ASHBURY PALM LEASEHOLDS LIMITED

Register to unlock more data on OkredoRegister

ASHBURY PALM LEASEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10538559

Incorporation date

23/12/2016

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 23/12/2016)
dot icon19/01/2026
Appointment of Mr Robert Edmund David Meyer as a director on 2025-11-30
dot icon16/01/2026
Termination of appointment of Kenneth John Carmichael as a director on 2025-11-30
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon23/07/2024
Satisfaction of charge 105385590005 in full
dot icon23/07/2024
Satisfaction of charge 105385590006 in full
dot icon10/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from Ashbury House PO Box 58 Liverpool Merseyside L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon16/12/2021
Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon18/01/2021
Notification of Ashbury Palm Freeholds as a person with significant control on 2018-12-22
dot icon18/01/2021
Cessation of Kennth Carmichael as a person with significant control on 2018-12-22
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon09/01/2019
Cessation of Doyle Properties Limited as a person with significant control on 2018-12-22
dot icon30/07/2018
Resolutions
dot icon18/05/2018
Notification of Kennth Carmichael as a person with significant control on 2018-04-19
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 Merseyside L19 9WX on 2018-05-18
dot icon16/05/2018
Satisfaction of charge 105385590002 in full
dot icon16/05/2018
Satisfaction of charge 105385590004 in full
dot icon16/05/2018
Satisfaction of charge 105385590001 in full
dot icon16/05/2018
Satisfaction of charge 105385590003 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
Appointment of Mr Kenneth John Carmichael as a director on 2018-04-19
dot icon26/04/2018
Change of details for Doyle Properties Limited as a person with significant control on 2018-04-19
dot icon25/04/2018
Registration of charge 105385590005, created on 2018-04-19
dot icon25/04/2018
Registration of charge 105385590006, created on 2018-04-19
dot icon29/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon10/03/2017
Registration of charge 105385590001, created on 2017-02-28
dot icon10/03/2017
Registration of charge 105385590003, created on 2017-03-02
dot icon10/03/2017
Registration of charge 105385590002, created on 2017-03-02
dot icon10/03/2017
Registration of charge 105385590004, created on 2017-03-02
dot icon23/12/2016
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-75.37 % *

* during past year

Cash in Bank

£33.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
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
722.71K
-
0.00
134.00
-
2022
0
820.79K
-
0.00
33.00
-
2022
0
820.79K
-
0.00
33.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

820.79K £Ascended13.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.00 £Descended-75.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Robert Edmund David
Director
30/11/2025 - Present
28
Carmichael, Kenneth John
Director
19/04/2018 - 30/11/2025
51

Persons with Significant Control

1
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 LEASEHOLDS LIMITED

ASHBURY PALM LEASEHOLDS LIMITED is an(a) Active company incorporated on 23/12/2016 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 PALM LEASEHOLDS LIMITED?

toggle

ASHBURY PALM LEASEHOLDS LIMITED is currently Active. It was registered on 23/12/2016 .

Where is ASHBURY PALM LEASEHOLDS LIMITED located?

toggle

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

What does ASHBURY PALM LEASEHOLDS LIMITED do?

toggle

ASHBURY PALM LEASEHOLDS 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 LEASEHOLDS LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Robert Edmund David Meyer as a director on 2025-11-30.