UKBizDB.co.uk

ASHLEY HOUSE PLC.

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

This company is commonly known as Ashley House Plc.. The company was founded 33 years ago and was given the registration number 02563627. The firm's registered office is in LICHFIELD. You can find them at 168 Birmingham Road, Shenstone Wood End, Lichfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHLEY HOUSE PLC.
Company Number:02563627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:29 November 1990
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:168 Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary01 March 2018Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director01 March 2018Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director20 November 2009Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director11 December 2019Active
Cemlyn, Ton Road Llangybi, Usk, NP15 1PA

Secretary16 January 2004Active
26 Bellevue Road, London, SW13 0BJ

Secretary23 May 2002Active
Penny Farm, Holwell, Sherborne, DT9 5LF

Secretary16 August 2000Active
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT

Secretary-Active
12 Walnut Drive, Bletchley, Milton Keynes, MK2 2JA

Secretary14 December 1999Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary19 June 2007Active
21, Pages Lane, London, N10 1PU

Director09 July 2007Active
Beechwood House Halls Hole Road, Tunbridge Wells, TN2 4RD

Director22 January 2004Active
26 Bellevue Road, London, SW13 0BJ

Director15 May 2002Active
Southview Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX

Director19 September 2007Active
72 Lavenham Road, London, SW18 5HE

Director12 June 2008Active
Tanglewood, 57 Summerleys Road, Princes Risborough, HP27 9PZ

Director10 May 1999Active
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ

Director11 March 2013Active
Sbj Ltd, 100 Whitechapel Road, London, E1 1JG

Director31 March 1999Active
21, Gorst Road, London, SW11 6JB

Director12 June 2008Active
Bonehouse Barn, Newbiggin Hall Farm Carleton, Carlisle, CA4 0AJ

Director01 January 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director01 June 2010Active
23 Edwardes Square, London, W8 6HE

Director22 January 2004Active
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ

Director22 February 2010Active
Penny Farm, Holwell, Sherborne, DT9 5LF

Director16 August 2000Active
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT

Director-Active
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX

Director02 February 1999Active
4 Ingleglen, Farnham Common, Slough, SL2 3QA

Director-Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 August 2013Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director01 May 1995Active
Cresset House, 8 Churchill Gate, Woodstock, OX20 1UP

Director16 May 2000Active
Thatchings, High Street, Ewelme, OX10 6HQ

Director01 May 1995Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director19 December 2014Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director24 June 2004Active
The Old Guildhall, The Street, Monks Eleigh, Ipswich, IP7 7AU

Director05 September 2005Active
Box Cottage, Sudbrook Lane, Petersham, TW10 7AT

Director25 April 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-03Gazette

Gazette dissolved liquidation.

Download
2023-01-03Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-01-10Insolvency

Liquidation in administration progress report.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Insolvency

Liquidation in administration extension of period.

Download
2021-07-24Insolvency

Liquidation in administration progress report.

Download
2021-03-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-11Insolvency

Liquidation in administration proposals.

Download
2021-01-22Insolvency

Liquidation voluntary arrangement completion.

Download
2021-01-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-09-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-08Mortgage

Mortgage charge part release with charge number.

Download
2020-02-08Mortgage

Mortgage charge part release with charge number.

Download
2019-11-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.