ASHEEK LIVING LIMITED

Register to unlock more data on OkredoRegister

ASHEEK LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07543623

Incorporation date

25/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Registration of charge 075436230012, created on 2022-06-07
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/03/2022
Director's details changed for Mr Deian Iorwerth Glyn on 2022-03-01
dot icon01/03/2022
Director's details changed for Miss Sophie Louise Ifeoma Chester-Glyn on 2022-03-01
dot icon06/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon12/08/2020
Resolutions
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon10/02/2020
Notification of Kaieteur Kare Limited as a person with significant control on 2019-09-20
dot icon10/02/2020
Cessation of Sophie Louise Ifeoma Chester-Glyn as a person with significant control on 2019-09-20
dot icon12/12/2019
Registration of charge 075436230011, created on 2019-12-10
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Registration of charge 075436230010, created on 2019-02-21
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Registration of charge 075436230009, created on 2018-08-13
dot icon24/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon19/10/2017
Registered office address changed from One Redcliff Street Bristol Avon BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-19
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Registration of charge 075436230008, created on 2016-05-23
dot icon28/04/2016
Director's details changed for Miss Sophie Louise Ifeoma Chester-Glyn on 2016-03-23
dot icon08/04/2016
Change of share class name or designation
dot icon08/04/2016
Sub-division of shares on 2016-03-21
dot icon08/04/2016
Resolutions
dot icon04/04/2016
Registered office address changed from Gladstone House Gladstone Drive Soundwell Bristol BS16 4RU to One Redcliff Street Bristol Avon BS1 6NP on 2016-04-04
dot icon15/03/2016
Registration of charge 075436230007, created on 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon02/04/2015
Registration of charge 075436230006, created on 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Deian Glyn on 2015-03-19
dot icon19/03/2015
Registered office address changed from 4 Manor Road Fishponds Bristol BS16 2JT to Gladstone House Gladstone Drive Soundwell Bristol BS16 4RU on 2015-03-19
dot icon05/12/2014
Director's details changed for Miss Sophie Louise Ifeoma Chester-Glyn on 2014-12-05
dot icon05/12/2014
Appointment of Mr Deian Glyn as a director on 2014-12-05
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/07/2014
Registration of charge 075436230005, created on 2014-07-11
dot icon17/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/01/2014
Registration of charge 075436230004
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£119,103.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.85M
-
0.00
119.10K
-
2022
2
1.85M
-
0.00
119.10K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.10K £Ascended- *

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
Chester-Glyn, Sophie Louise Ifeoma
Director
25/02/2011 - Present
9
Glyn, Deian Iorwerth
Director
05/12/2014 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHEEK LIVING LIMITED

ASHEEK LIVING LIMITED is an(a) Active company incorporated on 25/02/2011 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHEEK LIVING LIMITED?

toggle

ASHEEK LIVING LIMITED is currently Active. It was registered on 25/02/2011 .

Where is ASHEEK LIVING LIMITED located?

toggle

ASHEEK LIVING LIMITED is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does ASHEEK LIVING LIMITED do?

toggle

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

How many employees does ASHEEK LIVING LIMITED have?

toggle

ASHEEK LIVING LIMITED had 2 employees in 2022.

What is the latest filing for ASHEEK LIVING LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.