Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASH8 (MARKET WAY) LIMITED
Company Information for

ASH8 (MARKET WAY) LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
07242935
Private Limited Company
Active

Company Overview

About Ash8 (market Way) Ltd
ASH8 (MARKET WAY) LIMITED was founded on 2010-05-04 and has its registered office in London. The organisation's status is listed as "Active". Ash8 (market Way) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASH8 (MARKET WAY) LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in B25
 
Previous Names
STUDY INN (MARKET WAY) LIMITED29/12/2017
STUDY INN (MARKET WAY LIMITED03/06/2010
Filing Information
Company Number 07242935
Company ID Number 07242935
Date formed 2010-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH8 (MARKET WAY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASH8 (MARKET WAY) LIMITED

Current Directors
Officer Role Date Appointed
MWLAW SERVICES LIMITED
Company Secretary 2017-12-22
SEAN THOMAS MCKEOWN
Director 2017-12-22
GEORGE NICHOLAS SHWEIRY
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JEFFERSON
Director 2010-05-04 2017-12-22
HANNAH LOUISE JEFFERSON
Director 2015-08-20 2017-12-22
SAMUEL JEFFERSON
Director 2015-08-20 2017-12-22
KIERAN PATRICK LEAHY
Director 2010-05-04 2017-12-22
ELIZABETH ANN DAVIES
Nominated Director 2010-05-04 2010-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MWLAW SERVICES LIMITED RESTART ENERGY ONE UK LIMITED Company Secretary 2018-02-26 CURRENT 2018-02-26 Active
MWLAW SERVICES LIMITED GASL LEASING UK NO. 1 LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 2006-11-06 Active
MWLAW SERVICES LIMITED ASH8 (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-05-14 Active
MWLAW SERVICES LIMITED ASH8 (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-08-13 Active
MWLAW SERVICES LIMITED ASH8 (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-11-13 Active
MWLAW SERVICES LIMITED ASH8 GROUP HOLDINGS LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 GROUP LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 1990-11-23 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-07-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (MARKET WAY) LIMITED Company Secretary 2017-12-22 CURRENT 2010-03-24 Active
MWLAW SERVICES LIMITED ASH8 (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-20 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-02 Active
MWLAW SERVICES LIMITED ASH8 (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 UK ASSET CO LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 2 LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 1 PLC Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO 2 PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED PPLSI LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Liquidation
MWLAW SERVICES LIMITED TDY TRUSTEES LIMITED Company Secretary 2017-08-21 CURRENT 1998-03-24 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INGAGER LIMITED Company Secretary 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INTERNATIONAL STUDIES ABROAD (ISA) ENGLAND LIMITED Company Secretary 2017-05-19 CURRENT 2008-09-16 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PIERER NEW MOBILITY UK LTD Company Secretary 2017-01-01 CURRENT 2013-10-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING (2016) PLC Company Secretary 2016-08-11 CURRENT 2016-08-11 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING (2016) PLC Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MWLAW SERVICES LIMITED LEODIS LEEDS BORROWER LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
MWLAW SERVICES LIMITED DASHWOOD BOND ISSUER PLC Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (DASHWOOD) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (LEODIS) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED LEODIS LEEDS LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED INTEGRATED DATA TECHNOLOGY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-05-30
MWLAW SERVICES LIMITED CELEDA CAPITAL LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED RPA FORSAKRINGSMAKLERI LIMITED Company Secretary 2014-09-24 CURRENT 1995-07-12 Active
MWLAW SERVICES LIMITED INTERNATIONAL PAYOUT SYSTEMS LIMITED Company Secretary 2014-09-01 CURRENT 2011-07-25 Dissolved 2016-02-16
MWLAW SERVICES LIMITED FASTPAY ROUNDABOUT LIMITED Company Secretary 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED LANDSVERK LIMITED Company Secretary 2014-08-01 CURRENT 2010-08-19 Dissolved 2017-01-24
MWLAW SERVICES LIMITED ENBART INVESTMENTS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-19
MWLAW SERVICES LIMITED BBOXX LTD Company Secretary 2014-01-03 CURRENT 2010-03-04 Active
MWLAW SERVICES LIMITED CAPEW LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
MWLAW SERVICES LIMITED MASARAT OVERSEAS LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-11-15
