Ashley221 Limited

DataGardener
live
Unknown

Ashley221 Limited

09553125Private Limited With Share Capital

Dixcart House Addlestone Road, Bourne Business Park, Addlestone, KT152LE
Incorporated

21/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Ashley221 Limited (09553125) is a private limited with share capital incorporated on 21/04/2015 (11 years old) and registered in addlestone, KT152LE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 21/04/2015
KT152LE

Financial Overview

Total Assets

£3.26M

Liabilities

£4.08M

Net Assets

£-827.4K

Cash

£6.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Incorporation Company
Category:Incorporation
Date:21-04-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date16/06/2025
Latest Accounts28/02/2025

Trading Addresses

Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey Kt15 2Le, KT152LERegistered

Contact

Dixcart House Addlestone Road, Bourne Business Park, Addlestone, KT152LE