Background WavePink WaveYellow Wave

ASHLEY HOUSE RESIDENTIAL LTD (11576750)

ASHLEY HOUSE RESIDENTIAL LTD (11576750) is an active UK company. incorporated on 19 September 2018. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASHLEY HOUSE RESIDENTIAL LTD has been registered for 7 years. Current directors include CROXFORD, Nigel Keith, MINION, Kate Elizabeth, MINION, Stephen.

Company Number
11576750
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Belmont Manor Mattersey Road, Retford, DN22 8NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROXFORD, Nigel Keith, MINION, Kate Elizabeth, MINION, Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY HOUSE RESIDENTIAL LTD

ASHLEY HOUSE RESIDENTIAL LTD is an active company incorporated on 19 September 2018 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASHLEY HOUSE RESIDENTIAL LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11576750

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Belmont Manor Mattersey Road Ranskill Retford, DN22 8NF,

Previous Addresses

Unit 1 Wellington Road High Wycombe HP12 3PS United Kingdom
From: 19 September 2018To: 6 August 2019
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Loan Cleared
Jan 20
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MINION, Kate

Active
Mattersey Road, RetfordDN22 8NF
Secretary
Appointed 19 Sept 2018

CROXFORD, Nigel Keith

Active
Mattersey Road, RetfordDN22 8NF
Born June 1957
Director
Appointed 07 Nov 2019

MINION, Kate Elizabeth

Active
Mattersey Road, RetfordDN22 8NF
Born May 1973
Director
Appointed 06 Aug 2019

MINION, Stephen

Active
Wellington Road, High WycombeHP12 3PS
Born December 1946
Director
Appointed 19 Sept 2018

HATHAWAY, James Andrew John

Resigned
Mattersey Road, RetfordDN22 8NF
Born October 1977
Director
Appointed 17 Jun 2019
Resigned 06 Aug 2019

HOLMES, Jonathan

Resigned
Mattersey Road, RetfordDN22 8NF
Born February 1968
Director
Appointed 17 Jun 2019
Resigned 06 Aug 2019

WALTERS, Antony John

Resigned
Wellington Road, High WycombeHP12 3PS
Born March 1967
Director
Appointed 17 Jun 2019
Resigned 06 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Gail Mosley

Active
Mattersey Road, RetfordDN22 8NF
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2023
Mattersey Road, Retford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 11 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Incorporation Company
19 September 2018
NEWINCIncorporation