ASHVILLE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHVILLE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06003414

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Appointment of a voluntary liquidator
dot icon11/07/2025
Statement of affairs
dot icon11/07/2025
Registered office address changed from Plot 5 Thorney Mill Road West Drayton UB7 7EZ England to 49 Tabernacle Street London EC2A 4AA on 2025-07-11
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Registration of charge 060034140005, created on 2024-07-19
dot icon05/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2023-12-19
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2024
Satisfaction of charge 060034140003 in full
dot icon13/01/2024
Resolutions
dot icon08/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon26/07/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon23/06/2021
Cessation of Daniel Ashville Louisy as a person with significant control on 2021-06-02
dot icon23/06/2021
Notification of Ashville Holdings Limited as a person with significant control on 2021-06-02
dot icon02/06/2021
Resolutions
dot icon25/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon29/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon15/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/06/2020
Notification of Daniel Ashville Louisy as a person with significant control on 2016-04-30
dot icon01/06/2020
Withdrawal of a person with significant control statement on 2020-06-01
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/10/2019
Registration of charge 060034140003, created on 2019-10-16
dot icon17/10/2019
Registration of charge 060034140004, created on 2019-10-16
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon16/11/2018
Registration of charge 060034140001, created on 2018-11-06
dot icon16/11/2018
Registration of charge 060034140002, created on 2018-11-06
dot icon05/09/2018
Registered office address changed from Station Yard Compound Station Yard Compound Station Road Lanely Slough SL3 6nd England to Plot 5 Thorney Mill Road West Drayton UB7 7EZ on 2018-09-05
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon24/05/2017
Resolutions
dot icon02/03/2017
Registered office address changed from 541 Kings Road Chelsea London SW6 2EB to Station Yard Compound Station Yard Compound Station Road Lanely Slough SL3 6nd on 2017-03-02
dot icon20/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Waltrude Louisy as a secretary on 2014-11-21
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/02/2012
Registered office address changed from Suite 501, International House 223 Regents Street London W1B 2QD on 2012-02-11
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Daniel Louisy on 2010-10-20
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Daniel Louisy on 2009-11-23
dot icon09/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Return made up to 20/11/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/04/2008
Memorandum and Articles of Association
dot icon03/04/2008
Certificate of change of name
dot icon08/01/2008
Return made up to 20/11/07; full list of members
dot icon11/12/2006
Memorandum and Articles of Association
dot icon01/12/2006
Certificate of change of name
dot icon20/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£75,740.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
549.64K
-
0.00
-
-
2023
9
424.28K
-
0.00
75.74K
-
2023
9
424.28K
-
0.00
75.74K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

424.28K £Descended-22.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.74K £Ascended- *

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
Louisy, Daniel Ashville
Director
20/11/2006 - Present
22

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ASHVILLE CONSTRUCTION LIMITED

ASHVILLE CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 20/11/2006 with the registered office located at 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHVILLE CONSTRUCTION LIMITED?

toggle

ASHVILLE CONSTRUCTION LIMITED is currently Liquidation. It was registered on 20/11/2006 .

Where is ASHVILLE CONSTRUCTION LIMITED located?

toggle

ASHVILLE CONSTRUCTION LIMITED is registered at 49 Tabernacle Street, London EC2A 4AA.

What does ASHVILLE CONSTRUCTION LIMITED do?

toggle

ASHVILLE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASHVILLE CONSTRUCTION LIMITED have?

toggle

ASHVILLE CONSTRUCTION LIMITED had 9 employees in 2023.

What is the latest filing for ASHVILLE CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/07/2025: Resolutions.