ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ASH8 UK Hold Co 2 Plc

ASH8 UK Hold Co 2 Plc is an active company incorporated on 28 November 2017 with the registered office located in London, City of London. ASH8 UK Hold Co 2 Plc was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11086497
Public limited company
Age
7 years
Incorporated 28 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
United Kingdom
Address changed on 19 Apr 2022 (3 years ago)
Previous address was Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Australian,british • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Aug 1966
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ASH8 Investments Pillar Box Properties Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
Signpost Homes Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 Pillar Box Properties Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 (Clarendon St) Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 Investments (THE Burges) Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 (THE Burges) Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 (Well St) Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
ASH8 Investments (Well St) Limited
Mr George Nicholas Shweiry and Sean Thomas McKeown are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.33M
Increased by £1.97M (+10%)
Total Liabilities
-£28.61M
Increased by £2.88M (+11%)
Net Assets
-£6.28M
Decreased by £912K (+17%)
Debt Ratio (%)
128%
Increased by 1.76% (+1%)
Latest Activity
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 14 Jul 2023
Full Accounts Submitted
2 Years 8 Months Ago on 9 Jan 2023
Mr Sean Thomas Mckeown Appointed
2 Years 9 Months Ago on 12 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Mwlaw Services Limited Resigned
3 Years Ago on 19 Apr 2022
Mr George Nicholas Shweiry Details Changed
3 Years Ago on 19 Apr 2022
Mr Sean Thomas Mckeown Details Changed
3 Years Ago on 6 Apr 2022
Get Credit Report
Discover ASH8 UK Hold Co 2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 November 2024 with no updates
Submitted on 5 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 8 Nov 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 11 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 14 Jul 2023
Full accounts made up to 31 December 2021
Submitted on 9 Jan 2023
Appointment of Mr Sean Thomas Mckeown as a secretary on 12 December 2022
Submitted on 14 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
Submitted on 8 Dec 2022
Termination of appointment of Mwlaw Services Limited as a secretary on 19 April 2022
Submitted on 19 May 2022
Director's details changed for Mr George Nicholas Shweiry on 19 April 2022
Submitted on 21 Apr 2022
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 19 April 2022
Submitted on 19 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year