Background WavePink WaveYellow Wave

ASRA CONSTRUCTION SERVICES LIMITED (07038264)

ASRA CONSTRUCTION SERVICES LIMITED (07038264) is an active UK company. incorporated on 12 October 2009. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. ASRA CONSTRUCTION SERVICES LIMITED has been registered for 16 years. Current directors include CARRINGTON, Andrew Mark, ELLIS, Charles Richard, HILL, Timothy John and 1 others.

Company Number
07038264
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
3 Bede Island Road, Leicester, LE2 7EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARRINGTON, Andrew Mark, ELLIS, Charles Richard, HILL, Timothy John, TAYLOR, Suzannah Caroline
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASRA CONSTRUCTION SERVICES LIMITED

ASRA CONSTRUCTION SERVICES LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. ASRA CONSTRUCTION SERVICES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07038264

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

LHA-ASRA CONSTRUCTION SERVICES LIMITED
From: 12 October 2009To: 4 May 2012
Contact
Address

3 Bede Island Road Leicester, LE2 7EA,

Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 10
Director Left
Dec 10
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 18
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HOOD, Richard

Active
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 08 Apr 2025

CARRINGTON, Andrew Mark

Active
High Street, Walton-On-ThamesKT12 1DZ
Born February 1975
Director
Appointed 01 Oct 2020

ELLIS, Charles Richard

Active
Bede Island Road, LeicesterLE2 7EA
Born October 1971
Director
Appointed 31 Mar 2023

HILL, Timothy John

Active
High Street, Walton-On-ThamesKT12 1DZ
Born September 1967
Director
Appointed 27 Jan 2022

TAYLOR, Suzannah Caroline

Active
Bede Island Road, LeicesterLE2 7EA
Born January 1980
Director
Appointed 01 Jun 2023

COONEY, Matt

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Apr 2016
Resigned 20 Apr 2017

GREGORY, Jacqui

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 29 Sept 2022
Resigned 30 Jun 2024

HALL, Marion Joyce

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Secretary
Appointed 20 Apr 2017
Resigned 30 Sept 2019

HATCHMAN, Simon James

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Oct 2019
Resigned 30 Sept 2020

LEWIS, Martin

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Apr 2011
Resigned 31 Mar 2016

MACMILLAN, Sophy Haskey

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 12 Oct 2009
Resigned 03 Nov 2010

STEMP, John

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Oct 2020
Resigned 29 Sept 2022

WESTBURY, Lucie

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Jul 2024
Resigned 08 Apr 2025

CHESHIRE, Christopher Albert

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Born December 1962
Director
Appointed 27 Jul 2017
Resigned 24 May 2021

COONEY, Matthew

Resigned
Bede Island Road, LeicesterLE2 7EA
Born January 1964
Director
Appointed 02 Jun 2010
Resigned 27 Jul 2017

CORNALL, William Edward

Resigned
Bede Island Road, LeicesterLE2 7EA
Born January 1972
Director
Appointed 12 Oct 2009
Resigned 18 Apr 2016

EDWARDS, David Christopher

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Born February 1957
Director
Appointed 27 Jul 2017
Resigned 30 Sept 2020

FRIEND, Jessica

Resigned
Bede Island Road, LeicesterLE2 7EA
Born October 1978
Director
Appointed 16 Dec 2025
Resigned 23 Mar 2026

HALL, Marion Joyce

Resigned
85 - 89 Hight Street, Walton-On-ThamesKT12 1DZ
Born November 1948
Director
Appointed 27 Jul 2017
Resigned 30 Sept 2019

HATCHMAN, Simon James

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Born May 1972
Director
Appointed 27 Jul 2017
Resigned 16 Dec 2025

HUNTER, David Edgar

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Born February 1955
Director
Appointed 27 Jul 2017
Resigned 30 Sept 2020

RASHID, Adil

Resigned
Bede Island Road, LeicesterLE2 7EA
Born December 1967
Director
Appointed 03 Jan 2023
Resigned 01 Jun 2023

TAYLOR, Kent, Mr.

Resigned
Bede Island Road, LeicesterLE2 7EA
Born November 1957
Director
Appointed 12 Oct 2009
Resigned 08 Oct 2010

TAYLOR, Patrick

Resigned
Bede Island Road, LeicesterLE2 7EA
Born February 1967
Director
Appointed 18 Apr 2016
Resigned 27 Jul 2017

WATTS, Ian

Resigned
Bede Island Road, LeicesterLE2 7EA
Born April 1968
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2023

WHELAN, Christopher Thomas

Resigned
High Street, Walton-On-ThamesKT12 1DZ
Born September 1958
Director
Appointed 27 Jul 2017
Resigned 03 Jan 2023

Persons with significant control

2

0 Active
2 Ceased

Paragon Asra Housing Ltd

Ceased
Pentagon House, LondonSE1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 30 Sept 2019

Mr Matthew Cooney

Ceased
Bede Island Road, LeicesterLE2 7EA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
23 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Medium
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Medium
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Medium
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Medium
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
21 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Incorporation Company
12 October 2009
NEWINCIncorporation