ASHFORD HOMES (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

ASHFORD HOMES (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06239593

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Houghton Place, Bradford, West Yorkshire BD1 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-28
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-05-28
dot icon27/02/2025
Previous accounting period shortened from 2024-05-29 to 2024-05-28
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-29
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-30
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon20/10/2021
Appointment of Mr Paul James Grainge as a director on 2021-10-20
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon07/10/2021
Termination of appointment of Patrick Joseph Connolly as a director on 2021-10-07
dot icon03/08/2021
Registration of charge 062395930004, created on 2021-07-30
dot icon03/08/2021
Registration of charge 062395930005, created on 2021-07-30
dot icon24/06/2021
Total exemption full accounts made up to 2020-05-30
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon01/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon20/08/2018
Director's details changed for Mrs Michelle Lesley Worfolk on 2017-01-01
dot icon20/08/2018
Change of details for Ms Michelle Lesley Worfolk as a person with significant control on 2017-01-01
dot icon26/07/2018
Satisfaction of charge 062395930003 in full
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/01/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon26/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon31/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2014
Registration of charge 062395930003
dot icon19/11/2013
Appointment of Mrs Michelle Worfolk as a director
dot icon12/11/2013
Termination of appointment of Malcolm Moss as a director
dot icon12/11/2013
Appointment of Mr Patrick Joseph Connolly as a director
dot icon12/11/2013
Registered office address changed from 1 Church View Thorner Leeds LS14 3ED England on 2013-11-12
dot icon16/10/2013
Termination of appointment of Richard Ashford as a secretary
dot icon16/10/2013
Termination of appointment of Richard Ashford as a director
dot icon04/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/05/2011
Register(s) moved to registered inspection location
dot icon31/05/2011
Register inspection address has been changed
dot icon07/01/2011
Director's details changed for Mr. Malcolm Moss on 2011-01-07
dot icon07/01/2011
Registered office address changed from 6 Riverside 65 Westgate Leeds LS22 6NH on 2011-01-07
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Richard Ashford on 2010-05-08
dot icon21/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from arabesque house monks cross drive york YO32 9GW
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Return made up to 08/05/08; full list of members
dot icon16/02/2009
Director's change of particulars / malcolm moss / 31/12/2007
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon16/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/05/2025
dot iconNext account date
28/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.62K
-
0.00
4.77K
-
2022
0
7.38K
-
0.00
37.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainge, Paul James
Director
20/10/2021 - Present
2
Grainge, Michelle Lesley
Director
09/11/2013 - Present
1

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 ASHFORD HOMES (LEEDS) LIMITED

ASHFORD HOMES (LEEDS) LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at 46 Houghton Place, Bradford, West Yorkshire BD1 3RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD HOMES (LEEDS) LIMITED?

toggle

ASHFORD HOMES (LEEDS) LIMITED is currently Active. It was registered on 08/05/2007 .

Where is ASHFORD HOMES (LEEDS) LIMITED located?

toggle

ASHFORD HOMES (LEEDS) LIMITED is registered at 46 Houghton Place, Bradford, West Yorkshire BD1 3RG.

What does ASHFORD HOMES (LEEDS) LIMITED do?

toggle

ASHFORD HOMES (LEEDS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHFORD HOMES (LEEDS) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-28.