UKBizDB.co.uk

ASHGROVE SOUTHERN LIMITED

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

This company is commonly known as Ashgrove Southern Limited. The company was founded 7 years ago and was given the registration number 10273934. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASHGROVE SOUTHERN LIMITED
Company Number:10273934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director14 November 2019Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director12 July 2016Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director14 November 2019Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director12 July 2016Active

People with Significant Control

Kenneth Burch
Notified on:14 November 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Burch
Notified on:14 November 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Marsh
Notified on:12 July 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neville Burch
Notified on:12 July 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.