ASHTON BURKINSHAW LIMITED
Overview
| Company Name | ASHTON BURKINSHAW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03170564 |
| 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 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 Address | No |
What were the previous names of ASHTON BURKINSHAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH EAST LETTINGS LIMITED | Jan 26, 1999 | Jan 26, 1999 |
| ASHTON BURKINSHAW LIMITED | Mar 26, 1996 | Mar 26, 1996 |
| AIMBILE LIMITED | Mar 11, 1996 | Mar 11, 1996 |
What are the latest accounts for ASHTON BURKINSHAW 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 ASHTON BURKINSHAW LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for ASHTON BURKINSHAW LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Oct 29, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of David Christopher Livesey as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Who are the officers of ASHTON BURKINSHAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| HESS, Gerhard | Secretary | Ivy Chimneys Faircrouch Road TN5 6PP Wadhurst East Sussex | Swiss | 42316820001 | ||||||||||
| IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | British | 71611180001 | ||||||||||
| OSTERVIG, Lindsay | Secretary | Thin Peaks 238 Tankerton Road CT5 2AY Whitstable Kent | British | 29824530005 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BURKINSHAW, Frances Rosemary | Director | Ivy Chimneys Faircrouch Lane TN5 6PP Wadhurst East Sussex | British | 47109090001 | ||||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| COOK, Philip Wingate | Director | 3 Presidents Quay 72 St Katharines Way E1W 1UF London | United Kingdom | British | 28446630003 | |||||||||
| HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | 41355890002 | |||||||||
| HARRISON, Graham Martin | Director | King Street ME14 1AZ Maidstone 32 Kent United Kingdom | United Kingdom | British | 89934920001 | |||||||||
| HESS, Gerhard | Director | Ivy Chimneys Faircrouch Road TN5 6PP Wadhurst East Sussex | England | Swiss | 42316820001 | |||||||||
| IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 71611180001 | |||||||||
| JONES, Maldwyn Bryn | Director | Holm Oaks Upper Green Felsham IP30 0PL Bury St Edmunds Suffolk | British | 110730360001 | ||||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 160476270001 | |||||||||
| LONGDEN, Margaret Elisabeth | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 229111860001 | |||||||||
| MARCH, Christopher John | Director | 17 Plume Avenue CM9 6LB Maldon Essex | United Kingdom | British | 95495300002 | |||||||||
| MEDHURST, Nickolas John | Director | Rosebank House Corsley BA12 7QD Warminster | England | British | 51660920003 | |||||||||
| OSTERVIG, Lindsay | Director | Appartado De Correos No 27 Lanjaron Granada 18420 Spain | British | 29824530007 | ||||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ASHTON BURKINSHAW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ASHTON BURKINSHAW LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | Oct 12, 2017 | The 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