Background WavePink WaveYellow Wave

ASHLEY REALTY LTD (09689332)

ASHLEY REALTY LTD (09689332) is an active UK company. incorporated on 16 July 2015. 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. ASHLEY REALTY LTD has been registered for 10 years. Current directors include SALAMON, Philippe.

Company Number
09689332
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALAMON, Philippe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY REALTY LTD

ASHLEY REALTY LTD is an active company incorporated on 16 July 2015 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. ASHLEY REALTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09689332

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 4/7

Up to Date

1 year left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 31 March 2026 (Just now)
Period: 5 July 2024 - 4 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2027
Period: 5 July 2025 - 4 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Company Founded
Jul 15
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Jan 19
New Owner
Feb 19
Owner Exit
May 20
Director Left
May 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SALAMON, Philippe

Active
North End Road, LondonNW11 7RJ
Born June 1984
Director
Appointed 19 Oct 2023

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 16 Jul 2015
Resigned 16 Jul 2015

HELLER, Adrian

Resigned
North End Road, LondonNW11 7RJ
Born November 1955
Director
Appointed 08 Apr 2022
Resigned 19 Oct 2023

HELLER, Adrian

Resigned
Limes Avenue, LondonNW11 9TJ
Born November 1955
Director
Appointed 16 Jul 2015
Resigned 11 May 2020

SALAMON, Philippe

Resigned
North End Road, LondonNW11 7RJ
Born June 1984
Director
Appointed 22 Jan 2019
Resigned 08 Apr 2022

WARHAFTIG, Samuel

Resigned
North End Road, LondonNW11 7RJ
Born March 1957
Director
Appointed 16 Jul 2015
Resigned 16 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Philippe Salamon

Active
North End Road, LondonNW11 7RJ
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2019

Mr Adrian Heller

Ceased
North End Road, LondonNW11 7RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Incorporation Company
16 July 2015
NEWINCIncorporation