MWLAW SERVICES LIMITED BBOXX CAPITAL LTD Company Secretary 2013-04-30 CURRENT 2013-03-20 Active
MWLAW SERVICES LIMITED WCCM UK AVIATION I LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED ITWORX EUROPE LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MWLAW SERVICES LIMITED XBT APPS LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
MWLAW SERVICES LIMITED TRANSWORLD PLUS LTD Company Secretary 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PRIVATE OFFICE SOLUTIONS LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MWLAW SERVICES LIMITED SUPERFRAC LIMITED Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
MWLAW SERVICES LIMITED TALENT SYSTEMS EUROPE LIMITED Company Secretary 2011-06-09 CURRENT 2011-06-09 Active
MWLAW SERVICES LIMITED CURRENSEE LIMITED Company Secretary 2011-03-11 CURRENT 2009-09-22 Dissolved 2016-02-02
MWLAW SERVICES LIMITED ARENA PROPERTY INVESTMENT LIMITED Company Secretary 2011-01-24 CURRENT 2011-01-24 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 2006-11-06 Active
SEAN THOMAS MCKEOWN ASH8 (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-05-14 Active
SEAN THOMAS MCKEOWN ASH8 (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-08-13 Active
SEAN THOMAS MCKEOWN ASH8 (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-11-13 Active
SEAN THOMAS MCKEOWN ASH8 GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 GROUP LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 1990-11-23 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-07-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-03-24 Active
SEAN THOMAS MCKEOWN ASH8 (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-20 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-02 Active
SEAN THOMAS MCKEOWN ASH8 (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 UK ASSET CO LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 2 LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 1 PLC Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO 2 PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN IPSWICH STUDENT LIMITED Director 2016-12-09 CURRENT 2008-03-11 Active - Proposal to Strike off
SEAN THOMAS MCKEOWN SMOOTHSALE LIMITED Director 2016-12-09 CURRENT 2010-08-25 Active
SEAN THOMAS MCKEOWN ARLINGTON ASSET MANAGEMENT LIMITED Director 2016-11-07 CURRENT 2015-11-30 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2016-11-04 CURRENT 2015-04-29 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS HOLDING (2016) PLC Director 2016-08-11 CURRENT 2016-08-11 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON HOLDING (2016) PLC Director 2016-08-10 CURRENT 2016-08-10 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS BORROWER LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
SEAN THOMAS MCKEOWN DASHWOOD BOND ISSUER PLC Director 2016-07-07 CURRENT 2016-07-07 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN SIGNPOST HOMES LIMITED Director 2016-02-15 CURRENT 1999-06-02 Active
SEAN THOMAS MCKEOWN ARLINGTON NO.3 BOND ISSUER PLC Director 2016-02-01 CURRENT 2016-02-01 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2015-07-27 CURRENT 2015-07-27 Active
GEORGE NICHOLAS SHWEIRY ARLINGTON FOUNDATION Director 2018-06-21 CURRENT 2018-06-21 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2018-05-10 CURRENT 2014-01-28 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2018-05-10 CURRENT 2014-01-28 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2018-05-10 CURRENT 2015-04-29 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC Director 2018-03-12 CURRENT 2014-01-28 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-05-14 Active
GEORGE NICHOLAS SHWEIRY ASH8 (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
GEORGE NICHOLAS SHWEIRY ASH8 GROUP LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-07-03 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-03-24 Active
GEORGE NICHOLAS SHWEIRY ASH8 (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-20 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-02 Active
GEORGE NICHOLAS SHWEIRY ASH8 (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-03 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
GEORGE NICHOLAS SHWEIRY MARLBOROUGH COURT RTM COMPANY LIMITED Director 2013-11-29 CURRENT 2006-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-16TM02Termination of appointment of Mwlaw Services Limited on 2022-04-19
2022-04-21CH01Director's details changed for Mr Sean Thomas Mckeown on 2022-04-19
2022-04-19PSC05Change of details for Ash8 Investments (Market Way) Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
2022-04-19CH01Director's details changed for Mr Sean Thomas Mckeown on 2022-04-04
2022-01-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-18Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-18Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR MWLAW SERVICES LIMITED on 2021-03-29
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Second Floor 11 Pilgrim Street London EC4V 6RN England
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Second Floor 11 Pilgrim Street London EC4V 6RN England
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350012
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350011
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350010
2018-01-08RES13Resolutions passed:
  • Company name changed 22/12/2017
  • ADOPT ARTICLES
2018-01-08RES01ADOPT ARTICLES 22/12/2017
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072429350008
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072429350007
2018-01-03PSC05Change of details for Study Inn Investments (Market Way) Limited as a person with significant control on 2017-12-22
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350009
2017-12-29RES15CHANGE OF COMPANY NAME 29/12/17
2017-12-29CERTNMCOMPANY NAME CHANGED STUDY INN (MARKET WAY) LIMITED CERTIFICATE ISSUED ON 29/12/17
2017-12-28AP04Appointment of Mwlaw Services Limited as company secretary on 2017-12-22
2017-12-28AP01DIRECTOR APPOINTED MR GEORGE NICHOLAS SHWEIRY
2017-12-28AP01DIRECTOR APPOINTED MR SEAN THOMAS MCKEOWN
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JEFFERSON
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN LEAHY
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JEFFERSON
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JEFFERSON
2017-12-28AA01Current accounting period extended from 28/09/18 TO 31/12/18
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM 175 Corporation Street Coventry CV1 1GU England
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 359 Yardley Road Yardley Birmingham B25 8NB
2017-06-30AAFULL ACCOUNTS MADE UP TO 28/09/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 28/09/15
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28RES01ALTER ARTICLES 24/05/2016
2016-06-24AA01PREVSHO FROM 29/09/2015 TO 28/09/2015
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350007
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350008
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072429350006
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072429350004
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072429350005
2016-05-24AR0104/05/16 FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR SAMUEL JEFFERSON
2015-08-27AP01DIRECTOR APPOINTED MISS HANNAH LOUISE JEFFERSON
2015-06-26AA29/09/14 TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0104/05/15 FULL LIST
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350004
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350005
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072429350006
2014-06-25AA29/09/13 TOTAL EXEMPTION SMALL
2014-06-03AR0104/05/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN LEAHY / 03/06/2014
2013-09-23AA01/10/12 TOTAL EXEMPTION SMALL
2013-06-21AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEFFERSON / 01/05/2013
2013-05-23AR0104/05/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK LEAHY / 01/05/2013
2012-06-06AR0104/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-05-19AR0104/05/11 FULL LIST
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-06-23AP01DIRECTOR APPOINTED EDWARD JEFFERSON
2010-06-23AP01DIRECTOR APPOINTED MR KIERAN PATRICK LEAHY
2010-06-03RES15CHANGE OF NAME 11/05/2010
2010-06-03CERTNMCOMPANY NAME CHANGED STUDY INN (MARKET WAY LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2010-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ASH8 (MARKET WAY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASH8 (MARKET WAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding U.S. BANK TRUSTEES LIMITED AS ASSETCO SECURITY TRUSTEE
2016-06-02 Satisfied HSBC BANK PLC
2016-06-02 Satisfied HSBC BANK PLC
2015-05-01 Satisfied NATIONWIDE BUILDING SOCIETY
2015-05-01 Satisfied NATIONWIDE BUILDING SOCIETY
2015-05-01 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2011-02-18 Satisfied NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2010-10-13 Satisfied INVESTEC BANK PLC
DEBENTURE 2010-10-13 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASH8 (MARKET WAY) LIMITED

Intangible Assets
Patents
We have not found any records of ASH8 (MARKET WAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASH8 (MARKET WAY) LIMITED
Trademarks
We have not found any records of ASH8 (MARKET WAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH8 (MARKET WAY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ASH8 (MARKET WAY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASH8 (MARKET WAY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASH8 (MARKET WAY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASH8 (MARKET WAY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.