UKBizDB.co.uk

ASHWOOD HOMES LIMITED

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

This company is commonly known as Ashwood Homes Limited. The company was founded 11 years ago and was given the registration number 08442880. The firm's registered office is in CHANDLERS FORD. You can find them at Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHWOOD HOMES LIMITED
Company Number:08442880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director13 March 2013Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director13 March 2013Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Corporate Secretary13 March 2013Active

People with Significant Control

Mr Thomas Joseph Perrier Cattell
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. David Lowman
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-27Address

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

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-24Officers

Change corporate secretary company with change date.

Download
2017-05-23Address

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

Download
2017-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Officers

Change corporate secretary company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Accounts

Change account reference date company previous extended.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.