UKBizDB.co.uk

ASHWOOD HOUSE LIMITED

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

This company is commonly known as Ashwood House Limited. The company was founded 25 years ago and was given the registration number 03581014. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHWOOD HOUSE LIMITED
Company Number:03581014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary08 November 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary08 November 2017Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary15 June 1998Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary08 November 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director04 April 2019Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director15 June 1998Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director19 August 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary15 June 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director15 June 1998Active

People with Significant Control

Mr Jaspal Singh Mann
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Krishna Kaur Mann
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Change person secretary company with change date.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.