ASHVALE PROPERTIES UK LIMITED

Register to unlock more data on OkredoRegister

ASHVALE PROPERTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04692310

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Declaration of solvency
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Appointment of a voluntary liquidator
dot icon29/10/2025
Registered office address changed from Swansea Motor Vehicle Auction Ltd Baglan Old Road Briton Ferry Neath SA11 2YW Wales to Bpo Insolvency Ltd 37 Walter Road Swansea SA1 5NW on 2025-10-29
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon11/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Notification of Darryl Bishop as a person with significant control on 2022-07-22
dot icon17/08/2022
Termination of appointment of Patricia Bishop as a director on 2022-07-22
dot icon17/08/2022
Cessation of Patricia Marjorie Bishop as a person with significant control on 2022-07-22
dot icon17/08/2022
Appointment of Mr Darryl Bishop as a director on 2022-08-16
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Satisfaction of charge 5 in full
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Termination of appointment of Harold Joseph Bishop as a director on 2015-04-19
dot icon28/10/2016
Termination of appointment of Harold Joseph Bishop as a secretary on 2015-04-19
dot icon19/10/2016
Registered office address changed from 64 Courtney Street Manselton Swansea SA5 9NR to Swansea Motor Vehicle Auction Ltd Baglan Old Road Briton Ferry Neath SA11 2YW on 2016-10-19
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 10/03/09; full list of members
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 10/03/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 10/03/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 10/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 10/03/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 10/03/04; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Secretary resigned
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon28/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon23/03/2003
New director appointed
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4.08 % *

* during past year

Cash in Bank

£1,608.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
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
0
199.07K
-
0.00
17.42K
-
2022
0
185.19K
-
0.00
1.55K
-
2023
0
180.49K
-
0.00
1.61K
-
2023
0
180.49K
-
0.00
1.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

180.49K £Descended-2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Ascended4.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Patricia
Director
14/03/2003 - 22/07/2022
4
Mr Darryl Bishop
Director
16/08/2022 - Present
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/03/2003 - 10/03/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/03/2003 - 10/03/2003
5496
Bishop, Harold Joseph
Director
14/03/2003 - 19/04/2015
3

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHVALE PROPERTIES UK LIMITED

ASHVALE PROPERTIES UK LIMITED is an(a) Liquidation company incorporated on 10/03/2003 with the registered office located at Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHVALE PROPERTIES UK LIMITED?

toggle

ASHVALE PROPERTIES UK LIMITED is currently Liquidation. It was registered on 10/03/2003 .

Where is ASHVALE PROPERTIES UK LIMITED located?

toggle

ASHVALE PROPERTIES UK LIMITED is registered at Bpo Insolvency Ltd, 37 Walter Road, Swansea SA1 5NW.

What does ASHVALE PROPERTIES UK LIMITED do?

toggle

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

What is the latest filing for ASHVALE PROPERTIES UK LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.