMITED is registered at 116 Duke Street, Liverpool, Merseyside L1 5JW.

What does ASHBURY PALM FREEHOLDS LIMITED do?

toggle

ASHBURY PALM FREEHOLDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHBURY PALM FREEHOLDS LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Kenneth John Carmichael as a director on 2025-11-30.