Ash8 Investments (Castle St) Limited

DataGardener
live
Medium

Ash8 Investments (castle St) Limited

09174113Private Limited With Share Capital

3Rd Floor Paternoster House, 65 St Paul'S Churchyard, London, EC4M8AB
Incorporated

13/08/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Ash8 Investments (castle St) Limited (09174113) is a private limited with share capital incorporated on 13/08/2014 (11 years old) and registered in london, EC4M8AB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Medium
Incorporated 13/08/2014
EC4M8AB

Financial Overview

Total Assets

£49.94M

Liabilities

£9.55M

Net Assets

£40.39M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2023
Legacy
Category:Accounts
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2023
Legacy
Category:Accounts
Date:03-02-2023
Legacy
Category:Other
Date:03-02-2023
Legacy
Category:Other
Date:03-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-02-2022
Legacy
Category:Accounts
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-01-2021
Legacy
Category:Accounts
Date:19-01-2021
Legacy
Category:Other
Date:19-01-2021
Legacy
Category:Other
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2020
Legacy
Category:Accounts
Date:04-01-2020
Legacy
Category:Other
Date:04-01-2020
Legacy
Category:Other
Date:04-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Resolution
Category:Resolution
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Resolution
Category:Resolution
Date:28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Capital Allotment Shares
Category:Capital
Date:22-08-2014
Incorporation Company
Category:Incorporation
Date:13-08-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date29/12/2025
Filing Date20/12/2024
Latest Accounts31/12/2023

Trading Addresses

3Rd Floor Paternoster House, 65 St Paul'S Churchyard, London, Ec4M 8Ab, EC4M8ABRegistered
Fifth Floor, 5 New Street Square, London, EC4A3BF

Contact

3Rd Floor Paternoster House, 65 St Paul'S Churchyard, London, EC4M8AB