ASHTONS' DEVELOPMENT CO.,LIMITED
Overview
| Company Name | ASHTONS' DEVELOPMENT CO.,LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00265193 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASHTONS' DEVELOPMENT CO.,LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ASHTONS' DEVELOPMENT CO.,LIMITED located?
| Registered Office Address | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHTONS' DEVELOPMENT CO.,LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHTONS' DEVELOPMENT CO.,LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for ASHTONS' DEVELOPMENT CO.,LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 25, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Patricia Grace Ould as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 25, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 25, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Registration of charge 002651930011, created on Jan 18, 2018 | 18 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Director's details changed for Patricia Grace Ould on May 26, 2017 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Bloom Baskerville on May 26, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Mr Peter Duncan Connell on May 26, 2017 | 1 pages | CH03 | ||
Secretary's details changed for Mr Peter Duncan Connell on May 26, 2017 | 1 pages | CH03 | ||
Confirmation statement made on May 25, 2017 with updates | 7 pages | CS01 | ||
Appointment of Mrs Sharon Lesley Ould as a director on Apr 06, 2017 | 2 pages | AP01 | ||
Who are the officers of ASHTONS' DEVELOPMENT CO.,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNELL, Peter Duncan | Secretary | Eastern Road RM1 3PJ Romford C/O Mullis & Peake 8-10 Essex England | British | 72426330003 | ||||||
| BASKERVILLE, Elizabeth Bloom | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | United Kingdom | British | 13968410002 | |||||
| BASKERVILLE, Kathryn Eunice Therese | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | England | British | 230306100001 | |||||
| BASKERVILLE, Robert William Oswald | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | England | British | 230306810001 | |||||
| CONNELL, Peter Duncan | Director | c/o Mullis & Peake Llp Eastern Road RM1 3PJ Romford 8 - 10 Essex England | England | British | 72426330003 | |||||
| OULD, Sean Patrick Ashton | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | England | British | 230309080001 | |||||
| OULD, Sharon Lesley | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | England | British | 230310930001 | |||||
| MOULTRIE, John Farbon | Secretary | 11 Woodfines Emerson Park RM11 3HR Hornchurch Essex | British | 14621240001 | ||||||
| ASHTON, Noel Charles Peter | Director | La Caillebotiere 50800 La Lande D'Airou France | British | 6240660002 | ||||||
| ASHTON, Oswald Vernon | Director | Gomeldon Hallwood Crescent Shenfield CM15 9AA Brentwood Essex | British | 13968420001 | ||||||
| OULD, Patricia Grace | Director | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | United Kingdom | British | 13968430001 |
Who are the persons with significant control of ASHTONS' DEVELOPMENT CO.,LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Patricia Grace Ould | Jul 01, 2016 | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Bloom Baskerville | Jul 01, 2016 | Priestley House Priestley Gardens RM6 4SN Chadwell Heath Romford Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0