ASHTON BURKINSHAW LIMITED

ASHTON BURKINSHAW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASHTON BURKINSHAW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03170564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTON BURKINSHAW LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ASHTON BURKINSHAW LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTON BURKINSHAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH EAST LETTINGS LIMITEDJan 26, 1999Jan 26, 1999
    ASHTON BURKINSHAW LIMITEDMar 26, 1996Mar 26, 1996
    AIMBILE LIMITEDMar 11, 1996Mar 11, 1996

    What are the latest accounts for ASHTON BURKINSHAW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHTON BURKINSHAW LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for ASHTON BURKINSHAW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 04, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Statement of capital on Oct 29, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 04, 2024 with updates

    4 pagesCS01

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of David Christopher Livesey as a director on Sep 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Who are the officers of ASHTON BURKINSHAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish290309030001
    HESS, Gerhard
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    Secretary
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    Swiss42316820001
    IRBY, Julian Matthew
    4th Floor
    Thamesgate House Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor
    Thamesgate House Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    British71611180001
    OSTERVIG, Lindsay
    Thin Peaks 238 Tankerton Road
    CT5 2AY Whitstable
    Kent
    Secretary
    Thin Peaks 238 Tankerton Road
    CT5 2AY Whitstable
    Kent
    British29824530005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BURKINSHAW, Frances Rosemary
    Ivy Chimneys
    Faircrouch Lane
    TN5 6PP Wadhurst
    East Sussex
    Director
    Ivy Chimneys
    Faircrouch Lane
    TN5 6PP Wadhurst
    East Sussex
    British47109090001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    COOK, Philip Wingate
    3 Presidents Quay
    72 St Katharines Way
    E1W 1UF London
    Director
    3 Presidents Quay
    72 St Katharines Way
    E1W 1UF London
    United KingdomBritish28446630003
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritish41355890002
    HARRISON, Graham Martin
    King Street
    ME14 1AZ Maidstone
    32
    Kent
    United Kingdom
    Director
    King Street
    ME14 1AZ Maidstone
    32
    Kent
    United Kingdom
    United KingdomBritish89934920001
    HESS, Gerhard
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    Director
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    EnglandSwiss42316820001
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish71611180001
    JONES, Maldwyn Bryn
    Holm Oaks Upper Green
    Felsham
    IP30 0PL Bury St Edmunds
    Suffolk
    Director
    Holm Oaks Upper Green
    Felsham
    IP30 0PL Bury St Edmunds
    Suffolk
    British110730360001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish160476270001
    LONGDEN, Margaret Elisabeth
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish229111860001
    MARCH, Christopher John
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    Director
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    United KingdomBritish95495300002
    MEDHURST, Nickolas John
    Rosebank House
    Corsley
    BA12 7QD Warminster
    Director
    Rosebank House
    Corsley
    BA12 7QD Warminster
    EnglandBritish51660920003
    OSTERVIG, Lindsay
    Appartado De Correos No 27
    Lanjaron
    Granada 18420
    Spain
    Director
    Appartado De Correos No 27
    Lanjaron
    Granada 18420
    Spain
    British29824530007
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish280642920001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ASHTON BURKINSHAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ASHTON BURKINSHAW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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