ASHGREEN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHGREEN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05840655

Incorporation date

08/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2006)
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon27/06/2025
Liquidators' statement of receipts and payments to 2025-05-06
dot icon03/06/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-06-03
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Statement of affairs
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/03/2024
Micro company accounts made up to 2024-01-31
dot icon13/03/2024
Satisfaction of charge 6 in full
dot icon13/03/2024
Satisfaction of charge 058406550007 in full
dot icon13/03/2024
Satisfaction of charge 058406550008 in full
dot icon05/06/2023
Micro company accounts made up to 2023-01-31
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon06/06/2022
Micro company accounts made up to 2022-01-31
dot icon11/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/10/2021
Termination of appointment of Robert Morris as a director on 2021-10-26
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon18/02/2021
Micro company accounts made up to 2021-01-31
dot icon17/02/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon03/02/2021
Micro company accounts made up to 2020-06-30
dot icon03/02/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon26/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/03/2017
Registered office address changed from C/O Red Bank Farm 158 Bagnall Road Stoke-on-Trent Staffordshire ST2 7LW to 27 Old Gloucester Street London WC1N 3AX on 2017-03-21
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/09/2015
Registration of charge 058406550008, created on 2015-08-28
dot icon14/08/2015
Satisfaction of charge 3 in full
dot icon14/08/2015
Satisfaction of charge 2 in full
dot icon14/08/2015
Satisfaction of charge 1 in full
dot icon29/07/2015
Satisfaction of charge 5 in full
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Registration of charge 058406550007
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon04/06/2010
Register inspection address has been changed
dot icon03/06/2010
Secretary's details changed for Mr Stephen Warren Lowndes on 2010-06-03
dot icon03/06/2010
Director's details changed for Mr Stephen Warren Lowndes on 2010-06-03
dot icon05/04/2010
Registered office address changed from Lunts Moss Farm Lunts Moss Scholar Green Stoke-on-Trent Staffordshire ST7 3QJ United Kingdom on 2010-04-05
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon09/06/2009
Director and secretary's change of particulars / stephen lowndes / 01/01/2009
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Registered office changed on 01/04/2009 from 10 cromer street newcastle staffordshire ST5 0JN
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2008
Return made up to 08/06/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 08/06/07; full list of members
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
Registered office changed on 28/06/07 from: apartment 1 west street newcastle u lyme staffordshire ST5 1BA
dot icon05/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Registered office changed on 22/06/06 from: 31 corsham street london N1 6DR
dot icon08/06/2006
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
31/01/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
50.00
-
0.00
-
-
2023
0
50.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
08/06/2006 - 08/06/2006
6844
L & A REGISTRARS LIMITED
Nominee Director
08/06/2006 - 08/06/2006
6842
Lowndes, Stephen Warren
Director
08/06/2006 - Present
13
Lowndes, Stephen Warren
Secretary
08/06/2006 - Present
-
Mr Robert Morris
Director
08/06/2006 - 26/10/2021
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHGREEN ESTATES LIMITED

ASHGREEN ESTATES LIMITED is an(a) Liquidation company incorporated on 08/06/2006 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. 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 ASHGREEN ESTATES LIMITED?

toggle

ASHGREEN ESTATES LIMITED is currently Liquidation. It was registered on 08/06/2006 .

Where is ASHGREEN ESTATES LIMITED located?

toggle

ASHGREEN ESTATES LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does ASHGREEN ESTATES LIMITED do?

toggle

ASHGREEN ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHGREEN ESTATES LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of a voluntary liquidator.