Background WavePink WaveYellow Wave

ASHNUR PROPERTIES LIMITED (05420482)

ASHNUR PROPERTIES LIMITED (05420482) is an active UK company. incorporated on 10 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHNUR PROPERTIES LIMITED has been registered for 20 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
05420482
Status
active
Type
ltd
Incorporated
10 April 2005
Age
20 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHNUR PROPERTIES LIMITED

ASHNUR PROPERTIES LIMITED is an active company incorporated on 10 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHNUR PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05420482

LTD Company

Age

20 Years

Incorporated 10 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
New Owner
Apr 18
New Owner
Apr 18
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 10 Apr 2005

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 10 Apr 2005

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 10 Apr 2005

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 10 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Apr 2005
Resigned 10 Apr 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Apr 2005
Resigned 10 Apr 2005

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
21 November 2007
287Change of Registered Office
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
225Change of Accounting Reference Date
Incorporation Company
10 April 2005
NEWINCIncorporation