ASHMANS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHMANS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486359

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon15/04/2026
Registration of charge 054863590011, created on 2026-04-14
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon08/04/2026
Registration of charge 054863590010, created on 2026-03-20
dot icon05/03/2026
Registration of charge 054863590009, created on 2026-03-05
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon09/07/2025
Director's details changed for Mr Michael Arthur Billings on 2025-06-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Registration of charge 054863590007, created on 2024-10-22
dot icon23/10/2024
Registration of charge 054863590008, created on 2024-10-22
dot icon16/08/2024
Registered office address changed from Contador House 7 Eckersley Drive Fakenham NR21 9RY England to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2024-08-16
dot icon19/06/2024
Registration of charge 054863590006, created on 2024-06-19
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/06/2024
Registration of charge 054863590005, created on 2024-06-17
dot icon06/06/2024
Registration of charge 054863590004, created on 2024-06-06
dot icon22/03/2024
Appointment of Mrs Sally Anne Billings as a director on 2024-03-15
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon30/06/2022
Notification of Sally Anne Billings as a person with significant control on 2022-06-01
dot icon30/06/2022
Cessation of James Michael Billings as a person with significant control on 2022-06-01
dot icon30/06/2022
Notification of Michael Arthur Billings as a person with significant control on 2022-06-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/01/2018
Registered office address changed from Ashmans Hall Bungay Road Beccles Suffolk NR34 8HE to Contador House 7 Eckersley Drive Fakenham NR21 9RY on 2018-01-02
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon09/09/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon09/09/2017
Notification of James Michael Billings as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Termination of appointment of a director
dot icon05/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Linzi Ann Billings as a director on 2015-02-04
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon10/08/2010
Director's details changed for Michael Arthur Billings on 2010-06-01
dot icon27/04/2010
Registered office address changed from 61 Alexandra Road Lowestoft Suffolk NR32 1PL on 2010-04-27
dot icon27/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Appointment of Linzi Ann Billings as a director
dot icon16/10/2009
Termination of appointment of Jonathon Wicks as a secretary
dot icon05/08/2009
Return made up to 21/06/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon25/06/2008
Secretary's change of particulars / jonathon wicks / 02/01/2008
dot icon25/02/2008
Appointment terminated director jonathon wicks
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 21/06/06; full list of members
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon29/07/2005
Ad 21/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
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
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.27K
-
0.00
-
-
2022
1
109.06K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billings, Sally Anne
Director
15/03/2024 - Present
5
Billings, Michael Arthur
Director
21/06/2005 - Present
5

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+
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 ASHMANS PROPERTIES LIMITED

ASHMANS PROPERTIES LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RU. 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 ASHMANS PROPERTIES LIMITED?

toggle

ASHMANS PROPERTIES LIMITED is currently Active. It was registered on 21/06/2005 .

Where is ASHMANS PROPERTIES LIMITED located?

toggle

ASHMANS PROPERTIES LIMITED is registered at East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RU.

What does ASHMANS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHMANS PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Registration of charge 054863590011, created on 2026-04-14.