UKBizDB.co.uk

ASHLAWN BUILDERS LIMITED

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

This company is commonly known as Ashlawn Builders Limited. The company was founded 22 years ago and was given the registration number 04255951. The firm's registered office is in RUGBY. You can find them at Chestnut Field House, Chestnut Field, Rugby, Warwickshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ASHLAWN BUILDERS LIMITED
Company Number:04255951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom, CV21 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Regent Street, Rugby, CV21 2PU

Corporate Secretary31 May 2002Active
Chestnut Field House, Chestnut Field, Rugby, CV21 2PD

Director01 July 2003Active
60 Ashlawn Road, Rugby, CV22 5ES

Secretary20 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 2001Active
60 Ashlawn Road, Rugby, CV22 5ES

Director20 July 2001Active
60 Ashlawn Road, Rugby, CV22 5ES

Director20 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 2001Active

People with Significant Control

Mmm Holdings Limited
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kris Marshall
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:210, Hillmorton Road, Rugby, England, CV22 5BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Terri Anne Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:210, Hillmorton Road, Rugby, England, CV22 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.