Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBURY HOMES LIMITED
Company Information for

ASHBURY HOMES LIMITED

4 Mapledale Road, ASHBURY HOUSE, Liverpool, L18 5JE,
Company Registration Number
03984771
Private Limited Company
Active

Company Overview

About Ashbury Homes Ltd
ASHBURY HOMES LIMITED was founded on 2000-05-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ashbury Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHBURY HOMES LIMITED
 
Legal Registered Office
4 Mapledale Road
ASHBURY HOUSE
Liverpool
L18 5JE
Other companies in L19
 
Filing Information
Company Number 03984771
Company ID Number 03984771
Date formed 2000-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-04-29
Return next due 2024-05-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759324406  
Last Datalog update: 2024-04-15 14:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBURY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHBURY HOMES LIMITED
The following companies were found which have the same name as ASHBURY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ashbury Homes, Inc. 3174 W. 11th Avenue Dr. Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2005-01-13
Ashbury Homes, Inc. 1805 VINCENNES RD RICHMOND VA 23229 Active Company formed on the 1983-02-16
ASHBURY HOMES, INC. 540 E 105TH ST STE 205 - CLEVELAND OH 44108 Active Company formed on the 1997-02-13
ASHBURY HOMES DEVELOPMENT, L.P. 10650 ST. CLAIR AVENUE - CLEVELAND OH 44108 Active Company formed on the 1997-02-13
ASHBURY HOMES, INC. 2707 S.W. 33RD AVE, #607 OCALA FL 32674 Inactive Company formed on the 1989-02-15
ASHBURY HOMES LLC Georgia Unknown
ASHBURY HOMES LLC North Carolina Unknown

Company Officers of ASHBURY HOMES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN CARMICHAEL
Director 2000-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CARMICHAEL
Company Secretary 2000-05-03 2016-06-29
PHILIP LEWIS
Director 2000-05-03 2012-08-21
SUZANNE BREWER
Nominated Secretary 2000-05-03 2000-05-03
KEVIN BREWER
Nominated Director 2000-05-03 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN CARMICHAEL THE PALM (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2018-05-05 CURRENT 2015-01-21 Active
KENNETH JOHN CARMICHAEL ASHBURY GABLES AND MEWS MANAGEMENT COMPANY LIMITED Director 2015-12-02 CURRENT 2012-03-21 Active
KENNETH JOHN CARMICHAEL ASHBURY GRANGE MANAGEMENT COMPANY LIMITED Director 2015-12-02 CURRENT 2012-03-21 Active
KENNETH JOHN CARMICHAEL ASHBURY BROOK MANAGEMENT COMPANY LIMITED Director 2015-11-05 CURRENT 2005-11-16 Active
KENNETH JOHN CARMICHAEL ASHBURY LODGE MANAGEMENT COMPANY LIMITED Director 2012-12-02 CURRENT 2012-03-21 Active
KENNETH JOHN CARMICHAEL BROOKLEA MEADOWS MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
KENNETH JOHN CARMICHAEL A BUILDERS MERCHANT LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
KENNETH JOHN CARMICHAEL SUSTAINABLE ENERGY RESOURCES LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
KENNETH JOHN CARMICHAEL HOLLYMOUNT HOLDINGS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-05PSC02Notification of Ashbury Holdings as a person with significant control on 2017-04-29
2020-05-05PSC07CESSATION OF KENNETH JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CH01Director's details changed for Mr Kenneth John Carmichael on 2018-05-01
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-06-29TM02Termination of appointment of Kenneth Carmichael on 2016-06-29
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-20AA01Previous accounting period shortened from 31/10/15 TO 30/09/15
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0129/04/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0129/04/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0129/04/13 ANNUAL RETURN FULL LIST
2012-11-13AA01Previous accounting period extended from 30/04/12 TO 31/10/12
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS
2012-08-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0129/04/12 ANNUAL RETURN FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM Po Box 58 177 Rose Lane Liverpool L19 9WX United Kingdom
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 177 ROSE LANE ASHBURY HOUSE LIVERPOOL MERSEYSIDE L18 5EA
2011-05-18AR0129/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 18/05/2011
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-21AR0129/04/10 FULL LIST
2009-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-15363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 1 SUNRISE CLOSE GRASSENDALE LIVERPOOL L19 9HA
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-28363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CARMICHAEL / 29/04/2008
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-16363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS; AMEND
2003-05-04363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-28225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-06-12363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-09288bSECRETARY RESIGNED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHBURY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBURY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-11 Satisfied FOURWAYS CONSULTANCY LIMITED
LEGAL CHARGE 2006-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 3,588,551
Creditors Due Within One Year 2011-04-30 £ 3,415,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBURY HOMES LIMITED

Financial Assets
Balance Sheet
Debtors 2011-04-30 £ 3,647,256
Fixed Assets 2011-04-30 £ 1,529,496
Secured Debts 2012-10-31 £ 217,391
Secured Debts 2011-04-30 £ 215,407
Shareholder Funds 2011-04-30 £ 1,761,058
Tangible Fixed Assets 2011-04-30 £ 1,527,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHBURY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBURY HOMES LIMITED
Trademarks
We have not found any records of ASHBURY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBURY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHBURY HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHBURY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBURY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBURY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.