ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C E H Ashley Legal Limited

C E H Ashley Legal Limited is a dormant company incorporated on 20 October 2022 with the registered office located in Malvern, Worcestershire. C E H Ashley Legal Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14433190
Private limited company
Age
3 years
Incorporated 20 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
31 Albert Park Road
Great Malvern
WR14 1HP
United Kingdom
Address changed on 24 Dec 2024 (10 months ago)
Previous address was Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Telephone
01252 735735
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Barrister • Lives in UK • Born in Dec 1989
Director • British • Lives in England • Born in Aug 1967
Ms Chloe Elizabeth Ashley
PSC • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stoneocean Limited
Nuala Thornton is a mutual person.
Active
Shoresouth Limited
Nuala Thornton is a mutual person.
Active
Eastshine Limited
Nuala Thornton is a mutual person.
Active
Tradeshow Limited
Nuala Thornton is a mutual person.
Active
Shinebay Limited
Nuala Thornton is a mutual person.
Active
Sherwood Nutec Scientific Ltd
Nuala Thornton is a mutual person.
Active
Eaglestar Limited
Nuala Thornton is a mutual person.
Active
Landshore Limited
Nuala Thornton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Amended Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Registered Address Changed
10 Months Ago on 24 Dec 2024
Chloe Elizabeth Ashley (PSC) Appointed
10 Months Ago on 23 Dec 2024
Ms Chloe Ashley Appointed
10 Months Ago on 23 Dec 2024
Nuala Thornton (PSC) Resigned
10 Months Ago on 23 Dec 2024
Cfs Secretaries Limited (PSC) Resigned
10 Months Ago on 23 Dec 2024
Nuala Thornton Resigned
10 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 19 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 31 Oct 2024
Get Credit Report
Discover C E H Ashley Legal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 31 October 2023
Submitted on 25 Mar 2025
Certificate of change of name
Submitted on 27 Dec 2024
Confirmation statement made on 23 December 2024 with updates
Submitted on 24 Dec 2024
Notification of Chloe Elizabeth Ashley as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Termination of appointment of Nuala Thornton as a director on 23 December 2024
Submitted on 24 Dec 2024
Cessation of Cfs Secretaries Limited as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Cessation of Nuala Thornton as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 31 Albert Park Road Great Malvern WR14 1HP on 24 December 2024
Submitted on 24 Dec 2024
Appointment of Ms Chloe Ashley as a director on 23 December 2024
Submitted on 24 Dec 2024
Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 19 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year