Background WavePink WaveYellow Wave

ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED (02561751)

ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED (02561751) is an active UK company. incorporated on 23 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED has been registered for 35 years.

Company Number
02561751
Status
active
Type
ltd
Incorporated
23 November 1990
Age
35 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED

ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED is an active company incorporated on 23 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02561751

LTD Company

Age

35 Years

Incorporated 23 November 1990

Size

N/A

Accounts

ARD: 30/11

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 30 November 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

J. HANSAM ESTATES LIMITED
From: 29 September 2006To: 12 December 2017
HANSAM INVESTMENTS LIMITED
From: 23 November 1990To: 29 September 2006
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN England
From: 27 December 2017To: 29 March 2021
175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 27 December 2017
359 Yardley Road Yardley Birmingham B25 8NB
From: 23 November 1990To: 3 August 2017
Timeline

20 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Joined
Aug 17
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Secured
Feb 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
27 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Resolution
12 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 July 2016
RP04AR01RP04AR01
Memorandum Articles
28 June 2016
MAMA
Resolution
28 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Miscellaneous
4 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363aAnnual Return
Legacy
25 January 2007
88(2)R88(2)R
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Legacy
22 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 September 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1992
AAAnnual Accounts
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
26 March 1992
363b363b
Legacy
29 July 1991
224224
Legacy
28 January 1991
88(2)R88(2)R
Legacy
7 December 1990
288288
Incorporation Company
23 November 1990
NEWINCIncorporation