ASHWOODS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHWOODS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09073626

Incorporation date

05/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon25/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon13/02/2025
Registered office address changed from 46 Station Road Ainsdale Southport Merseyside PR8 3HW to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2025-02-13
dot icon16/01/2025
Satisfaction of charge 090736260070 in full
dot icon16/01/2025
Satisfaction of charge 090736260092 in full
dot icon16/01/2025
Satisfaction of charge 090736260069 in full
dot icon16/12/2024
Part of the property or undertaking has been released from charge 090736260070
dot icon11/11/2024
Part of the property or undertaking has been released from charge 090736260070
dot icon19/09/2024
Part of the property or undertaking has been released from charge 090736260092
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon24/05/2024
Notice of ceasing to act as receiver or manager
dot icon24/05/2024
Notice of ceasing to act as receiver or manager
dot icon24/05/2024
Notice of ceasing to act as receiver or manager
dot icon24/05/2024
Notice of ceasing to act as receiver or manager
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/02/2024
Part of the property or undertaking has been released from charge 090736260092
dot icon18/01/2024
Part of the property or undertaking has been released from charge 090736260079
dot icon19/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon19/07/2023
Appointment of receiver or manager
dot icon19/07/2023
Appointment of receiver or manager
dot icon19/07/2023
Appointment of receiver or manager
dot icon19/07/2023
Appointment of receiver or manager
dot icon23/05/2023
Part of the property or undertaking has been released from charge 090736260092
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon11/04/2022
Part of the property or undertaking has been released from charge 090736260079
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/03/2022
Termination of appointment of Kenneth George Wright as a director on 2022-03-18
dot icon04/11/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/06/2021
Part of the property or undertaking has been released from charge 090736260070
dot icon14/06/2021
Part of the property or undertaking has been released from charge 090736260092
dot icon29/04/2021
Micro company accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 090736260070
dot icon12/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon16/08/2019
Registration of charge 090736260092, created on 2019-08-13
dot icon17/06/2019
Registration of charge 090736260091, created on 2019-06-04
dot icon17/06/2019
Registration of charge 090736260090, created on 2019-06-04
dot icon20/05/2019
Registration of charge 090736260088, created on 2019-05-10
dot icon20/05/2019
Registration of charge 090736260089, created on 2019-05-10
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/02/2019
Registration of charge 090736260086, created on 2019-02-18
dot icon28/02/2019
Registration of charge 090736260087, created on 2019-02-18
dot icon21/12/2018
Registration of charge 090736260084, created on 2018-12-10
dot icon21/12/2018
Registration of charge 090736260085, created on 2018-12-10
dot icon14/12/2018
Registration of charge 090736260083, created on 2018-12-03
dot icon14/12/2018
Registration of charge 090736260082, created on 2018-12-03
dot icon07/12/2018
Registration of charge 090736260081, created on 2018-11-23
dot icon07/12/2018
Registration of charge 090736260080, created on 2018-11-23
dot icon04/12/2018
Registration of charge 090736260079, created on 2018-11-22
dot icon12/09/2018
Satisfaction of charge 090736260051 in full
dot icon12/09/2018
Satisfaction of charge 090736260052 in full
dot icon12/09/2018
Satisfaction of charge 090736260054 in full
dot icon12/09/2018
Satisfaction of charge 090736260031 in full
dot icon12/09/2018
Satisfaction of charge 090736260044 in full
dot icon12/09/2018
Satisfaction of charge 090736260045 in full
dot icon12/09/2018
Satisfaction of charge 090736260046 in full
dot icon12/09/2018
Satisfaction of charge 090736260053 in full
dot icon12/09/2018
Satisfaction of charge 090736260043 in full
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/09/2018
Appointment of Mr Kenneth George Wright as a director on 2018-08-31
dot icon16/08/2018
Registration of charge 090736260076, created on 2018-07-30
dot icon16/08/2018
Registration of charge 090736260075, created on 2018-07-30
dot icon16/08/2018
Registration of charge 090736260077, created on 2018-07-30
dot icon16/08/2018
Registration of charge 090736260078, created on 2018-07-30
