UKBizDB.co.uk

ASH GROUP (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ash Group (london) Limited. The company was founded 15 years ago and was given the registration number 06859764. The firm's registered office is in ICKENHAM. You can find them at 38 The Drive, , Ickenham, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASH GROUP (LONDON) LIMITED
Company Number:06859764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 The Drive, Ickenham, Middlesex, UB10 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, The Drive, Ickenham, UB10 8AG

Secretary26 March 2009Active
38 The Drive, Ickenham, UB10 8AG

Director26 March 2009Active
788, Finchley Road, London, NW11 7TJ

Director26 March 2009Active

People with Significant Control

Ash Properties Limited
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:38 The Drive, Ickenham, United Kingdom, UB10 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sital Kaur Singh
Notified on:21 November 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:38 The Drive, Ickenham, UB10 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kuldeep Singh
Notified on:21 November 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:38 The Drive, Ickenham, UB10 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kuldeep Singh
Notified on:28 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:38 The Drive, Ickenham, United Kingdom, UB10 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sital Kaur
Notified on:28 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:38 The Drive, Ickenham, United Kingdom, UB10 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ash Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road,, Bedford, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Change account reference date company previous extended.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.