UKBizDB.co.uk

ASHELFORD LIMITED

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

This company is commonly known as Ashelford Limited. The company was founded 14 years ago and was given the registration number 07020218. The firm's registered office is in CARDIFF. You can find them at 87 Whitchurch Road, , Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASHELFORD LIMITED
Company Number:07020218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:87 Whitchurch Road, Cardiff, Wales, CF14 3JP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Whitchurch Road, Cardiff, Wales, CF14 3JP

Director16 September 2009Active
87, Whitchurch Road, Cardiff, Wales, CF14 3JP

Director20 April 2018Active
87, Whitchurch Road, Cardiff, Wales, CF14 3JP

Director10 April 2018Active

People with Significant Control

Mr Stephen Nathaniel Toms
Notified on:18 April 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Wales
Address:87, Whitchurch Road, Cardiff, Wales, CF14 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyrus Jeremy Toms
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Wales
Address:87, Whitchurch Road, Cardiff, Wales, CF14 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Celia Geraldine Toms
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Wales
Address:87, Whitchurch Road, Cardiff, Wales, CF14 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Celia Geraldine Toms
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Wales
Address:87, Whitchurch Road, Cardiff, Wales, CF14 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cyrus Jeremy Toms
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Wales
Address:87, Whitchurch Road, Cardiff, Wales, CF14 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Address

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

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.