Company NameAshley Housing Limited
Company StatusActive
Company Number09571747
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahesh Singadia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norbreck Parade
Park Royal
London
NW10 7HR
Director NameMr Amarjit Singh Sahib
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSahibs Auto Electrics 3 Norbreck Parade
London
NW10 7HR
Director NameMr Baldev Singh Sahib
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSahibs Auto Electrics 3 Norbreck Parade
London
NW10 7HR
Director NameMr Harjinder Singh Sahib
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSahibs Auto Electrics 3 Norbreck Parade
London
NW10 7HR
Director NameMr Richard Arthur Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2015(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMarlborough House 82 Park Street
Camberley
Surrey
GU15 3NY

Location

Registered Address3 Norbreck Parade
Park Royal
London
NW10 7HR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
1 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
5 December 2016Registered office address changed from Marlborough House 82 Park Street Camberley Surrey GU15 3NY England to C/O Sahibs Auto Electrics 3 Norbreck Parade Park Royal London NW10 7HR on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Marlborough House 82 Park Street Camberley Surrey GU15 3NY England to C/O Sahibs Auto Electrics 3 Norbreck Parade Park Royal London NW10 7HR on 5 December 2016 (1 page)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(8 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(8 pages)
11 January 2016Appointment of Mr Baldev Singh Sahib as a director on 21 June 2015 (2 pages)
11 January 2016Appointment of Mr Baldev Singh Sahib as a director on 21 June 2015 (2 pages)
8 January 2016Appointment of Mr Harjinder Singh Sahib as a director on 21 June 2015 (2 pages)
8 January 2016Appointment of Mr Harjinder Singh Sahib as a director on 21 June 2015 (2 pages)
7 January 2016Appointment of Mr Amarjit Singh Sahib as a director on 21 June 2015 (2 pages)
7 January 2016Appointment of Mr Richard Arthur Allen as a director on 21 June 2015 (2 pages)
7 January 2016Appointment of Mr Richard Arthur Allen as a director on 21 June 2015 (2 pages)
7 January 2016Appointment of Mr Amarjit Singh Sahib as a director on 21 June 2015 (2 pages)
7 January 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England to Marlborough House 82 Park Street Camberley Surrey GU15 3NY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England to Marlborough House 82 Park Street Camberley Surrey GU15 3NY on 7 January 2016 (1 page)
21 May 2015Director's details changed for Mr Mahesh Singadia on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 171-173 Gray's Inn Road Pennine Drive London WC1X 8UE United Kingdom to 171-173 Gray's Inn Road London WC1X 8UE on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Mahesh Singadia on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 171-173 Gray's Inn Road Pennine Drive London WC1X 8UE United Kingdom to 171-173 Gray's Inn Road London WC1X 8UE on 21 May 2015 (1 page)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 30
(44 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 30
(44 pages)