UKBizDB.co.uk

ASHRIDGE INTERIORS LIMITED

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

This company is commonly known as Ashridge Interiors Limited. The company was founded 39 years ago and was given the registration number 01895814. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 33 Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ASHRIDGE INTERIORS LIMITED
Company Number:01895814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 33 Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex, England, EN9 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, Hillgrove Business Park, Nazeing Road, Waltham Abbey, England, EN9 2HB

Director01 July 2015Active
Little Coldharbour Farm, Ashridge Park, Little Gaddesden, Berkhamsted, United Kingdom, HP4 1PT

Secretary-Active
Little Coldharbour Farm, Ashridge Park, Little Gaddesden, Berkhamsted, United Kingdom, HP4 1PT

Director-Active
Drakes Brook, Gubblecote, Tring, HP23 4QQ

Director-Active

People with Significant Control

Mr Lee Baker
Notified on:24 August 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 33, Hillgrove Business Park, Waltham Abbey, England, EN9 2HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Neil Brattle
Notified on:02 September 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Little Cold Harbour Farm, Ashridge Park, Berkhamsted, United Kingdom, HP4 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-18Address

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

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Capital

Capital allotment shares.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Change person director company with change date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.