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.
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 | : |
|
Registered Address | : | Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Villa Fairholme, Sir Augustus Bartolo Street, Ta' Xbiex Xbx1095, Malta, | Secretary | 31 July 2015 | Active |
Piazza Basile No 1, Alessandria, Italy, 15100 | Director | 30 May 2001 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Secretary | 20 February 1996 | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Corporate Secretary | 28 May 2004 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Corporate Secretary | 20 February 1996 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 11 May 2000 | Active |
Calle Alberto Navarro, Deifico Raphin Piso 5, Panama, Panama, FOREIGN | Director | 20 February 1996 | Active |
Viale Copperi N22, Torino 10070 Balangero, Italy, FOREIGN | Director | 09 October 1996 | Active |
11 The Shrubberies, George Lane, London, E18 1BD | Director | 20 February 1996 | Active |
4-5 Bridge Street, Bath, BA2 4AP | Corporate Director | 21 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Gazette | Gazette filings brought up to date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Gazette | Gazette notice compulsory. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.