dot icon13/08/2018
Registration of charge 090736260074, created on 2018-07-25
dot icon13/08/2018
Registration of charge 090736260073, created on 2018-07-25
dot icon10/08/2018
Registration of charge 090736260072, created on 2018-07-26
dot icon10/08/2018
Registration of charge 090736260071, created on 2018-07-26
dot icon08/08/2018
Satisfaction of charge 090736260019 in full
dot icon08/08/2018
Satisfaction of charge 090736260020 in full
dot icon08/08/2018
Satisfaction of charge 090736260010 in full
dot icon08/08/2018
Satisfaction of charge 090736260008 in full
dot icon08/08/2018
Satisfaction of charge 090736260041 in full
dot icon08/08/2018
Satisfaction of charge 090736260009 in full
dot icon08/08/2018
Satisfaction of charge 090736260042 in full
dot icon08/08/2018
Satisfaction of charge 090736260032 in full
dot icon08/08/2018
Satisfaction of charge 090736260038 in full
dot icon08/08/2018
Satisfaction of charge 090736260035 in full
dot icon24/07/2018
Registration of charge 090736260070, created on 2018-07-16
dot icon26/06/2018
Registration of charge 090736260069, created on 2018-06-26
dot icon11/06/2018
Registration of charge 090736260067, created on 2018-05-23
dot icon11/06/2018
Registration of charge 090736260068, created on 2018-05-23
dot icon03/05/2018
Registration of charge 090736260066, created on 2018-04-16
dot icon29/04/2018
Registration of charge 090736260064, created on 2018-04-23
dot icon29/04/2018
Registration of charge 090736260065, created on 2018-04-23
dot icon29/04/2018
Registration of charge 090736260063, created on 2018-04-16
dot icon05/04/2018
Registration of charge 090736260062, created on 2018-03-15
dot icon04/04/2018
Registration of charge 090736260061, created on 2018-03-15
dot icon03/04/2018
Registration of charge 090736260060, created on 2018-03-15
dot icon03/04/2018
Registration of charge 090736260059, created on 2018-03-15
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/09/2017
Termination of appointment of Anthony Leslie Hancock as a director on 2017-09-21
dot icon11/09/2017
Change of details for Mr Anthony David Hancock as a person with significant control on 2017-09-11
dot icon04/09/2017
Registration of charge 090736260057, created on 2017-08-25
dot icon04/09/2017
Registration of charge 090736260058, created on 2017-08-25
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon01/09/2017
Notification of Anthony David Hancock as a person with significant control on 2016-04-16
dot icon01/09/2017
Cessation of Anthony Leslie Hancock as a person with significant control on 2016-04-16
dot icon08/08/2017
Registration of charge 090736260055, created on 2017-07-28
dot icon08/08/2017
Registration of charge 090736260056, created on 2017-07-28
dot icon14/07/2017
Termination of appointment of Michael Hancock as a director on 2017-07-14
dot icon14/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/07/2017
Notification of Jonathan Hancock as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Anthony Hancock as a person with significant control on 2016-04-06
dot icon06/07/2017
Appointment of Mr Michael Hancock as a director on 2017-06-29
dot icon09/06/2017
Registration of charge 090736260052, created on 2017-05-19
dot icon09/06/2017
Registration of charge 090736260051, created on 2017-05-19
dot icon06/06/2017
Registration of charge 090736260053, created on 2017-05-19
dot icon06/06/2017
Registration of charge 090736260054, created on 2017-05-19
dot icon25/05/2017
Registration of charge 090736260047, created on 2017-05-05
dot icon25/05/2017
Registration of charge 090736260048, created on 2017-05-05
dot icon24/05/2017
Registration of charge 090736260049, created on 2017-05-05
dot icon24/05/2017
Registration of charge 090736260050, created on 2017-05-05
dot icon06/05/2017
Registration of charge 090736260041, created on 2017-04-24
dot icon06/05/2017
Registration of charge 090736260043, created on 2017-04-24
dot icon06/05/2017
Registration of charge 090736260044, created on 2017-04-24
dot icon06/05/2017
Registration of charge 090736260042, created on 2017-04-24
dot icon06/05/2017
Registration of charge 090736260045, created on 2017-04-24
dot icon06/05/2017
Registration of charge 090736260046, created on 2017-04-24
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon21/02/2017
Registration of charge 090736260040, created on 2017-01-31
dot icon20/02/2017
Registration of charge 090736260039, created on 2017-02-01
dot icon06/02/2017
Registration of charge 090736260035, created on 2017-01-16
dot icon06/02/2017
Registration of charge 090736260038, created on 2017-01-16
dot icon03/02/2017
Registration of charge 090736260036, created on 2017-01-20
dot icon03/02/2017
Registration of charge 090736260037, created on 2017-01-20
