UKBizDB.co.uk

ASHBYHILL LIMITED

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

This company is commonly known as Ashbyhill Limited. The company was founded 27 years ago and was given the registration number 03269288. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHBYHILL LIMITED
Company Number:03269288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, W12 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director28 November 2018Active
Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JS

Director26 September 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 October 1996Active
5, Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Secretary01 September 2005Active
Cloudsley House, 42 High Street, Rochester, ME1 1LD

Secretary20 January 1997Active
101, White Road, Chatham, ME4 5TL

Secretary17 March 2008Active
80 Nightingale Close, Rainham, ME8 8HR

Secretary04 November 1996Active
Prentis Chambers, 41 Earl Street, Maidstone, ME14 1PF

Corporate Secretary17 June 2003Active
Room 1, 3 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director01 March 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 October 1996Active
37 Grasmere Grove, Rochester, ME2 4PN

Director04 November 1996Active
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF

Director31 March 2006Active

People with Significant Control

Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
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 (7 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

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

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.