ASHMEAD PROPERTY RENTALS LIMITED

Register to unlock more data on OkredoRegister

ASHMEAD PROPERTY RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659658

Incorporation date

07/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road, Killamarsh, Sheffield S21 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Satisfaction of charge 2 in full
dot icon09/01/2023
Satisfaction of charge 4 in full
dot icon09/01/2023
Satisfaction of charge 5 in full
dot icon09/01/2023
Satisfaction of charge 14 in full
dot icon09/01/2023
Satisfaction of charge 15 in full
dot icon09/01/2023
Satisfaction of charge 16 in full
dot icon09/01/2023
Satisfaction of charge 11 in full
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon22/12/2020
Registration of charge 046596580022, created on 2020-12-22
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Registered office address changed from Rockmount Lindrick Dale Worksop Nottinghamshire S81 8BB to 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road Killamarsh Sheffield S21 1DY on 2018-04-10
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/02/2018
Termination of appointment of Lisa Nos as a director on 2018-02-01
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon06/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/03/2013
Director's details changed for Lisa Nos on 2013-03-01
dot icon01/03/2013
Director's details changed for Desmond Nos on 2013-03-01
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Registered office address changed from 9 Orchard Gardens South Anston Sheffield South Yorkshire S25 5FL England on 2012-11-13
dot icon10/04/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/04/2012
Director's details changed for Lisa Nos on 2011-12-01
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Lisa Nos on 2010-02-06
dot icon23/02/2010
Director's details changed for Desmond Nos on 2010-02-06
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/04/2009
Registered office changed on 23/04/2009 from 39/43 bridge street swinton mexborough south yorkshire S64 8AP
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/02/2009
Return made up to 07/02/09; full list of members
dot icon20/02/2009
Appointment terminated secretary desmond nos
dot icon02/12/2008
Particulars of a mortgage or charge/co extend / charge no: 21
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
Return made up to 07/02/08; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 07/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon27/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 07/02/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon06/01/2004
New director appointed
dot icon26/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
Ad 07/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon07/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.33M
-
0.00
7.94K
-
2022
1
1.36M
-
0.00
89.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Nos, Desmond Mark
Director
16/12/2003 - Present
2

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+
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 ASHMEAD PROPERTY RENTALS LIMITED

ASHMEAD PROPERTY RENTALS LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road, Killamarsh, Sheffield S21 1DY. 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 ASHMEAD PROPERTY RENTALS LIMITED?

toggle

ASHMEAD PROPERTY RENTALS LIMITED is currently Active. It was registered on 07/02/2003 .

Where is ASHMEAD PROPERTY RENTALS LIMITED located?

toggle

ASHMEAD PROPERTY RENTALS LIMITED is registered at 157/163 Sheffield Rd Killamarsh Sheffield Sheffield Road, Killamarsh, Sheffield S21 1DY.

What does ASHMEAD PROPERTY RENTALS LIMITED do?

toggle

ASHMEAD PROPERTY RENTALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHMEAD PROPERTY RENTALS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.