Background WavePink WaveYellow Wave

ASHBURY PALM LEASEHOLDS LIMITED (10538559)

ASHBURY PALM LEASEHOLDS LIMITED (10538559) is an active UK company. incorporated on 23 December 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHBURY PALM LEASEHOLDS LIMITED has been registered for 9 years. Current directors include MEYER, Robert Edmund David.

Company Number
10538559
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
4 Mapledale Road, Liverpool, L18 5JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURY PALM LEASEHOLDS LIMITED

ASHBURY PALM LEASEHOLDS LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHBURY PALM LEASEHOLDS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10538559

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DOYLE PROPERTIES PALM LIMITED
From: 23 December 2016To: 18 May 2018
Contact
Address

4 Mapledale Road Liverpool, L18 5JE,

Previous Addresses

Ashbury House PO Box 58 Liverpool Merseyside L19 9WX United Kingdom
From: 18 May 2018To: 15 April 2024
4 Mapledale Road Liverpool L18 5JE England
From: 26 April 2018To: 18 May 2018
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 23 December 2016To: 26 April 2018
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
May 18
Owner Exit
Jan 19
Owner Exit
Jan 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 30 Nov 2025

CARMICHAEL, Kenneth John

Resigned
Mapledale Road, LiverpoolL18 5JE
Born August 1963
Director
Appointed 19 Apr 2018
Resigned 30 Nov 2025

DOYLE, Beverley Ann

Resigned
43 Castle Street, LiverpoolL2 9TL
Born April 1948
Director
Appointed 23 Dec 2016
Resigned 19 Apr 2018

DOYLE, William

Resigned
43 Castle Street, LiverpoolL2 9TL
Born April 1948
Director
Appointed 23 Dec 2016
Resigned 19 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
PO BOX 58, LiverpoolL19 9WX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2018

Mr Kennth Carmichael

Ceased
PO BOX 58, LiverpoolL19 9WX
Born August 1963

Nature of Control

Significant influence or control
Notified 19 Apr 2018
Ceased 22 Dec 2018
Mapledale Road, LiverpoolL18 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 22 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
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
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Incorporation Company
23 December 2016
NEWINCIncorporation