Company NameAshford Residential Limited
Company StatusDissolved
Company Number09699653
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameSh Kevi Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Robert Morton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2021(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House, Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LZ
Director NameMrs Joanne Kathleen Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Burgham Park
Longhorsley
Northumberland
NE65 9QY
Director NameMr John Dale Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Burgham Park
Longhorsley
Northumberland
NE65 9QY
Director NameMr Christopher John Carlisle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY

Location

Registered AddressFloor 2, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 July 2020Director's details changed for Mr Christopher John Carlisle on 28 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
24 July 2020Cessation of Joanne Kathleen Robinson as a person with significant control on 21 February 2018 (1 page)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 July 2020Notification of Christopher John Carlisle as a person with significant control on 21 August 2018 (2 pages)
21 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
11 May 2020Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Old Post Office 63 Saville Street North Shields NE30 1AY on 11 May 2020 (1 page)
14 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 February 2018Appointment of Mr Christopher John Carlisle as a director on 29 January 2018 (3 pages)
13 February 2018Termination of appointment of Joanne Kathleen Robinson as a director on 29 January 2018 (2 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)