Background WavePink WaveYellow Wave

ASK REAL ESTATE (INVESTMENTS) LIMITED (09008001)

ASK REAL ESTATE (INVESTMENTS) LIMITED (09008001) is an active UK company. incorporated on 23 April 2014. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASK REAL ESTATE (INVESTMENTS) LIMITED has been registered for 11 years. Current directors include EASTWOOD, Simon Paul, HUGHES, John James, WILLIS, Roxana.

Company Number
09008001
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EASTWOOD, Simon Paul, HUGHES, John James, WILLIS, Roxana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK REAL ESTATE (INVESTMENTS) LIMITED

ASK REAL ESTATE (INVESTMENTS) LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASK REAL ESTATE (INVESTMENTS) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09008001

LTD Company

Age

11 Years

Incorporated 23 April 2014

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY England
From: 8 November 2017To: 19 July 2019
Carillion House 84 Salop Street Wolverhampton WV3 0SR England
From: 8 December 2016To: 8 November 2017
3rd Floor Clarence House Clarence Street Manchester M2 4DW
From: 30 September 2015To: 8 December 2016
The Pinnacle 5th Floor 73-79 King Street Manchester Greater Manchester M2 4NG United Kingdom
From: 23 April 2014To: 30 September 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 04 Feb 2020

HUGHES, John James

Active
Birchley Estate, OldburyB69 1DT
Born February 1975
Director
Appointed 23 Apr 2014

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 28 Aug 2022

CROSS, Jonathan Paul

Resigned
Birchley Estate, OldburyB69 1DT
Born November 1970
Director
Appointed 14 Dec 2015
Resigned 01 Nov 2024

EASTWOOD, Simon Paul

Resigned
Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 24 Dec 2015
Resigned 30 Oct 2017

FORSYTH, Peter, Dr

Resigned
Salop Street, WolverhamptonWV3 0SR
Born November 1959
Director
Appointed 24 Dec 2015
Resigned 30 Oct 2017

MORGAN, Mark

Resigned
Albemarle Street, LondonW1S 4HA
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 30 Oct 2017
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 30 Oct 2017
Resigned 04 Feb 2020

Persons with significant control

1

Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 April 2014
NEWINCIncorporation