UKBizDB.co.uk

ASHWOOD ESTATES LIMITED

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

This company is commonly known as Ashwood Estates Limited. The company was founded 27 years ago and was given the registration number 03206084. The firm's registered office is in BOROUGH GREEN. You can find them at 16 Bourne Enterprise Centre, Wrotham Road, Borough Green, Sevenoaks Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASHWOOD ESTATES LIMITED
Company Number:03206084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Bourne Enterprise Centre, Wrotham Road, Borough Green, Sevenoaks Kent, TN15 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Bourne Enterprise Centre, Wrotham Road, Borough Green, TN15 8DG

Secretary10 June 1996Active
16 Bourne Enterprise Centre, Wrotham Road, Borough Green, TN15 8DG

Director10 June 1996Active
16 Bourne Enterprise Centre, Wrotham Road, Borough Green, TN15 8DG

Director13 June 2003Active
16 Bourne Enterprise Centre, Wrotham Road, Borough Green, TN15 8DG

Director06 April 2017Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary31 May 1996Active
Colleycall Farmhouse, Bridgetown, Ireland,

Director10 June 1996Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director31 May 1996Active

People with Significant Control

Mr Phillip Sugden
Notified on:29 August 2023
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:16, Bourne Enterprise Centre, Borough Green, United Kingdom, TN15 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Eric Sugden
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:16 Bourne Enterprise Centre, Wrotham Road, Sevenoaks, England, TN15 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Frances Sugden
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:16 Bourne Enterprise Centre, Wrotham Road, Sevenoaks, United Kingdom,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Resolution

Resolution.

Download
2017-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.