Ashley Estate Freehold Company Limited LEEDS


Ashley Estate Freehold Company started in year 2003 as Private Limited Company with registration number 04968930. The Ashley Estate Freehold Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at C/o Advance Block Management, St Paul's House, 3rd Floor. Postal code: LS1 2ND.

The company has one director. Kevin B., appointed on 18 November 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison P. who worked with the the company until 31 December 2007.

Ashley Estate Freehold Company Limited Address / Contact

Office Address C/o Advance Block Management, St Paul's House, 3rd Floor
Office Address2 23 Park Square South
Town Leeds
Post code LS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968930
Date of Incorporation Wed, 19th Nov 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Advance Residential Management Limited

Position: Corporate Secretary

Appointed: 26 February 2016

Kevin B.

Position: Director

Appointed: 18 November 2014

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2014

Resigned: 26 February 2016

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 31 December 2007

Resigned: 01 January 2011

Karen S.

Position: Director

Appointed: 25 April 2005

Resigned: 31 December 2006

Timothy D.

Position: Director

Appointed: 25 April 2005

Resigned: 01 October 2015

Alison P.

Position: Director

Appointed: 19 November 2003

Resigned: 07 December 2007

Alison P.

Position: Secretary

Appointed: 19 November 2003

Resigned: 31 December 2007

Richard D.

Position: Director

Appointed: 19 November 2003

Resigned: 06 November 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 04632 317      
Balance Sheet
Net Assets Liabilities  32 31732 31731 41731 36730 14728 927
Current Assets3030      
Debtors3030      
Net Assets Liabilities Including Pension Asset Liability32 04632 317      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve31 98832 259      
Shareholder Funds32 04632 317      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset32 58732 58732 58732 58732 58732 58731 36730 147
Creditors  3003001 2001 2501 2501 250
Fixed Assets  303030303030
Net Current Assets Liabilities-541-2703003001 2001 2501 2501 250
Total Assets Less Current Liabilities32 04632 31732 31732 31731 41731 36730 14728 927
Creditors Due Within One Year571300      
Number Shares Allotted 11      
Other Aggregate Reserves3636      
Par Value Share 1      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search