ASHBURY ESTATES MANAGEMENT LIMITED
LIVERPOOL ASHBURY DOYLE DEVELOPMENTS LIMITED

Hellopages » Merseyside » Liverpool » L19 9WX

Company number 05906716
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address PO BOX 58, ASHBURY HOUSE, LIVERPOOL, UNITED KINGDOM, L19 9WX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 15 August 2014 with full list of shareholders; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2013 with full list of shareholders Statement of capital on 2016-10-21 GBP 100 . The most likely internet sites of ASHBURY ESTATES MANAGEMENT LIMITED are www.ashburyestatesmanagement.co.uk, and www.ashbury-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ashbury Estates Management Limited is a Private Limited Company. The company registration number is 05906716. Ashbury Estates Management Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Ashbury Estates Management Limited is Po Box 58 Ashbury House Liverpool United Kingdom L19 9wx. The company`s financial liabilities are £4218.06k. It is £-4500k against last year. . CARMICHAEL, Ken is a Director of the company. Secretary CARMICHAEL, Ken has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOYLE, Beverley Ann has been resigned. Director DOYLE, William has been resigned. Director LEWIS, Philip has been resigned. The company operates in "Development of building projects".


ashbury estates management Key Finiance

LIABILITIES £4218.06k
-52%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARMICHAEL, Ken
Appointed Date: 15 August 2006
62 years old

Resigned Directors

Secretary
CARMICHAEL, Ken
Resigned: 29 June 2016
Appointed Date: 15 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
DOYLE, Beverley Ann
Resigned: 20 June 2008
Appointed Date: 15 August 2006
77 years old

Director
DOYLE, William
Resigned: 20 June 2008
Appointed Date: 15 August 2006
77 years old

Director
LEWIS, Philip
Resigned: 21 August 2012
Appointed Date: 15 August 2006
61 years old

Persons With Significant Control

Mr Kenneth John Carmichael
Notified on: 15 August 2016
62 years old
Nature of control: Has significant influence or control

ASHBURY ESTATES MANAGEMENT LIMITED Events

21 Oct 2016
Annual return made up to 15 August 2014 with full list of shareholders
21 Oct 2016
Confirmation statement made on 15 August 2016 with updates
21 Oct 2016
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2016-10-21
  • GBP 100

05 Sep 2016
Notice of ceasing to act as receiver or manager
29 Jun 2016
Termination of appointment of Ken Carmichael as a secretary on 29 June 2016
...
... and 81 more events
11 Oct 2006
Accounting reference date shortened from 31/08/07 to 30/04/07
30 Sep 2006
Particulars of mortgage/charge
29 Sep 2006
Ad 14/09/06--------- £ si 96@1=96 £ ic 4/100
15 Aug 2006
Secretary resigned
15 Aug 2006
Incorporation

ASHBURY ESTATES MANAGEMENT LIMITED Charges

16 March 2010
Legal charge
Delivered: 18 March 2010
Status: Satisfied on 22 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: St joseph lodge welsh road little sutton ellesmere port…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H land and buildings being st joseph's college tilston…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H land and buildings on the south east side of woodlands…
3 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south east side of woodlands…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings being st joseph's college tilston…
17 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied on 2 February 2011
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the southeast side of woodlands road…
26 February 2008
Legal charge
Delivered: 27 February 2008
Status: Satisfied on 9 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north west side of garston old road liverpool…
13 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 22 June 2016
Persons entitled: Derbyshire Building Society
Description: 521 aigburth road liverpool the goodwill the rental income…
4 December 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 22 June 2016
Persons entitled: Derbyshire Building Society
Description: Former british legion 21-25 hale road widnes liverpool…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 22 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: St jospehs college welsh road ellemere port cheshire…
2 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 22 June 2016
Persons entitled: Derbyshire Building Society
Description: St gregorys house 21 halewood road liverpool plant…
4 January 2007
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings off tilston road malpas cheshre. By…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at kelton training centre woodlands road liverpool. By…
27 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…