ASHTREEMEWS LIMITED

Register to unlock more data on OkredoRegister

ASHTREEMEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768523

Incorporation date

09/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire WR9 0EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon08/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon08/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon03/11/2021
Registered office address changed from 1 the Spinney Finchfield Wolverhampton WV3 9HE England to Flat 2, the Hamptons, Wellington Road Ombersley Droitwich Worcestershire WR9 0EA on 2021-11-03
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon18/10/2020
Cessation of Malcolm Main as a person with significant control on 2020-10-17
dot icon18/10/2020
Termination of appointment of Malcolm Main as a director on 2020-10-17
dot icon22/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/12/2017
Registered office address changed from 6 Mill Bank Cottages Mill Lane Kidderminster Worcestershire DY11 6YG England to 1 the Spinney Finchfield Wolverhampton WV3 9HE on 2017-12-06
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Registered office address changed from Osmonds Hadley Droitwich Worcestershire WR9 0AX to 6 Mill Bank Cottages Mill Lane Kidderminster Worcestershire DY11 6YG on 2017-09-08
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Osmonds House Hadley Droitwich Worcestershire WR9 0AX England on 2013-01-17
dot icon05/12/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Registered office address changed from Walnut Tree House Priory Lane Bishop Cleeve Cheltenham Gloucestershire GL52 8JL on 2012-08-16
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Timothy John Bell as a director
dot icon14/03/2011
Appointment of Mr Malcolm Main as a director
dot icon13/03/2011
Appointment of Mr Timothy John Bell as a secretary
dot icon13/03/2011
Termination of appointment of William Nocker as a director
dot icon30/12/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2010
Administrative restoration application
dot icon27/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon09/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.47K
-
0.00
-
-
2022
0
111.48K
-
0.00
-
-
2022
0
111.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

111.48K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Timothy John
Director
11/02/2011 - Present
12
Main, Malcolm
Director
11/02/2011 - 17/10/2020
14
Bell, Timothy John
Secretary
11/02/2011 - Present
-
Nocker, William Martin, Mr.
Director
09/12/2008 - 11/02/2011
-

Persons with Significant Control

2
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 ASHTREEMEWS LIMITED

ASHTREEMEWS LIMITED is an(a) Active company incorporated on 09/12/2008 with the registered office located at Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire WR9 0EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTREEMEWS LIMITED?

toggle

ASHTREEMEWS LIMITED is currently Active. It was registered on 09/12/2008 .

Where is ASHTREEMEWS LIMITED located?

toggle

ASHTREEMEWS LIMITED is registered at Flat 2, The Hamptons, Wellington Road, Ombersley, Droitwich, Worcestershire WR9 0EA.

What does ASHTREEMEWS LIMITED do?

toggle

ASHTREEMEWS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHTREEMEWS LIMITED?

toggle

The latest filing was on 08/03/2026: Micro company accounts made up to 2025-12-31.