UKBizDB.co.uk

ASHBOURNE DEVELOPMENT VENTURES LIMITED

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

This company is commonly known as Ashbourne Development Ventures Limited. The company was founded 7 years ago and was given the registration number 10431948. The firm's registered office is in LIVERPOOL. You can find them at No. 1, St. Pauls Square, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHBOURNE DEVELOPMENT VENTURES LIMITED
Company Number:10431948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:No. 1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director23 March 2022Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director23 March 2022Active
No.1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director29 November 2016Active
No 1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director29 November 2016Active
No. 1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director17 October 2016Active
No.1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director29 November 2016Active

People with Significant Control

Kinland Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Erin Sutardjo Sanderson
Notified on:01 August 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:No. 1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Camilla Louise Sanderson
Notified on:17 October 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:No. 1, St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.