UKBizDB.co.uk

ASHTON YORK LIMITED

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

This company is commonly known as Ashton York Limited. The company was founded 15 years ago and was given the registration number 06787340. The firm's registered office is in DUDLEY. You can find them at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASHTON YORK LIMITED
Company Number:06787340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Doctor's House, 74 Grange Road, Dudley, DY1 2AW

Secretary09 January 2009Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director31 August 2018Active
The Old Doctor's House, 74 Grange Road, Dudley, DY1 2AW

Director09 January 2009Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director31 August 2018Active
The Old Doctor's House, 74 Grange Road, Dudley, DY1 2AW

Director09 January 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director09 January 2009Active

People with Significant Control

Mr Simon Jesson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Pipe
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jesson
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kay Pipe
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Capital

Capital alter shares subdivision.

Download
2023-06-08Capital

Capital alter shares subdivision.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Capital

Capital variation of rights attached to shares.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-04Capital

Capital variation of rights attached to shares.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.