DAVID ASHLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVID ASHLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120075

Incorporation date

31/10/1995

Size

Small

Contacts

Registered address

Registered address

15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Director's details changed for Mr Kyle Ashley Johnson on 2025-03-28
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/07/2021
Change of details for Bkj Construction Limited as a person with significant control on 2020-07-19
dot icon13/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 2020-07-15
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Satisfaction of charge 031200750003 in full
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Notification of Bkj Construction Limited as a person with significant control on 2016-04-06
dot icon16/03/2018
Cessation of Karen Michelle Johnson as a person with significant control on 2016-10-31
dot icon16/03/2018
Cessation of Barry Johnson as a person with significant control on 2016-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/10/2017
Registration of charge 031200750003, created on 2017-09-15
dot icon28/09/2017
Termination of appointment of Karen Michelle Johnson as a director on 2017-09-15
dot icon28/09/2017
Appointment of Kyle Ashley Johnson as a director on 2017-09-15
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/09/2017
Satisfaction of charge 2 in full
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/02/2016
Director's details changed for Mr Barry Johnson on 2016-02-19
dot icon23/02/2016
Director's details changed for Mrs Karen Michelle Johnson on 2016-02-19
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2012
Accounts for a small company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Barry Johnson on 2009-10-31
dot icon25/11/2009
Director's details changed for Karen Michelle Johnson on 2009-10-31
dot icon11/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/01/2008
Return made up to 31/10/07; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Accounts for a dormant company made up to 2004-12-31
dot icon07/11/2005
Return made up to 31/10/05; full list of members
dot icon27/10/2004
Return made up to 31/10/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/10/2003
Return made up to 31/10/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/12/2002
Return made up to 31/10/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon13/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/02/2001
Return made up to 31/10/00; full list of members
dot icon13/11/2000
New secretary appointed
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/10/98; no change of members
dot icon24/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1997
Return made up to 31/10/97; no change of members
dot icon20/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/03/1997
Resolutions
dot icon12/11/1996
Return made up to 31/10/96; full list of members
dot icon23/06/1996
Registered office changed on 23/06/96 from: 20 st michaels close crich derbyshire DE4 5DN
dot icon13/04/1996
Accounting reference date notified as 31/12
dot icon13/04/1996
Ad 18/03/96--------- £ si 2@1=2 £ ic 2/4
dot icon06/11/1995
Secretary resigned
dot icon31/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kyle Ashley
Director
15/09/2017 - Present
37

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 DAVID ASHLEY DEVELOPMENTS LIMITED

DAVID ASHLEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/10/1995 with the registered office located at 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID ASHLEY DEVELOPMENTS LIMITED?

toggle

DAVID ASHLEY DEVELOPMENTS LIMITED is currently Active. It was registered on 31/10/1995 .

Where is DAVID ASHLEY DEVELOPMENTS LIMITED located?

toggle

DAVID ASHLEY DEVELOPMENTS LIMITED is registered at 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RF.

What does DAVID ASHLEY DEVELOPMENTS LIMITED do?

toggle

DAVID ASHLEY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAVID ASHLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.