Background WavePink WaveYellow Wave

ASHALL HILLSIDE LIMITED (03503106)

ASHALL HILLSIDE LIMITED (03503106) is an active UK company. incorporated on 3 February 1998. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASHALL HILLSIDE LIMITED has been registered for 28 years. Current directors include ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn.

Company Number
03503106
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHALL HILLSIDE LIMITED

ASHALL HILLSIDE LIMITED is an active company incorporated on 3 February 1998 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASHALL HILLSIDE LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03503106

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ASHALL HOMES LIMITED
From: 3 February 1998To: 18 September 2023
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

Greenway House Abbots Park Preston Brook Cheshire WA7 3GH
From: 3 February 1998To: 11 March 2011
Timeline

14 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 12
Director Left
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Jul 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASHALL, Anthony Mark

Active
21 Field Lane, WarringtonWA4 5JR
Secretary
Appointed 20 Dec 2002

ASHALL, Anthony Mark

Active
WarringtonWA1 1JW
Born July 1962
Director
Appointed 10 Feb 2005

ASHALL, Cornelia Jacoba Johanna

Active
Abbots Park, Preston BrookWA7 3GH
Born March 1938
Director
Appointed 07 Jul 1998

ASHALL, Michelle Dawn

Active
Winmarleigh Street, WarringtonWA1 1JW
Born February 1966
Director
Appointed 11 Dec 2012

KEATING, John

Resigned
45 Fullerton Road, NorthwichCW8 1SR
Secretary
Appointed 03 Feb 1998
Resigned 20 Dec 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 03 Feb 1998

ASHALL, David William

Resigned
WarringtonWA1 1JW
Born February 1946
Director
Appointed 03 Feb 1998
Resigned 05 Apr 2019

ASHALL, John Michael

Resigned
Hillside Road, WarringtonWA4 5PY
Born August 1937
Director
Appointed 03 Feb 1998
Resigned 02 Dec 2015

ASHALL, Julia Elizabeth

Resigned
The Gables Half Acre Lane, WarringtonWA3 3JG
Born January 1948
Director
Appointed 07 Jul 1998
Resigned 11 Nov 2003

ASHALL, Scott Alexander

Resigned
WarringtonWA1 1JW
Born February 1975
Director
Appointed 10 Feb 2005
Resigned 05 Apr 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Feb 1998
Resigned 03 Feb 1998

Persons with significant control

1

WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 2001
AUDAUD
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
122122
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
26 November 1999
288cChange of Particulars
Miscellaneous
13 August 1999
MISCMISC
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
400400
Legacy
11 June 1998
400400
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
287Change of Registered Office
Legacy
23 March 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Incorporation Company
3 February 1998
NEWINCIncorporation