This company is commonly known as Ashton & Charters Limited. The company was founded 10 years ago and was given the registration number 08704196. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | ASHTON & CHARTERS LIMITED |
---|---|---|
Company Number | : | 08704196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, United Kingdom, CM1 3BY | Director | 24 September 2013 | Active |
Carlton House, 101 New London Road, Chelmsford, England, CM2 0PP | Director | 24 September 2013 | Active |
Mr Lionel Malcolm Reeve | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3, Steeple House, Church Lane, Chelmsford, United Kingdom, CM1 1NH |
Nature of control | : |
|
Mrs Julia Katharina Reeve | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3, Steeple House, Church Lane, Chelmsford, United Kingdom, CM1 1NH |
Nature of control | : |
|
Mr Mark George Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, United Kingdom, CM1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.