UKBizDB.co.uk

ASHFORD (PT1) LIMITED

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

This company is commonly known as Ashford (pt1) Limited. The company was founded 24 years ago and was given the registration number 03920071. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHFORD (PT1) LIMITED
Company Number:03920071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary14 December 2023Active
8, Sackville Street, London, England, W1S 3DG

Director22 September 2023Active
8, Sackville Street, London, England, W1S 3DG

Director13 March 2019Active
8, Sackville Street, London, England, W1S 3DG

Secretary01 October 2007Active
74 Longland Drive, Totteridge, London, N20 8HL

Secretary01 February 2000Active
Lower Farm, Bilden End, Chrishall, Royston, SG8 8RF

Secretary01 October 2001Active
8, Sackville Street, London, England, W1S 3DG

Director01 October 2007Active
74 Longland Drive, Totteridge, London, N20 8HL

Director01 February 2000Active
16 Folkington Corner, London, N12 7BH

Director01 February 2000Active
4 Malvern Terrace, London, N1 1HR

Director01 October 2001Active
Lower Farm, Bilden End, Chrishall, Royston, SG8 8RF

Director01 October 2001Active
2, Astra Court, Hythe, Southampton, SO45 6DZ

Director01 February 2000Active

People with Significant Control

Mr Alexander Anders Ohlsson
Notified on:14 January 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Jersey
Address:47, Esplanade, St Helier, Jersey, JE1 0BD
Nature of control:
  • Voting rights 25 to 50 percent
Kingfisher Property Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-43 Maddox Street, Maddox Street, London, England, W1S 2PD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint corporate secretary company with name date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Address

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

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.