Background WavePink WaveYellow Wave

ASHBURY PALM FREEHOLDS LIMITED (04794180)

ASHBURY PALM FREEHOLDS LIMITED (04794180) is an active UK company. incorporated on 10 June 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHBURY PALM FREEHOLDS LIMITED has been registered for 22 years. Current directors include MEYER, Robert Edmund David.

Company Number
04794180
Status
active
Type
ltd
Incorporated
10 June 2003
Age
22 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURY PALM FREEHOLDS LIMITED

ASHBURY PALM FREEHOLDS LIMITED is an active company incorporated on 10 June 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHBURY PALM FREEHOLDS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04794180

LTD Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RM FREEHOLDS LIMITED
From: 11 December 2025To: 11 December 2025
ASHBURY PALM FREEHOLDS LIMITED
From: 18 May 2018To: 11 December 2025
DOYLE PROPERTIES LIMITED
From: 10 June 2003To: 18 May 2018
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

4 Mapledale Road Liverpool L18 5JE England
From: 15 April 2024To: 11 December 2025
Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom
From: 18 May 2018To: 15 April 2024
4 Mapledale Road Liverpool L18 5JE England
From: 26 April 2018To: 18 May 2018
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 24 August 2016To: 26 April 2018
C/O Duncan Sheard Glass & Co., Castle Chambers, Castle Street Liverpool L2 9TL
From: 10 June 2003To: 24 August 2016
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
May 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
May 18
Owner Exit
Jun 20
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 30 Nov 2025

DOYLE, Beverley Ann

Resigned
43 Castle Street, LiverpoolL2 9TL
Secretary
Appointed 10 Jun 2003
Resigned 19 Apr 2018

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 Jun 2003
Resigned 10 Jun 2003

CARMICHAEL, Kenneth John

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 19 Apr 2018
Resigned 30 Nov 2025

DOYLE, Beverley Ann

Resigned
43 Castle Street, LiverpoolL2 9TL
Born April 1948
Director
Appointed 10 Jun 2003
Resigned 19 Apr 2018

DOYLE, William

Resigned
43 Castle Street, LiverpoolL2 9TL
Born April 1948
Director
Appointed 10 Jun 2003
Resigned 19 Apr 2018

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 Jun 2003
Resigned 10 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2025
LiverpoolL18 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 30 Nov 2025

Mr Kenneth Carmichael

Ceased
PO BOX 58, LiverpoolL19 9WX
Born August 1963

Nature of Control

Significant influence or control
Notified 19 Apr 2018
Ceased 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 May 2019
AAMDAAMD
Memorandum Articles
21 August 2018
MAMA
Resolution
30 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
30 March 2012
MG01MG01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
22 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
363aAnnual Return
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
363aAnnual Return
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
10 June 2003
NEWINCIncorporation