Background WavePink WaveYellow Wave

ASC REAL ESTATE INVESTMENTS LIMITED (10695736)

ASC REAL ESTATE INVESTMENTS LIMITED (10695736) is an active UK company. incorporated on 28 March 2017. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASC REAL ESTATE INVESTMENTS LIMITED has been registered for 9 years. Current directors include BLAKEY, Steven Andrew.

Company Number
10695736
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Regent House, Blackburn, BB1 6BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKEY, Steven Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC REAL ESTATE INVESTMENTS LIMITED

ASC REAL ESTATE INVESTMENTS LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASC REAL ESTATE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10695736

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Regent House Regent Street Blackburn, BB1 6BH,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jun 25
Funding Round
Nov 25
New Owner
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLAKEY, Steven Andrew

Active
Regent Street, BlackburnBB1 6BH
Born August 1959
Director
Appointed 28 Jun 2019

COUSINS, Elizabeth

Resigned
Lomax Close, BlackburnBB6 7TA
Born March 1963
Director
Appointed 28 Jun 2019
Resigned 19 Dec 2019

MCCONVILLE, Anthony Peter

Resigned
Regent Street, BlackburnBB1 6BH
Born June 1967
Director
Appointed 28 Mar 2017
Resigned 01 Apr 2017

ROBINSON, William Martin

Resigned
Regent Street, BlackburnBB1 6BH
Born May 1958
Director
Appointed 28 Jun 2019
Resigned 31 May 2025

TURNER, Nicholas Meyrick Brown

Resigned
Regent Street, BlackburnBB1 6BH
Born February 1954
Director
Appointed 01 Apr 2017
Resigned 28 Jun 2019

Persons with significant control

2

Steven Andrew Blakey

Active
Regent Street, BlackburnBB1 6BH
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2026

Birchwood Education Holdings Limited

Active
Regent Street, BlackburnBB1 6BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Withdrawal Of A Person With Significant Control Statement
2 April 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 July 2019
AAMDAAMD
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Incorporation Company
28 March 2017
NEWINCIncorporation