ASHBURTON SERVICES LIMITED
Overview
| Company Name | ASHBURTON SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04798203 |
| 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 ASHBURTON SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ASHBURTON SERVICES LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHBURTON SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARVISHELF 60 LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for ASHBURTON SERVICES 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 ASHBURTON SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ASHBURTON SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 26, 2025 | 1 pages | AD01 | ||
Change of details for Ashburton Services (Holdings) Limited as a person with significant control on Feb 26, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of David Wyn Davies as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin John Evans as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Wyn Davies as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of David Geoffrey Lewis as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Ms Hannah Holman as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Who are the officers of ASHBURTON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| EVANS, Benjamin John | Director | Tongwynlais CF15 7NE Cardiff Unit 3b United Kingdom | Wales | British | 150275890003 | |||||||||
| GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | 72272750003 | |||||||||
| BOWLER, David William | Secretary | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | British | 34940010004 | ||||||||||
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||||||
| BAL, Jasvinder | Director | 1 Churchill Place E14 5HP London | British | 111382970001 | ||||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 138566670001 | |||||||||
| DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | 165673880001 | |||||||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||||||
| GREGSON, Anita Catherine | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom | United Kingdom | British | 156323460001 | |||||||||
| HOLMAN, Hannah | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 254825890001 | |||||||||
| JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | 86815910002 | |||||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||||||
| LEWIS, David Geoffrey | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 197786180002 | |||||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 82358860003 | |||||||||
| MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | 80354780001 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom | England | British | 152128490001 | |||||||||
| WALLACE, Robert Anthony | Director | 1 Castlereagh Wynyard TS22 5QF Billingham Cleveland | England | British | 57589480001 |
Who are the persons with significant control of ASHBURTON SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashburton Services (Holdings) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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