UKBizDB.co.uk

ASHGROVE PARTNERSHIP HOMES LTD

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

This company is commonly known as Ashgrove Partnership Homes Ltd. The company was founded 20 years ago and was given the registration number 05041024. The firm's registered office is in CALDICOT. You can find them at First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHGROVE PARTNERSHIP HOMES LTD
Company Number:05041024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Secretary19 March 2004Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director19 March 2004Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director19 March 2004Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director19 March 2004Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary11 February 2004Active
30 Heather Avenue, Grampton Cotterell, Bristol, BS36 2JR

Director22 October 2007Active
133 Rumbush Lane, Dickens Heath, Solihull, B90 1SP

Director31 August 2004Active
Brinksworth Leaze, Cloisters Road, Winterbourne, Bristol, BS33 1QP

Director19 March 2004Active
99 Oxstalls Lane, Longlevens, GL2 9HS

Director22 October 2007Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 January 2018Active
Wychend, Eckington Road Bredon, Tewkesbury, GL20 7EX

Director22 October 2007Active
37 Johnson Road, Emersons Green, Bristol, BS16 7JD

Director31 August 2004Active
Doveton Lodge, Humbutts Mead, Paiswick, GL6 6RP

Director31 August 2004Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director11 February 2004Active

People with Significant Control

Edenstone Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Wales
Address:1st Floor, Building 102, Wales 1 Business Park, Newport Road, Caldicot, Wales, NP26 3DG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Resolution

Resolution.

Download
2018-10-12Accounts

Accounts with accounts type full.

Download
2018-03-10Resolution

Resolution.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-10-25Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Address

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

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.