Background WavePink WaveYellow Wave

ASHBURY PROPERTIES LIMITED (09814827)

ASHBURY PROPERTIES LIMITED (09814827) is an active UK company. incorporated on 8 October 2015. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASHBURY PROPERTIES LIMITED has been registered for 10 years. Current directors include CARMICHAEL, Kenneth John.

Company Number
09814827
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
4 Mapledale Road, Liverpool, L18 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARMICHAEL, Kenneth John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURY PROPERTIES LIMITED

ASHBURY PROPERTIES LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASHBURY PROPERTIES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09814827

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

4 Mapledale Road Liverpool, L18 5JE,

Previous Addresses

Ashbury House PO Box 58 Liverpool Merseyside L19 9WX United Kingdom
From: 26 October 2018To: 15 April 2024
Ashbury House PO Box 58 Dovedale Road Liverpool Merseyside L19 9WX United Kingdom
From: 26 October 2018To: 26 October 2018
4 Mapledale Road Liverpool L18 5JE England
From: 9 October 2017To: 26 October 2018
PO Box 58 Ashbury House Liverpool Merseyside L19 9WX England
From: 8 October 2015To: 9 October 2017
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CARMICHAEL, Kenneth John

Active
PO BOX 58, LiverpoolL19 9WX
Born August 1963
Director
Appointed 08 Oct 2015

Persons with significant control

1

Mr Kenneth Carmichael

Active
PO BOX 58, LiverpoolL19 9WX
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2015
NEWINCIncorporation