This company is commonly known as Ashton Bentley Estates Limited. The company was founded 8 years ago and was given the registration number 10176582. The firm's registered office is in LONDON. You can find them at 12th Floor, 6, New Street Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ASHTON BENTLEY ESTATES LIMITED |
---|---|---|
Company Number | : | 10176582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 12 May 2016 | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Director | 06 June 2016 | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Director | 06 June 2016 | Active |
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Director | 12 May 2016 | Active |
Ashton Bentley Group Limited | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Liverpool Street, London, United Kingdom, EC2M 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Change account reference date company current extended. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.