ASHTIN LIMITED
Overview
| Company Name | ASHTIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01664917 |
| 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 ASHTIN LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASHTIN LIMITED located?
| Registered Office Address | Mangerton Manor Farm House Mangerton DT6 3SG Bridport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHTIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASHTIN LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for ASHTIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Director's details changed for Chooi Fong on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 16 Bedford Gardens London W8 7EH England to Mangerton Manor Farmhouse Mangerton Nr.Bridport Bridport Dorset DT6 3SG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Nicholas Paul Pearson on Sep 06, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Royal Crescent London W11 4SL to Mangerton Manor Farm House Mangerton Bridport DT6 3SG on Sep 06, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of ASHTIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Nicholas Paul | Secretary | Mangerton DT6 3SG Bridport Mangerton Manor Farm House England | British | 94422500002 | ||||||
| D'ALTENA, Patricia Theresa Audry De Borchgrave | Director | 16 Royal Crescent W11 4SL London Basement Flat United Kingdom | United Kingdom | British | 157504720002 | |||||
| FONG, Chooi | Director | Mangerton DT6 3SG Bridport Mangerton Manor Farmhouse England | England | Malaysian | 93157920003 | |||||
| RAKOFF, Ian Leonard | Director | 16 Royal Crescent W11 4SL London | England | British | 12979640001 | |||||
| CHRISTIAN, Juliet | Secretary | 16 Royal Crescent W11 4SL London | British | 44799380001 | ||||||
| HAWKINS, Scott Richard | Secretary | 16 Royal Crescent W11 4SL London | Australian | 42807000001 | ||||||
| PAGE, Fiona Jane | Secretary | Firs Cottage Lindfield RH16 2HT Haywards Heath Sussex | British | 90347240001 | ||||||
| ROBERTS, Sabrina | Secretary | Garden Flat 16 Royal Crescent W11 4SL London | British | 72493210001 | ||||||
| BERRY, Elizabeth Jane Rosemary | Director | 16 Royal Crescent W11 4SL London | British | 10111250001 | ||||||
| CHRISTIAN, Juliet | Director | 16 Royal Crescent W11 4SL London | British | 44799380001 | ||||||
| HAWKINS, Roxanna Andrea | Director | 16 Royal Crescent W11 4SL London | British | 42904260002 | ||||||
| HAWKINS, Scott Richard | Director | 16 Royal Crescent W11 4SL London | Australian | 42807000001 | ||||||
| KUMP, Eric John | Director | Garden Flat 16 Royal Crescent W11 4SL London | United Kingdom | American | 146489030001 | |||||
| PAGE, Fiona Jane | Director | Firs Cottage Lindfield RH16 2HT Haywards Heath Sussex | British | 90347240001 | ||||||
| ROBERTS, James Alexander Thatcher | Director | Garden Flat 16 Royal Crescent W11 4SL London | British | 58110750002 | ||||||
| WINFIELD, David | Director | 16 Royal Crescent W11 4SL London | British | 12979650001 | ||||||
| WINFIELD, Nancy | Director | 16 Royal Crescent W11 4SL London | British | 31733560001 |
Who are the persons with significant control of ASHTIN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Leonard Rakoff | Apr 06, 2016 | Mangerton DT6 3SG Bridport Mangerton Manor Farm House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Robin Christian Howard Niblett | Apr 06, 2016 | Mangerton DT6 3SG Bridport Mangerton Manor Farm House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Trisha Theresa Audrey De Borchgrave D'Altena | Apr 06, 2016 | Mangerton DT6 3SG Bridport Mangerton Manor Farm House England | No |
Nationality: American 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