Background WavePink WaveYellow Wave

ASHALL PROJECTS LIMITED (07865184)

ASHALL PROJECTS LIMITED (07865184) is an active UK company. incorporated on 29 November 2011. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHALL PROJECTS LIMITED has been registered for 14 years. Current directors include ASHALL, Anthony Mark, ASHALL, Linda, COE, Adam and 2 others.

Company Number
07865184
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 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, Linda, COE, Adam, THOMASSON, Colin John, URMSTON, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHALL PROJECTS LIMITED

ASHALL PROJECTS LIMITED is an active company incorporated on 29 November 2011 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. ASHALL PROJECTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07865184

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Apr 13
Director Joined
May 16
Funding Round
Nov 18
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 23
Director Left
Nov 24
Loan Secured
Aug 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ASHALL, Anthony Mark

Active
Winmarleigh Street, WarringtonWA1 1JW
Secretary
Appointed 29 Nov 2011

ASHALL, Anthony Mark

Active
Winmarleigh Street, WarringtonWA1 1JW
Born July 1962
Director
Appointed 29 Nov 2011

ASHALL, Linda

Active
WarringtonWA1 1JW
Born February 1960
Director
Appointed 20 Jun 2022

COE, Adam

Active
WarringtonWA1 1JW
Born March 1987
Director
Appointed 04 May 2023

THOMASSON, Colin John

Active
Winmarleigh Street, WarringtonWA1 1JW
Born July 1969
Director
Appointed 29 Nov 2011

URMSTON, Philip

Active
8 Winmarleigh Street, WarringtonWA1 1JW
Born June 1964
Director
Appointed 14 Nov 2019

ASHALL, Scott Alexander

Resigned
Winmarleigh Street, WarringtonWA1 1JW
Born February 1975
Director
Appointed 29 Nov 2011
Resigned 17 May 2012

DAVIES, Arthur Simon

Resigned
Winmarleigh Street, WarringtonWA1 1JW
Born December 1956
Director
Appointed 29 Nov 2011
Resigned 23 Nov 2012

WILLIAMS, Roger Sydney

Resigned
WarringtonWA1 1JW
Born September 1962
Director
Appointed 16 May 2016
Resigned 31 Oct 2024

HILLSIDE APPLETON LIMITED

Resigned
Winmarleigh Street, WarringtonWA1 1JW
Corporate director
Appointed 23 Nov 2012
Resigned 20 Jun 2022

Persons with significant control

2

Mr Anthony Mark Ashall

Active
WarringtonWA1 1JW
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
18 December 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
29 November 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation