Background WavePink WaveYellow Wave

ASHLEY PROPERTY INVESTMENTS LTD (04056582)

ASHLEY PROPERTY INVESTMENTS LTD (04056582) is an active UK company. incorporated on 21 August 2000. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHLEY PROPERTY INVESTMENTS LTD has been registered for 25 years. Current directors include DUBB, Inderpal, DUBB, Jitinder Singh, PAUL, Pardeep Sunny and 1 others.

Company Number
04056582
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
59 - 61 Charlotte Street St Pauls Square, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUBB, Inderpal, DUBB, Jitinder Singh, PAUL, Pardeep Sunny, PAUL, Surjit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY PROPERTY INVESTMENTS LTD

ASHLEY PROPERTY INVESTMENTS LTD is an active company incorporated on 21 August 2000 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHLEY PROPERTY INVESTMENTS LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04056582

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

59 - 61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

The Old Borough Hall 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW England
From: 19 April 2017To: 20 November 2024
12 Ludgate Avenue Kidderminster Worcestershire DY11 6JP
From: 21 August 2000To: 19 April 2017
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUBB, Inderpal

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987
Director
Appointed 29 Oct 2024

DUBB, Jitinder Singh

Active
St Pauls Square, BirminghamB3 1PX
Born July 1983
Director
Appointed 29 Oct 2024

PAUL, Pardeep Sunny

Active
Charlotte Street, BirminghamB3 1PX
Born July 1981
Director
Appointed 29 Oct 2024

PAUL, Surjit

Active
St Pauls Square, BirminghamB3 1PX
Born January 1955
Director
Appointed 29 Oct 2024

AUSTIN, Angela

Resigned
8 Borough Court, HalesowenB63 3SW
Secretary
Appointed 18 Apr 2017
Resigned 29 Oct 2024

BAYNTON, Michael Graham

Resigned
12 Ludgate Avenue, KidderminsterDY11 6JP
Secretary
Appointed 21 Aug 2000
Resigned 18 Apr 2017

MORGAN, Linda Margaret

Resigned
Vicarage Lodge, BromsgroveB61 9DF
Born August 1949
Director
Appointed 21 Aug 2000
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
St Pauls Square, BirminghamB3 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Miss Linda Margaret Morgan

Ceased
8 Borough Court, HalesowenB63 3SW
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
31 March 2004
88(2)R88(2)R
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Statement Of Affairs
12 April 2002
SASA
Statement Of Affairs
12 April 2002
SASA
Legacy
12 April 2002
88(2)R88(2)R
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
287Change of Registered Office
Incorporation Company
21 August 2000
NEWINCIncorporation