UKBizDB.co.uk

ASHMERE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED

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

This company is commonly known as Ashmere Developments (nottinghamshire) Limited. The company was founded 15 years ago and was given the registration number 06746558. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Ashmere Care Centre, Priestsic Road, Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASHMERE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED
Company Number:06746558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ashmere Care Centre, Priestsic Road, Sutton-in-ashfield, Nottinghamshire, United Kingdom, NG17 2AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashmere Care Centre, Priestsic Road, Sutton-In-Ashfield, United Kingdom, NG17 2AH

Director11 November 2008Active
Ashmere Care Centre, Priestsic Road, Sutton-In-Ashfield, United Kingdom, NG17 2AH

Director28 March 2018Active
Hall Cottage, 177 Main Street, Calverton, Nottingham, NG14 6FE

Director11 November 2008Active

People with Significant Control

Ms Claire Sharpe
Notified on:28 March 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Ashmere Care Centre, Priestsic Road, Sutton-In-Ashfield, United Kingdom, NG17 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Ian Alexander Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Hall Cottage, 177 Main Street, Nottingham, England, NG14 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Gerald Poxton
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Ashmere Care Centre, Priestsic Road, Sutton-In-Ashfield, United Kingdom, NG17 2AH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.