Warning: file_put_contents(c/3762c9e39702091739ff087632bb132a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ashcourt Holdings Limited, RG12 1TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHCOURT HOLDINGS LIMITED

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

This company is commonly known as Ashcourt Holdings Limited. The company was founded 21 years ago and was given the registration number 04499238. The firm's registered office is in BRACKNELL. You can find them at The Observatory, Western Road, Bracknell, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ASHCOURT HOLDINGS LIMITED
Company Number:04499238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director19 May 2023Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director19 May 2023Active
Harvest Hill House, Burgess Hill Road, Ansty, Haywards Heath, RH17 5AH

Secretary25 July 2008Active
13 Acott Fields, Yalding, Maidstone, ME18 6DQ

Secretary01 April 2004Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary07 May 2015Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary12 November 2009Active
3 Malton Way, Tunbridge Wells, TN2 4QE

Secretary31 January 2005Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Secretary31 October 2016Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary15 November 2012Active
10 The Violets, Paddock Wood, Tonbridge, TN12 6BH

Secretary28 August 2002Active
25 Priestley Drive, Larkfield, Aylesford, ME20 6TX

Secretary01 September 2004Active
25, Moorgate, London, England, EC2R 6AY

Secretary22 October 2020Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary09 January 2012Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary30 July 2002Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 October 2018Active
Kestrel Barn, Old Ham Lane, Lenham, ME17 2LT

Director02 May 2007Active
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA

Director28 August 2002Active
Pleasant Hill 20 Cairns Drive, Milngavie, Glasgow, G62 8AJ

Director25 January 2006Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director09 November 2009Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 September 2022Active
Halfway Cottage Boughton Lane, Boughton Monchelsea, Maidstone, ME17 4ND

Director28 August 2002Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director11 March 2016Active
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH

Director02 May 2007Active
100 Millbank, Headcorn, Ashford, TN27 9RJ

Director11 May 2004Active
Bibury Cottage, 2 Heathfield Road, Seaford, BN25 1TH

Director02 May 2007Active
Hillside Cottage, Hare Warren, Whitchurch, Hants, RG28 7QS

Director24 March 2008Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director02 May 2007Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director29 July 2016Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 October 2020Active
Thirty Acre Barn, Shepherds Walk, Epsom, KT18 6BX

Director28 August 2002Active
Pipers Hill House, Amport, Andover, SP11 8AE

Director28 August 2002Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director21 September 2011Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active

People with Significant Control

Ashcourt Rowan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Gresham Street, London, England, EC2V 7BG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Capital

Capital allotment shares.

Download
2024-04-12Resolution

Resolution.

Download
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Address

Move registers to registered office company with new address.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.