This company is commonly known as Ashgables House Limited. The company was founded 18 years ago and was given the registration number 05674924. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ASHGABLES HOUSE LIMITED |
---|---|---|
Company Number | : | 05674924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 29 November 2017 | Active |
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ | Secretary | 24 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 January 2006 | Active |
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN | Director | 24 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 January 2006 | Active |
Mr Gareth O'Connell | ||
Notified on | : | 20 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Forrestbrook House, 11a, Forestbrook Road, Newry, Northern Ireland, BT34 3BT |
Nature of control | : |
|
Mr David Mccabe | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Mr Aslam Dahya | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
Nature of control | : |
|
Mr Gareth Ivan O'Connell | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Colton Holdings Limited | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Heritage Hall, Le Marchant Street, Guernsey, Guernsey, GY1 4HY |
Nature of control | : |
|
Wesley Limited | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Heritage Hall, Le Marchant Street, St Peter Port,, Guernsey, Guernsey, GY1 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Resolution | Resolution. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.