Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHCHURCH 9 LIMITED
Company Information for

ASHCHURCH 9 LIMITED

HORTONS' ESTATE LIMITED, Latham House 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ,
Company Registration Number
06422495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashchurch 9 Ltd
ASHCHURCH 9 LIMITED was founded on 2007-11-08 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Ashchurch 9 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
ASHCHURCH 9 LIMITED
 
Legal Registered Office
HORTONS' ESTATE LIMITED
Latham House 4th Floor
33-34 Paradise Street
Birmingham
B1 2AJ
Other companies in B1
 
Previous Names
CHASE-HORTON (TEWKESBURY) LIMITED27/10/2008
Filing Information
Company Number 06422495
Company ID Number 06422495
Date formed 2007-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928215913  
Last Datalog update: 2023-07-12 04:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCHURCH 9 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.

Company Officers of ASHCHURCH 9 LIMITED

Current Directors
Officer Role Date Appointed
ANTONY CHARLES GREEN
Company Secretary 2007-11-08
ANTONY CHARLES GREEN
Director 2009-01-26
TIMOTHY GUY HASLAM
Director 2008-09-29
JULIAN RONALD MEREDITH
Director 2007-11-08
RICHARD JACKSON CORBAN NORGROVE
Director 2009-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM HALL
Director 2007-11-08 2009-09-30
ROBERT EDWARD BLYTH
Director 2007-11-08 2009-01-31
ANTONY CHARLES GREEN
Director 2007-11-08 2008-09-29
STEPHEN PHILIP ALLKINS
Director 2007-11-08 2008-07-03
JANE MILLER
Director 2007-11-08 2008-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY CHARLES GREEN HORTONS' ESTATE (GRAND HOTEL) LIMITED Company Secretary 2005-03-16 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN BUSINESS HOMES MIDLANDS LIMITED Company Secretary 2002-10-09 CURRENT 2002-07-31 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTONS' ESTATE LIMITED Company Secretary 2000-05-02 CURRENT 1951-01-19 Active
ANTONY CHARLES GREEN HORTELLUX LIMITED Company Secretary 2000-05-02 CURRENT 1904-10-28 Active
ANTONY CHARLES GREEN LIEUIN LIMITED Director 2018-03-19 CURRENT 2017-03-22 Active
ANTONY CHARLES GREEN COLMORE BUSINESS DISTRICT LIMITED Director 2014-07-23 CURRENT 2008-10-23 Active
ANTONY CHARLES GREEN BUSINESS HOMES MIDLANDS LIMITED Director 2009-01-30 CURRENT 2002-07-31 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTELLUX LIMITED Director 2009-01-30 CURRENT 1904-10-28 Active
ANTONY CHARLES GREEN CORNEX LIMITED Director 2007-07-05 CURRENT 1908-11-04 Active
ANTONY CHARLES GREEN HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2005-03-16 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2005-02-02 CURRENT 2005-02-01 Active
ANTONY CHARLES GREEN HORTONS' ESTATE LIMITED Director 2000-05-02 CURRENT 1951-01-19 Active
TIMOTHY GUY HASLAM BH CROFT MANAGEMENT COMPANY LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-04-04
JULIAN RONALD MEREDITH PARK MILL DEVELOPMENTS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
JULIAN RONALD MEREDITH CHASE COMMERCIAL (HUNTINGDON) LIMITED Director 2009-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
JULIAN RONALD MEREDITH CHASE MIDLAND ESTATES LIMITED Director 2009-01-29 CURRENT 2003-12-01 Active
JULIAN RONALD MEREDITH GAINS LANE (GIDDING) LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-08-09
JULIAN RONALD MEREDITH CHASE COMMERCIAL LTD Director 2007-05-25 CURRENT 2006-07-27 Active
JULIAN RONALD MEREDITH ASHBRIDGE DEVELOPMENTS LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
RICHARD JACKSON CORBAN NORGROVE RETAIL BIRMINGHAM LIMITED Director 2009-10-13 CURRENT 2007-03-23 Active
RICHARD JACKSON CORBAN NORGROVE BUSINESS HOMES MIDLANDS LIMITED Director 2009-09-30 CURRENT 2002-07-31 Active - Proposal to Strike off
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE LIMITED Director 2009-02-01 CURRENT 1951-01-19 Active
RICHARD JACKSON CORBAN NORGROVE KINGS COURT KETTERING MANAGEMENT COMPANY LIMITED Director 2009-01-30 CURRENT 2007-06-19 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2009-01-30 CURRENT 2005-02-01 Active
RICHARD JACKSON CORBAN NORGROVE CORNEX LIMITED Director 2009-01-30 CURRENT 1908-11-04 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2009-01-30 CURRENT 2004-12-20 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-25Application to strike the company off the register
2023-04-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-03Solvency Statement dated 03/04/23
2023-04-03Solvency Statement dated 03/04/23
2023-04-03Statement by Directors
2023-04-03Statement by Directors
2023-04-03Statement of capital on GBP 1
2023-04-03Statement of capital on GBP 1
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AP01DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON CORBAN NORGROVE
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-05AP03Appointment of Mr David Allan Freeman as company secretary on 2019-02-28
2019-03-05AP03Appointment of Mr David Allan Freeman as company secretary on 2019-02-28
2019-03-05TM02Termination of appointment of Antony Charles Green on 2019-02-28
2019-03-05TM02Termination of appointment of Antony Charles Green on 2019-02-28
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GREEN
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GREEN
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-16CH01Director's details changed for Mr Richard Jackson Corban Norgrove on 2014-09-16
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM C/O Hortons' Estate Limited Latham House,4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM C/O Hortons' Estate Limited 31a Colmore Row Birmingham B3 2BU
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-15AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 15/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RONALD MEREDITH / 15/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY HASLAM / 15/11/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 15/11/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-09AR0108/11/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-10AR0108/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RONALD MEREDITH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY HASLAM / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 10/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR RICHARD JACKSON CORBAN NORGROVE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HALL
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-11288aDIRECTOR APPOINTED MR ANTONY CHARLES GREEN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLYTH
2008-11-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-25CERTNMCOMPANY NAME CHANGED CHASE-HORTON (TEWKESBURY) LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-10-16288aDIRECTOR APPOINTED MR TIMOTHY GUY HASLAM
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ANTONY GREEN
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR STEVE ALLKINS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JANE MILLER
2008-07-22225CURRSHO FROM 30/11/2008 TO 30/09/2008
2008-01-2488(2)RAD 22/01/08--------- £ SI 998@1=998 £ IC 2/1000
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASHCHURCH 9 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 ASHCHURCH 9 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-19 Outstanding HORTON`S ESTATE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ASHCHURCH 9 LIMITED

Intangible Assets
Patents
We have not found any records of ASHCHURCH 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHCHURCH 9 LIMITED
Trademarks
We have not found any records of ASHCHURCH 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHCHURCH 9 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 ASHCHURCH 9 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
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 ASHCHURCH 9 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 ASHCHURCH 9 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 ASHCHURCH 9 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.