ASHLEIGH AND BURWOOD LIMITED
Overview
| Company Name | ASHLEIGH AND BURWOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02732655 |
| 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 ASHLEIGH AND BURWOOD LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ASHLEIGH AND BURWOOD LIMITED located?
| Registered Office Address | Heritage House Pool Road KT8 2NU West Molesey Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHLEIGH AND BURWOOD 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 ASHLEIGH AND BURWOOD LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for ASHLEIGH AND BURWOOD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen Lloyd as a director on Jan 27, 2026 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 027326550014, created on Apr 03, 2025 | 40 pages | MR01 | ||||||||||||||
Termination of appointment of Panagiota Grivea as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jeremy Robert Kenrick as a director on Aug 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony David Buffin as a director on Aug 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Panagiota Grivea as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Andrew David Latham on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew David Latham as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 20, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||||||
Appointment of Jeremy Robert Kenrick as a director on Sep 05, 2022 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Satisfaction of charge 027326550007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 027326550009 in part | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 027326550006 in part | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 027326550011 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ASHLEIGH AND BURWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LATHAM, Andrew David | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | England | British | 324631640001 | |||||
| LLOYD, Stephen | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | England | British | 344798760001 | |||||
| NETTLETON, Andrew Paul | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | United Kingdom | British | 46630660005 | |||||
| NETTLETON, Marie Louise Anne | Secretary | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | British | 2659020002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BUFFIN, Anthony David | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | England | British | 291125840002 | |||||
| EVANS, Deborah | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | United Kingdom | British | 174272860001 | |||||
| GRIVEA, Panagiota | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | England | Greek | 178541920001 | |||||
| HARPER, Clive William | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | United Kingdom | British | 59174850001 | |||||
| KENRICK, Jeremy Robert | Director | Pool Road KT8 2NU West Molesey Heritage House Surrey England | England | British | 299793790001 | |||||
| LUCAS, Rhiannon | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | United Kingdom | British | 174272050001 | |||||
| NETTLETON, John Christopher | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | United Kingdom | British | 30626470004 | |||||
| NETTLETON, Marie Louise Anne | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | United Kingdom | British | 2659020002 | |||||
| ROBERTS, Joanna | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | Great Britain | British | 174272730001 | |||||
| SOUFLARD, Christine | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey | Great Britain | British | 174272980001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of ASHLEIGH AND BURWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ab Propco Limited | Jul 29, 2022 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ab Holdco Limited | Jul 29, 2022 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Paul Nettleton | Apr 06, 2016 | Pool Road KT8 2NU West Molesey Heritage House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Christopher Nettleton | Apr 06, 2016 | Pool Road KT8 2NU West Molesey Heritage House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marie Louise Anne Nettleton | Apr 06, 2016 | Pool Road KT8 2NU West Molesey Heritage House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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