UKBizDB.co.uk

ASHGARDEN LIMITED

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

This company is commonly known as Ashgarden Limited. The company was founded 40 years ago and was given the registration number 01786612. The firm's registered office is in . You can find them at 435-437 Edgware Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHGARDEN LIMITED
Company Number:01786612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:435-437 Edgware Road, London, W2 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown, Ellerton Road, London, England, SW18 3NN

Director27 March 2020Active
Highdown, Ellerton Road, London, England, SW18 3NN

Director27 March 2020Active
6 Mossy Vale, Maidenhead, SL6 7RX

Secretary28 November 2002Active
83 Grove Road, London, N12 9DS

Secretary30 September 2007Active
150 Hamilton Terrace, London, NW8 9UX

Secretary15 August 1994Active
150 Hamilton Terrace, St Johns Wood, London, NW8 9UX

Secretary13 January 2006Active
73 The Grove, Sudbury Town, Wembley, HA0 3EG

Secretary-Active
150 Hamilton Terrace, London, NW8 9UX

Director-Active
435-437 Edgware Road, London, W2 1TH

Director13 November 2013Active
150 Hamilton Terrace, London, NW8 9UX

Director-Active
Highdown, 32a Ellerton Road, London, SW18 3NN

Director05 July 2005Active

People with Significant Control

Mrs Francesca Victoria O'Keeffe
Notified on:27 March 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Highdown, Ellerton Road, London, England, SW18 3NN
Nature of control:
  • Significant influence or control
Mrs Pollyanna Elizabeth Sarah Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Address:435-437 Edgware Road, W2 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Miles
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:435-437 Edgware Road, W2 1TH
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 (8 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-29Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.