ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashbury Palm Freeholds Limited

Ashbury Palm Freeholds Limited is an active company incorporated on 10 June 2003 with the registered office located in Liverpool, Merseyside. Ashbury Palm Freeholds Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04794180
Private limited company
Age
22 years
Incorporated 10 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (7 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
England
Address changed on 11 Dec 2025 (27 days ago)
Previous address was 4 Mapledale Road Liverpool L18 5JE England
Telephone
01517290001
Email
Available in Endole App
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in Spain • Born in May 1962
Director • British • Lives in UK • Born in Aug 1963
RM Pinnacle Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sustainable Energy Resources Limited
Kenneth John Carmichael is a mutual person.
Active
Brooklea Meadows Freeholds Limited
Kenneth John Carmichael is a mutual person.
Active
C.E.G. Management Limited
Robert Edmund David Meyer is a mutual person.
Active
Bha Properties Limited
Robert Edmund David Meyer is a mutual person.
Active
Appletree Interiors (Liverpool) Limited
Kenneth John Carmichael is a mutual person.
Active
Resource Partnership Limited
Robert Edmund David Meyer is a mutual person.
Active
Woolton Estates Limited
Kenneth John Carmichael is a mutual person.
Active
Woolton Picture House Limited
Kenneth John Carmichael is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£70
Decreased by £105 (-60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£511.82K
Decreased by £125.32K (-20%)
Total Liabilities
-£511.52K
Decreased by £32.96K (-6%)
Net Assets
£300
Decreased by £92.36K (-100%)
Debt Ratio (%)
100%
Increased by 14.48% (+17%)
Latest Activity
Registered Address Changed
27 Days Ago on 11 Dec 2025
Ashbury Properties Limited (PSC) Resigned
1 Month Ago on 30 Nov 2025
Rm Pinnacle Group Limited (PSC) Appointed
1 Month Ago on 30 Nov 2025
Mr Robert Edmund David Meyer Appointed
1 Month Ago on 30 Nov 2025
Full Accounts Submitted
6 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 19 Jun 2025
Charge Satisfied
1 Year 5 Months Ago on 23 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 23 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 27 Jun 2024
Name changed from RM Freeholds Limited
27 Days Ago on 11 Dec 2025
Get Credit Report
Discover Ashbury Palm Freeholds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ashbury Properties Limited as a person with significant control on 30 November 2025
Submitted on 11 Dec 2025
Certificate of change of name
Submitted on 11 Dec 2025
Appointment of Mr Robert Edmund David Meyer as a director on 30 November 2025
Submitted on 11 Dec 2025
Registered office address changed from 4 Mapledale Road Liverpool L18 5JE England to 116 Duke Street Liverpool Merseyside L1 5JW on 11 December 2025
Submitted on 11 Dec 2025
Notification of Rm Pinnacle Group Limited as a person with significant control on 30 November 2025
Submitted on 11 Dec 2025
Certificate of change of name
Submitted on 11 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 19 Jun 2025
Satisfaction of charge 047941800028 in full
Submitted on 23 Jul 2024
Satisfaction of charge 047941800027 in full
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year