Background WavePink WaveYellow Wave

ASHBERRY STRATEGIC LAND LIMITED (09786772)

ASHBERRY STRATEGIC LAND LIMITED (09786772) is an active UK company. incorporated on 21 September 2015. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. ASHBERRY STRATEGIC LAND LIMITED has been registered for 10 years. Current directors include DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
09786772
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Woolsington House, Newcastle Upon Tyne, NE13 8BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBERRY STRATEGIC LAND LIMITED

ASHBERRY STRATEGIC LAND LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. ASHBERRY STRATEGIC LAND LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09786772

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ROSCONN STRATEGIC LAND LIMITED
From: 15 November 2022To: 26 July 2024
WOOLSINGTON TWO LIMITED
From: 11 November 2022To: 15 November 2022
ROSCONN STRATEGIC LAND LTD
From: 21 September 2015To: 11 November 2022
Contact
Address

Woolsington House Woolsington Newcastle Upon Tyne, NE13 8BF,

Previous Addresses

Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
From: 8 August 2019To: 14 October 2022
The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
From: 21 September 2015To: 8 August 2019
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Oct 19
Loan Cleared
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOPE, Philip Robert

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Aug 2025

DOHERTY, Shane Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1974
Director
Appointed 02 Dec 2024

HONEYMAN, Jason Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 12 Oct 2022

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 01 Aug 2024

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Oct 2022
Resigned 11 Aug 2025

ADEY, Keith Derek

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born May 1979
Director
Appointed 12 Oct 2022
Resigned 21 Mar 2025

O'DONNELL, Daniel Dominick

Resigned
ClaverdonCV35 8PG
Born October 1978
Director
Appointed 29 Jun 2016
Resigned 29 Jun 2016

O'DONNELL, Daniel Dominick

Resigned
Blythe Valley Park, SolihullB90 8AH
Born October 1978
Director
Appointed 29 Jun 2016
Resigned 12 Oct 2022

O'DONNELL, Daniel Dominick

Resigned
Haslucks Green Road, SolihullB90 2EL
Born October 1979
Director
Appointed 21 Sept 2015
Resigned 29 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022

Mr Daniel Dominick O'Donnell

Ceased
Blythe Valley Park, SolihullB90 8AH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2022

Mrs Tracey O'Donnell

Ceased
Blythe Valley Park, SolihullB90 8AH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 April 2023
AAMDAAMD
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2015
NEWINCIncorporation