ASHDELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHDELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04166115

Incorporation date

22/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House 7, Kidderminster Road, Bromsgrove B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon03/02/2026
Final Gazette dissolved following liquidation
dot icon03/11/2025
Return of final meeting in a members' voluntary winding up
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Declaration of solvency
dot icon14/10/2024
Registered office address changed from Craftsman House De Salis Drive Hampton Lovett Droitwich WR9 0QE England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2024-10-14
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon27/09/2021
Cessation of Janet Rees as a person with significant control on 2019-09-27
dot icon27/09/2021
Director's details changed for Ms. Janet Rees on 2020-01-20
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon22/04/2021
Notification of Janet Rees as a person with significant control on 2019-09-27
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Change of details for Mrs Janet Rees as a person with significant control on 2020-09-22
dot icon12/10/2020
Cessation of Lynda Kenny as a person with significant control on 2020-09-22
dot icon12/10/2020
Termination of appointment of Lynda Mary Kenny as a director on 2020-09-22
dot icon21/08/2020
Satisfaction of charge 1 in full
dot icon21/08/2020
Satisfaction of charge 2 in full
dot icon02/06/2020
Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Craftsman House De Salis Drive Hampton Lovett Droitwich WR9 0QE on 2020-06-02
dot icon14/05/2020
Confirmation statement made on 2020-02-12 with updates
dot icon16/01/2020
Termination of appointment of Martin James Stuart Cockburn as a director on 2019-09-27
dot icon29/10/2019
Notification of Janet Rees as a person with significant control on 2019-09-27
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 2019-05-22
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon05/02/2019
Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2019-02-05
dot icon10/12/2018
Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from Abberley View Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 2018-08-17
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Director's details changed for Ms Janet Rees on 2017-03-21
dot icon07/04/2017
Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon14/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/02/2012
Director's details changed for Lynda Mary Kenny on 2012-02-20
dot icon20/02/2012
Termination of appointment of Martin Cockburn as a secretary
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon09/02/2010
Appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon09/02/2010
Termination of appointment of Martin Lewis as a secretary
dot icon13/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2009
Secretary's details changed for Martin Lewis on 2009-10-21
dot icon16/10/2009
Director's details changed for Janet Rees on 2009-10-16
dot icon16/10/2009
Director's details changed for Martin James Stuart Cockburn on 2009-10-15
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/12/2007
Secretary's particulars changed
dot icon16/08/2007
Registered office changed on 16/08/07 from: field view 5 brickhouse lane stoke prior bromsgrove worcestershire B60 4LX
dot icon03/08/2007
Director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon29/04/2007
Secretary resigned
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Registered office changed on 29/04/07 from: c/o williams giles & co empire house sunderland quay culpeper close rochester kent ME2 4HN
dot icon22/03/2007
Return made up to 11/02/07; full list of members
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 11/02/05; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon24/03/2004
Return made up to 22/02/04; no change of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/04/2003
Return made up to 22/02/03; no change of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: empire house sunderland quay culpepper close rochester kent ME2 4HN
dot icon21/03/2002
Return made up to 22/02/02; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New secretary appointed;new director appointed
dot icon05/06/2001
New director appointed
dot icon16/03/2001
Memorandum and Articles of Association
dot icon15/03/2001
Registered office changed on 15/03/01 from: 788-790 finchley road london NW11 7TJ
dot icon14/03/2001
Certificate of change of name
dot icon22/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
153.01K
-
0.00
346.00
-
2022
1
157.04K
-
0.00
1.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
22/02/2001 - 08/03/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/02/2001 - 08/03/2001
68517
Kenny, Lynda Mary
Director
12/03/2001 - 22/09/2020
6
Lewis, Martin
Secretary
12/04/2007 - 31/01/2010
31
Cockburn, Martin James Stuart
Secretary
12/03/2001 - 31/01/2010
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHDELL PROPERTIES LIMITED

ASHDELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/02/2001 with the registered office located at Darwin House 7, Kidderminster Road, Bromsgrove B61 7JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDELL PROPERTIES LIMITED?

toggle

ASHDELL PROPERTIES LIMITED is currently Dissolved. It was registered on 22/02/2001 and dissolved on 03/02/2026.

Where is ASHDELL PROPERTIES LIMITED located?

toggle

ASHDELL PROPERTIES LIMITED is registered at Darwin House 7, Kidderminster Road, Bromsgrove B61 7JJ.

What does ASHDELL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHDELL PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved following liquidation.