UKBizDB.co.uk

PRE MERGER ASHFORD LIMITED

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

This company is commonly known as Pre Merger Ashford Limited. The company was founded 16 years ago and was given the registration number 06544885. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRE MERGER ASHFORD LIMITED
Company Number:06544885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director30 April 2018Active
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB

Director26 March 2008Active
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB

Director11 April 2008Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director17 August 2018Active
Bridge House, London Bridge, London, United Kingdom, SE1 9QR

Secretary26 March 2008Active
Stourside Place, Station Road, Ashford, United Kingdom, TN23 1PP

Director26 March 2008Active
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ

Director26 March 2008Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director11 April 2008Active
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB

Director01 May 2013Active
Stourside Place, Station Road, Ashford, United Kingdom, TN23 1PP

Director26 March 2008Active

People with Significant Control

Wilkins Kennedy Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-04-22Accounts

Change account reference date company previous shortened.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Address

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

Download
2019-01-08Accounts

Change account reference date company previous shortened.

Download
2018-09-05Resolution

Resolution.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.