ASHMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01329677

Incorporation date

12/09/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon16/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon05/02/2026
-
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/01/2024
Termination of appointment of Amy Elizabeth Ivey as a director on 2024-01-04
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon17/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon25/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/12/2021
Appointment of Nicola Joanne Price as a director on 2021-12-01
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon21/09/2020
Director's details changed for Christopher Ashmore on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Christopher Ashmore on 2020-09-21
dot icon21/09/2020
Director's details changed for Christopher Ashmore on 2020-09-21
dot icon21/09/2020
Director's details changed for Ann Sylvia Ashmore on 2020-09-21
dot icon26/06/2020
Registration of charge 013296770044, created on 2020-06-17
dot icon26/06/2020
Registration of charge 013296770045, created on 2020-06-17
dot icon10/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon10/01/2018
Director's details changed for Ann Sylvia Ashmore on 2018-01-01
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/11/2017
Registration of charge 013296770043, created on 2017-11-16
dot icon06/09/2017
Purchase of own shares.
dot icon17/08/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon17/08/2017
Resolutions
dot icon17/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Registration of charge 013296770042, created on 2016-06-30
dot icon25/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Registration of charge 013296770041, created on 2015-08-27
dot icon06/02/2015
Registration of charge 013296770040, created on 2015-02-03
dot icon28/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Margaret Heron Moses as a director on 2014-12-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2013
Registration of charge 013296770039
dot icon04/03/2013
Appointment of Ann-Marie Harvey as a director
dot icon04/03/2013
Appointment of Ann Sylvia Ashmore as a director
dot icon17/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon31/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 37
dot icon09/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 36
dot icon18/06/2010
Purchase of own shares.
dot icon14/04/2010
Accounts for a small company made up to 2009-03-31
dot icon02/04/2010
Appointment of Mr Keith William Baldwin as a director
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 35
dot icon20/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon20/02/2010
Director's details changed for Amy Elizabeth Ivey on 2009-12-31
dot icon20/02/2010
Director's details changed for Margaret Heron Moses on 2009-12-31
dot icon20/02/2010
Director's details changed for Christopher Ashmore on 2009-12-31
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 34
dot icon25/02/2009
Accounts for a small company made up to 2008-03-31
dot icon26/01/2009
Return made up to 03/01/09; full list of members
dot icon22/09/2008
Gbp ic 631114/387864\26/08/08\gbp sr 243250@1=243250\
dot icon08/09/2008
Resolutions
dot icon25/07/2008
Gbp ic 713058/631114\16/06/08\gbp sr 81944@1=81944\
dot icon25/07/2008
Gbp ic 795002/713058\31/03/08\gbp sr 81944@1=81944\
dot icon02/07/2008
Appointment terminated director joseph ashmore
dot icon12/06/2008
Resolutions
dot icon29/03/2008
Resolutions
dot icon29/03/2008
Resolutions
dot icon04/02/2008
Return made up to 03/01/08; full list of members
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/04/2007
Particulars of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon17/01/2007
Return made up to 03/01/07; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2006
Return made up to 03/01/06; full list of members
dot icon07/11/2005
Particulars of mortgage/charge
dot icon04/05/2005
Accounts for a small company made up to 2004-04-02
dot icon24/02/2005
Return made up to 03/01/05; full list of members
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon02/04/2004
Accounts for a small company made up to 2003-03-31
dot icon23/03/2004
Return made up to 03/01/04; full list of members
dot icon26/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon25/07/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 03/01/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/10/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
£ ic 945002/870002 28/03/02 £ sr 75000@1=75000
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon25/04/2002
Registered office changed on 25/04/02 from: tipton road dudley DY4 4SA
dot icon08/03/2002
Return made up to 03/01/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 03/01/01; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/01/2000
Return made up to 03/01/00; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Return made up to 03/01/99; no change of members
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Return made up to 03/01/98; full list of members
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/12/1997
Particulars of mortgage/charge
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon01/02/1997
Return made up to 03/01/97; change of members
dot icon16/08/1996
New director appointed
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 03/01/96; no change of members
dot icon02/02/1995
Return made up to 03/01/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon03/05/1994
Accounts for a small company made up to 1993-03-31
dot icon07/02/1994
Secretary's particulars changed;director's particulars changed
dot icon07/02/1994
Return made up to 03/01/94; no change of members
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon04/10/1993
Director resigned
dot icon20/07/1993
Accounts for a small company made up to 1992-03-31
dot icon17/06/1993
Return made up to 03/01/93; no change of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon23/06/1992
Accounts for a small company made up to 1991-03-27
dot icon27/04/1992
Return made up to 03/01/92; full list of members
dot icon13/06/1991
Statement of affairs
dot icon13/06/1991
Ad 27/03/91--------- £ si 605002@1
dot icon16/05/1991
Ad 27/03/91--------- £ si 605002@1=605002 £ ic 340000/945002
dot icon30/04/1991
Ad 27/03/91--------- £ si 339900@1=339900 £ ic 100/340000
dot icon24/04/1991
Resolutions
dot icon24/04/1991
£ nc 340000/945002 27/03/91
dot icon24/04/1991
£ nc 100/340000 27/03/91
dot icon19/04/1991
Certificate of change of name
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Certificate of change of name
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Declaration of satisfaction of mortgage/charge
dot icon10/04/1991
Declaration of satisfaction of mortgage/charge
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-03-31
dot icon20/06/1990
Return made up to 03/01/90; full list of members
dot icon19/06/1990
Accounts for a small company made up to 1989-03-31
dot icon19/03/1990
Accounts for a small company made up to 1988-03-31
dot icon21/02/1989
Return made up to 26/10/88; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1987-03-31
dot icon21/04/1988
Return made up to 10/08/87; full list of members
dot icon18/08/1987
Return made up to 19/08/86; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-73.78 % *

* during past year

Cash in Bank

£25,518.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
4.07M
-
0.00
34.77K
-
2022
8
5.70M
-
0.00
97.32K
-
2023
8
5.39M
-
0.00
25.52K
-
2023
8
5.39M
-
0.00
25.52K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

5.39M £Descended-5.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.52K £Descended-73.78 % *

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
Ashmore, Ann Sylvia
Director
01/03/2013 - Present
2
Harvey, Ann-Marie
Director
01/03/2013 - Present
3
Price, Nicola Joanne
Director
01/12/2021 - Present
1
Baldwin, Keith William
Director
01/04/2010 - Present
2
Ashmore, Joseph Frederick Harold Gerald
Director
11/07/1996 - 21/03/2008
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHMORE PROPERTIES LIMITED

ASHMORE PROPERTIES LIMITED is an(a) Active company incorporated on 12/09/1977 with the registered office located at Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMORE PROPERTIES LIMITED?

toggle

ASHMORE PROPERTIES LIMITED is currently Active. It was registered on 12/09/1977 .

Where is ASHMORE PROPERTIES LIMITED located?

toggle

ASHMORE PROPERTIES LIMITED is registered at Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BW.

What does ASHMORE PROPERTIES LIMITED do?

toggle

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

How many employees does ASHMORE PROPERTIES LIMITED have?

toggle

ASHMORE PROPERTIES LIMITED had 8 employees in 2023.

What is the latest filing for ASHMORE PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-03 with updates.