ASHGROVE HOMES (WEST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ASHGROVE HOMES (WEST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682047

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Application to strike the company off the register
dot icon01/08/2025
Micro company accounts made up to 2025-02-28
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon21/03/2025
Director's details changed for Mrs Parmjit Kaur Samra on 2025-03-21
dot icon21/03/2025
Change of details for Mrs Parmjit Kaur Samra as a person with significant control on 2025-03-21
dot icon21/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Order of court to rescind winding up
dot icon26/01/2024
Satisfaction of charge 3 in full
dot icon26/01/2024
Satisfaction of charge 4 in full
dot icon26/01/2024
Satisfaction of charge 5 in full
dot icon26/01/2024
Satisfaction of charge 6 in full
dot icon26/01/2024
Satisfaction of charge 7 in full
dot icon26/01/2024
Satisfaction of charge 8 in full
dot icon19/12/2023
Order of court to wind up
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/07/2023
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 86-90 Paul Street London EC2A 4NE on 2023-07-14
dot icon22/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon22/06/2023
Cessation of Paramjit Singh Samra as a person with significant control on 2022-02-09
dot icon22/06/2023
Change of details for Mrs Parmjit Kaur Samra as a person with significant control on 2022-02-09
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/08/2022
Compulsory strike-off action has been discontinued
dot icon05/08/2022
Notification of Parmjit Kaur Samra as a person with significant control on 2022-02-09
dot icon05/08/2022
Change of details for Mr Paramjit Singh Samra as a person with significant control on 2022-02-09
dot icon05/08/2022
Termination of appointment of Paramjit Singh Samra as a director on 2022-02-09
dot icon05/08/2022
Confirmation statement made on 2022-05-14 with updates
dot icon05/08/2022
Appointment of Mrs Parmjit Kaur Samra as a director on 2021-12-09
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Change of details for Mr Paramjit Singh Samra as a person with significant control on 2022-01-01
dot icon25/01/2022
Satisfaction of charge 1 in full
dot icon25/01/2022
Satisfaction of charge 2 in full
dot icon25/01/2022
Satisfaction of charge 9 in full
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-02-28
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/12/2018
Termination of appointment of Gurpreet Singh Samra as a secretary on 2017-12-01
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon11/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/10/2017
Appointment of Mr Gurpreet Singh Samra as a secretary on 2017-09-01
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/11/2016
Termination of appointment of Parmajit Singh Samra as a secretary on 2016-11-01
dot icon04/11/2016
Director's details changed for Mr Paramjit Singh Samra on 2016-11-01
dot icon13/09/2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2016-09-13
dot icon16/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Satvir Singh Kalirai as a director on 2015-01-31
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon15/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2011
Termination of appointment of Amarjit Samra as a director
dot icon07/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Parmjit Samra as a director
dot icon24/03/2011
Appointment of Mr Paramjit Singh Samra as a director
dot icon29/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon02/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Daljit Kalirai as a director
dot icon06/04/2010
Termination of appointment of Kamaljit Samra as a director
dot icon06/04/2010
Appointment of Amarjit Singh Samra as a director
dot icon06/04/2010
Appointment of Mr Satvir Singh Kalirai as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2009
Appointment of Kamaljit Kaur Samra as a director
dot icon13/10/2009
Termination of appointment of Satvir Kalirai as a director
dot icon13/10/2009
Appointment of Daljit Kaur Kalirai as a director
dot icon13/10/2009
Termination of appointment of Amarjit Samra as a director
dot icon15/07/2009
Return made up to 15/05/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/05/2008
Return made up to 15/05/08; full list of members
dot icon15/02/2008
New director appointed
dot icon06/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/09/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon28/07/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 15/05/07; full list of members
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon08/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/05/2006
Return made up to 15/05/06; full list of members
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/06/2005
Return made up to 28/02/05; full list of members
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/06/2004
Ad 01/06/03--------- £ si 190@1
dot icon10/06/2004
Return made up to 28/02/04; full list of members
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon10/03/2003
Certificate of change of name
dot icon28/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
282.91K
-
0.00
-
-
2022
1
204.29K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samra, Parmjit Kaur
Director
09/12/2021 - Present
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHGROVE HOMES (WEST MIDLANDS) LIMITED

ASHGROVE HOMES (WEST MIDLANDS) LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at 86-90 Paul Street, London EC2A 4NE. 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 ASHGROVE HOMES (WEST MIDLANDS) LIMITED?

toggle

ASHGROVE HOMES (WEST MIDLANDS) LIMITED is currently Active. It was registered on 28/02/2003 .

Where is ASHGROVE HOMES (WEST MIDLANDS) LIMITED located?

toggle

ASHGROVE HOMES (WEST MIDLANDS) LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does ASHGROVE HOMES (WEST MIDLANDS) LIMITED do?

toggle

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

What is the latest filing for ASHGROVE HOMES (WEST MIDLANDS) LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.