UKBizDB.co.uk

ASHCROFT ESTATES LIMITED

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

This company is commonly known as Ashcroft Estates Limited. The company was founded 33 years ago and was given the registration number 02505528. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHCROFT ESTATES LIMITED
Company Number:02505528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1990
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Secretary-Active
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director-Active
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director-Active
1, Ashurst Court London Road, Wheatley, Oxford, OX33 1ER

Director-Active
1 Dryburgh Court, Dryburgh Road, London, SW15 1BN

Director01 January 2004Active
Flat 9 Verebank, London, SW19 6PG

Director30 September 1999Active
Blackberry Hill, Horsley, Nailsworth, GL6 0PJ

Director-Active
1, Ashurst Court London Road, Wheatley, Oxford, United Kingdom, OX33 1ER

Director01 September 2011Active

People with Significant Control

Mr Anthony Peter Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:1, Ashurst Court London Road, Oxford, OX33 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John De Beaufort-Suchlick
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Lee Moorcroft
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-19Gazette

Gazette dissolved liquidation.

Download
2021-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-30Address

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

Download
2020-03-26Address

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

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Capital

Capital cancellation shares.

Download
2018-01-29Capital

Capital return purchase own shares.

Download
2018-01-15Address

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

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type group.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.