UKBizDB.co.uk

ASHTIN LIMITED

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

This company is commonly known as Ashtin Limited. The company was founded 41 years ago and was given the registration number 01664917. The firm's registered office is in LONDON. You can find them at 16 Royal Crescent, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHTIN LIMITED
Company Number:01664917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Royal Crescent, London, W11 4SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mangerton Manor Farm House, Mangerton, Bridport, England, DT6 3SG

Secretary26 November 2003Active
Basement Flat, 16 Royal Crescent, London, United Kingdom, W11 4SL

Director28 January 2011Active
16, Bedford Gardens, London, W8 7EH

Director20 August 2003Active
16 Royal Crescent, London, W11 4SL

Director-Active
16 Royal Crescent, London, W11 4SL

Secretary21 April 1998Active
16 Royal Crescent, London, W11 4SL

Secretary28 May 1997Active
Firs Cottage, Lindfield, Haywards Heath, RH16 2HT

Secretary-Active
Garden Flat 16 Royal Crescent, London, W11 4SL

Secretary22 September 2000Active
16 Royal Crescent, London, W11 4SL

Director-Active
16 Royal Crescent, London, W11 4SL

Director24 July 1995Active
16 Royal Crescent, London, W11 4SL

Director01 March 1995Active
16 Royal Crescent, London, W11 4SL

Director01 March 1995Active
Garden Flat 16 Royal Crescent, London, W11 4SL

Director15 December 2003Active
Firs Cottage, Lindfield, Haywards Heath, RH16 2HT

Director-Active
Garden Flat 16 Royal Crescent, London, W11 4SL

Director21 April 1998Active
16 Royal Crescent, London, W11 4SL

Director-Active
16 Royal Crescent, London, W11 4SL

Director31 March 1992Active

People with Significant Control

Sir Robin Christian Howard Niblett
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Mangerton Manor Farm House, Mangerton, Bridport, England, DT6 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Trisha Theresa Audrey De Borchgrave D'Altena
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:American
Country of residence:England
Address:Mangerton Manor Farm House, Mangerton, Bridport, England, DT6 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Leonard Rakoff
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:Mangerton Manor Farm House, Mangerton, Bridport, England, DT6 3SG
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-06Address

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

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.