Warning: file_put_contents(c/895a82ee40039595af83b31a09abaa69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ashbury And Bloom Ltd, SL5 9FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHBURY AND BLOOM LTD

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

This company is commonly known as Ashbury And Bloom Ltd. The company was founded 22 years ago and was given the registration number 04353656. The firm's registered office is in ASCOT. You can find them at 7 Queens Square, Lyndhurst Road, Ascot, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ASHBURY AND BLOOM LTD
Company Number:04353656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Queens Square, Lyndhurst Road, Ascot, Berkshire, United Kingdom, SL5 9FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP

Secretary15 January 2002Active
Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP

Director15 June 2006Active
Kalpana, Gorse Hill Road, Virginia Water, GU25 4AP

Director15 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 2002Active
PO BOX 30240, Nairobi, Kenya, FOREIGN

Director15 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 January 2002Active

People with Significant Control

Mr Hasmukh Karsanji Rawal
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:Kenyan
Country of residence:United Kingdom
Address:Kalpana, Gorse Hill Road, Virginia Water, United Kingdom, GU25 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kunal Hasmukh Rawal
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Kalpana, Gorse Hill Road, Virgina Water, England, GU25 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vivek Hasmukh Rawal
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Kalpana, Gorse Hill Road, Virginia Water, England, GU25 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Address

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

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Officers

Termination director company with name termination date.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.