dot icon21/12/2016
Registration of charge 090736260033, created on 2016-12-16
dot icon21/12/2016
Registration of charge 090736260034, created on 2016-12-16
dot icon26/07/2016
Registration of charge 090736260031, created on 2016-07-25
dot icon26/07/2016
Registration of charge 090736260032, created on 2016-07-25
dot icon12/07/2016
Registration of charge 090736260029, created on 2016-07-01
dot icon12/07/2016
Registration of charge 090736260030, created on 2016-07-01
dot icon15/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/04/2016
Registration of charge 090736260027, created on 2016-03-31
dot icon18/04/2016
Registration of charge 090736260028, created on 2016-03-31
dot icon22/03/2016
Registration of charge 090736260025, created on 2016-03-10
dot icon22/03/2016
Registration of charge 090736260026, created on 2016-03-10
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Registration of charge 090736260024, created on 2016-02-22
dot icon24/10/2015
Registration of charge 090736260023, created on 2015-10-10
dot icon13/08/2015
Registration of charge 090736260019, created on 2015-07-27
dot icon13/08/2015
Registration of charge 090736260020, created on 2015-07-27
dot icon13/08/2015
Registration of charge 090736260022, created on 2015-07-27
dot icon13/08/2015
Registration of charge 090736260021, created on 2015-07-27
dot icon13/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon02/05/2015
Registration of charge 090736260018, created on 2015-04-13
dot icon02/05/2015
Registration of charge 090736260017, created on 2015-04-13
dot icon27/04/2015
Appointment of Mr Anthony Leslie Hancock as a director on 2015-04-27
dot icon28/03/2015
Termination of appointment of Anthony Hancock as a director on 2015-03-10
dot icon27/03/2015
Registration of charge 090736260011, created on 2015-03-06
dot icon27/03/2015
Registration of charge 090736260012, created on 2015-03-06
dot icon27/03/2015
Registration of charge 090736260013, created on 2015-03-06
dot icon27/03/2015
Registration of charge 090736260014, created on 2015-03-06
dot icon27/03/2015
Registration of charge 090736260016, created on 2015-03-06
dot icon27/03/2015
Registration of charge 090736260015, created on 2015-03-06
dot icon17/02/2015
Appointment of Mr Jonathan Hancock as a director on 2015-02-09
dot icon17/02/2015
Appointment of Mr Anthony Hancock as a director on 2015-02-09
dot icon13/01/2015
Registered office address changed from 50 Bridge Road Liverpool L21 6PH England to 46 Station Road Ainsdale Southport Merseyside PR8 3HW on 2015-01-13
dot icon12/01/2015
Termination of appointment of Gary Jevons as a director on 2015-01-01
dot icon12/01/2015
Appointment of Mr Anthony Hancock as a director on 2015-01-01
dot icon18/12/2014
Registration of a charge
dot icon18/12/2014
Registration of a charge
dot icon13/12/2014
Registration of charge 090736260009, created on 2014-12-05
dot icon13/12/2014
Registration of charge 090736260010, created on 2014-12-05
dot icon11/10/2014
Registration of charge 090736260007, created on 2014-10-07
dot icon11/10/2014
Registration of charge 090736260008, created on 2014-10-07
dot icon05/09/2014
Registration of a charge
dot icon05/09/2014
Registration of charge 090736260005, created on 2014-09-02
dot icon05/09/2014
Registration of charge 090736260006, created on 2014-09-02
dot icon02/09/2014
Registration of charge 090736260004, created on 2014-09-01
dot icon19/08/2014
Registration of charge 090736260002, created on 2014-08-01
dot icon19/08/2014
Registration of charge 090736260003, created on 2014-08-01
dot icon09/08/2014
Registration of charge 090736260001, created on 2014-08-01
dot icon05/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
309.23K
-
0.00
-
-
2022
0
220.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Anthony Leslie
Director
01/01/2015 - 10/03/2015
14
Hancock, Anthony Leslie
Director
27/04/2015 - 21/09/2017
14
Wright, Kenneth George
Director
31/08/2018 - 18/03/2022
1
Mr Jonathan Hancock
Director
09/02/2015 - Present
2
Hancock, Michael
Director
29/06/2017 - 14/07/2017
-

Persons with Significant Control

3
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 ASHWOODS PROPERTIES LIMITED

ASHWOODS PROPERTIES LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOODS PROPERTIES LIMITED?

toggle

ASHWOODS PROPERTIES LIMITED is currently Active. It was registered on 05/06/2014 .

Where is ASHWOODS PROPERTIES LIMITED located?

toggle

ASHWOODS PROPERTIES LIMITED is registered at Ground Floor, 73 Liverpool Road, Crosby, Merseyside L23 5SE.

What does ASHWOODS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHWOODS PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-01 with no updates.