UKBizDB.co.uk

ASHTON GRANGE LIMITED

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

This company is commonly known as Ashton Grange Limited. The company was founded 28 years ago and was given the registration number 03161903. The firm's registered office is in LONDON. You can find them at Hilton Consulting 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHTON GRANGE LIMITED
Company Number:03161903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Villa Fairholme, Sir Augustus Bartolo Street, Ta' Xbiex Xbx1095, Malta,

Secretary31 July 2015Active
Piazza Basile No 1, Alessandria, Italy, 15100

Director30 May 2001Active
12 The Shrubberies, George Lane, London, E18 1BD

Secretary20 February 1996Active
80 Broad Street, Monrovia, Liberia, FOREIGN

Corporate Secretary28 May 2004Active
12 The Shrubberies, George Lane, London, E18 1BD

Corporate Secretary20 February 1996Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary11 May 2000Active
Calle Alberto Navarro, Deifico Raphin Piso 5, Panama, Panama, FOREIGN

Director20 February 1996Active
Viale Copperi N22, Torino 10070 Balangero, Italy, FOREIGN

Director09 October 1996Active
11 The Shrubberies, George Lane, London, E18 1BD

Director20 February 1996Active
4-5 Bridge Street, Bath, BA2 4AP

Corporate Director21 November 2000Active

People with Significant Control

Mr Kurt Catania
Notified on:27 March 2017
Status:Active
Date of birth:January 1984
Nationality:Maltese
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Significant influence or control
Ms Clarissa Cefai
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Maltese
Address:Hilton Consulting, 119 The Hub, London, W10 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Franco Falzon
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:Maltese
Address:Hilton Consulting, 119 The Hub, London, W10 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adriano Cefai
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Maltese
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Gazette

Gazette filings brought up to date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.