UKBizDB.co.uk

ASHLEAM PROPERTIES LIMITED

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

This company is commonly known as Ashleam Properties Limited. The company was founded 6 years ago and was given the registration number 11179869. The firm's registered office is in COVENTRY. You can find them at C/o Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHLEAM PROPERTIES LIMITED
Company Number:11179869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom, CV1 2TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL

Director31 January 2018Active

People with Significant Control

Mary Elizabeth Kousoulou
Notified on:05 April 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Louca Antony Kousoulou
Notified on:04 April 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Spencer Gardner Dickens, 3 Coventry Innovation Village, Coventry, United Kingdom, CV1 2TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christine Arnell
Notified on:31 January 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-10Capital

Capital variation of rights attached to shares.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-19Capital

Legacy.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Capital

Legacy.

Download
2019-10-30Capital

Capital statement capital company with date currency figure.

Download
2019-10-30Insolvency

Legacy.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.