UKBizDB.co.uk

ASHELWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashelway Limited. The company was founded 64 years ago and was given the registration number 00657101. The firm's registered office is in SOUTHPORT. You can find them at 71-73 Hoghton Street, , Southport, Merseyside. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ASHELWAY LIMITED
Company Number:00657101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:71-73 Hoghton Street, Southport, Merseyside, PR9 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director01 July 2019Active
71-73, Hoghton Street, Southport, PR9 0PR

Director10 October 2019Active
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director10 October 2019Active
36 Westbrook Road, Liverpool, L25 2PX

Secretary-Active
71-73, Hoghton Street, Southport, PR9 0PR

Director-Active
7 Queens Drive, Liverpool, L18 2DS

Director-Active
149 Menlove Avenue, Liverpool, L18 3EE

Director-Active

People with Significant Control

Peelclose Properties Limited
Notified on:13 July 2020
Status:Active
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stella Lyn Silverbeck
Notified on:26 December 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR
Nature of control:
  • Significant influence or control
The Executors Of Louis Isaac Silverbeck
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.