ASHWOOD PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02488569

Incorporation date

02/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-13 Bonnersfield, Sunderland, Tyne And Wear SR6 0AACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1990)
dot icon08/03/2023
Receiver's abstract of receipts and payments to 2023-01-31
dot icon21/02/2023
Receiver's abstract of receipts and payments to 2023-01-20
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Receiver's abstract of receipts and payments to 2022-07-20
dot icon27/07/2022
Receiver's abstract of receipts and payments to 2022-07-14
dot icon27/07/2022
Receiver's abstract of receipts and payments to 2022-07-14
dot icon27/07/2022
Receiver's abstract of receipts and payments to 2022-07-14
dot icon27/07/2022
Receiver's abstract of receipts and payments to 2022-07-14
dot icon27/07/2022
Notice of ceasing to act as receiver or manager
dot icon27/07/2022
Notice of ceasing to act as receiver or manager
dot icon27/07/2022
Notice of ceasing to act as receiver or manager
dot icon27/07/2022
Notice of ceasing to act as receiver or manager
dot icon27/07/2022
Notice of ceasing to act as receiver or manager
dot icon27/07/2022
Receiver's abstract of receipts and payments to 2022-07-14
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon12/08/2021
Appointment of receiver or manager
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/04/2020
Cessation of Neil Stanley Dunningham as a person with significant control on 2019-11-29
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/03/2018
Termination of appointment of Rita Dunningham as a secretary on 2018-03-05
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Neil Stanley Dunningham as a director on 2017-07-27
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Mrs Rita Dunningham on 2010-03-01
dot icon10/06/2010
Director's details changed for Mr Neil Stanley Dunningham on 2010-03-01
dot icon10/06/2010
Director's details changed for Ms Rita Dunningham on 2010-03-01
dot icon10/06/2010
Termination of appointment of Derek Dunningham as a director
dot icon18/01/2010
Appointment of Rita Dunningham as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon27/03/2008
Return made up to 24/03/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 24/03/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Return made up to 24/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 03/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/11/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/05/2003
Return made up to 03/04/03; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon17/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/04/2002
Return made up to 03/04/02; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-11-30
dot icon05/04/2001
Return made up to 03/04/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 1999-11-30
dot icon16/04/2000
Return made up to 03/04/00; full list of members
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon27/08/1999
Accounts for a small company made up to 1998-11-30
dot icon14/07/1999
Return made up to 03/04/99; no change of members
dot icon10/11/1998
Particulars of mortgage/charge
dot icon10/09/1998
Accounts for a small company made up to 1997-11-30
dot icon10/06/1998
Return made up to 03/04/98; full list of members
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon30/10/1997
Accounts for a small company made up to 1996-11-30
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Return made up to 03/04/97; no change of members
dot icon15/03/1997
Particulars of mortgage/charge
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon10/07/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Return made up to 03/04/96; no change of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon29/09/1995
Accounts for a small company made up to 1994-11-30
dot icon27/04/1995
Return made up to 03/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-11-30
dot icon04/05/1994
Return made up to 03/04/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon27/04/1993
Return made up to 03/04/93; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1991-11-30
dot icon15/06/1992
Accounts for a small company made up to 1990-11-30
dot icon19/05/1992
Return made up to 03/04/92; full list of members
dot icon02/07/1991
Return made up to 03/04/91; full list of members
dot icon08/06/1990
Particulars of mortgage/charge
dot icon22/05/1990
Ad 04/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1990
Accounting reference date notified as 30/11
dot icon03/05/1990
Particulars of mortgage/charge
dot icon12/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1990
Registered office changed on 12/04/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/04/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£53,420.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
28/02/2023
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
625.30K
-
0.00
53.42K
-
2021
0
625.30K
-
0.00
53.42K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

625.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.42K £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
Mrs Rita Dunningham
Director
14/11/2009 - Present
5

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD PROPERTY DEVELOPMENTS LIMITED

ASHWOOD PROPERTY DEVELOPMENTS LIMITED is an(a) Receiver Action company incorporated on 02/04/1990 with the registered office located at 10-13 Bonnersfield, Sunderland, Tyne And Wear SR6 0AA. 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 ASHWOOD PROPERTY DEVELOPMENTS LIMITED?

toggle

ASHWOOD PROPERTY DEVELOPMENTS LIMITED is currently Receiver Action. It was registered on 02/04/1990 .

Where is ASHWOOD PROPERTY DEVELOPMENTS LIMITED located?

toggle

ASHWOOD PROPERTY DEVELOPMENTS LIMITED is registered at 10-13 Bonnersfield, Sunderland, Tyne And Wear SR6 0AA.

What does ASHWOOD PROPERTY DEVELOPMENTS LIMITED do?

toggle

ASHWOOD PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHWOOD PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/03/2023: Receiver's abstract of receipts and payments to 2023-01-31.