UKBizDB.co.uk

ASHTON BURKINSHAW LIMITED

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

This company is commonly known as Ashton Burkinshaw Limited. The company was founded 28 years ago and was given the registration number 03170564. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHTON BURKINSHAW LIMITED
Company Number:03170564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 March 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director16 October 2023Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Ivy Chimneys Faircrouch Road, Wadhurst, TN5 6PP

Secretary13 July 2006Active
C/O Countrywide Residential Lettings, 4th Floor, Thamesgate House Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF

Secretary31 July 2007Active
Thin Peaks 238 Tankerton Road, Whitstable, CT5 2AY

Secretary15 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 March 1996Active
Ivy Chimneys, Faircrouch Lane, Wadhurst, TN5 6PP

Director15 March 1996Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 March 1996Active
3 Presidents Quay, 72 St Katharines Way, London, E1W 1UF

Director15 March 1996Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director31 July 2007Active
32, King Street, Maidstone, United Kingdom, ME14 1AZ

Director17 February 2003Active
Ivy Chimneys Faircrouch Road, Wadhurst, TN5 6PP

Director15 March 1996Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director31 July 2007Active
Holm Oaks Upper Green, Felsham, Bury St Edmunds, IP30 0PL

Director31 July 2007Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director27 September 2022Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director31 March 2017Active
17 Plume Avenue, Maldon, CM9 6LB

Director30 June 2008Active
Rosebank House, Corsley, Warminster, BA12 7QD

Director01 April 2003Active
Appartado De Correos No 27, Lanjaron, Spain,

Director15 March 1996Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 March 1996Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.