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.
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 | : |
|
Registered Address | : | Studio 1, 305a Goldhawk Road, London, W12 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 28 November 2018 | Active |
Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JS | Director | 26 September 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 October 1996 | Active |
5, Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Secretary | 01 September 2005 | Active |
Cloudsley House, 42 High Street, Rochester, ME1 1LD | Secretary | 20 January 1997 | Active |
101, White Road, Chatham, ME4 5TL | Secretary | 17 March 2008 | Active |
80 Nightingale Close, Rainham, ME8 8HR | Secretary | 04 November 1996 | Active |
Prentis Chambers, 41 Earl Street, Maidstone, ME14 1PF | Corporate Secretary | 17 June 2003 | Active |
Room 1, 3 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 01 March 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 October 1996 | Active |
37 Grasmere Grove, Rochester, ME2 4PN | Director | 04 November 1996 | Active |
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF | Director | 31 March 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.