UKBizDB.co.uk

ASHBURTON SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Ashburton Services (holdings) Limited. The company was founded 21 years ago and was given the registration number 04902628. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHBURTON SERVICES (HOLDINGS) LIMITED
Company Number:04902628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary17 July 2006Active
Unit 3b, Tongwynlais, Cardiff, United Kingdom, CF15 7NE

Director01 July 2023Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
14, Watling Lane, Dorcester On Thames, OX10 7JG

Secretary18 April 2005Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary17 September 2003Active
1 Churchill Place, London, E14 5HP

Director30 August 2006Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director27 May 2004Active
1 Churchill Place, London, E14 5HP

Director30 January 2007Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director04 February 2021Active
29 Carrs Meadow, Escrick, York, YO19 6JZ

Director21 December 2004Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director01 December 2010Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 February 2019Active
1 Churchill Place, London, EC3P 3AH

Director27 May 2004Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director27 May 2004Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director04 February 2005Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director17 September 2003Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director27 May 2004Active
51 Forest Side, Chingford, London, E4 6BA

Director17 September 2003Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director23 November 2011Active
1 Castlereagh, Wynyard, Billingham, TS22 5QF

Director27 August 2004Active

People with Significant Control

Infrastructure Investments (Portal) Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.