ASHBURTON SERVICES (HOLDINGS) LIMITED

ASHBURTON SERVICES (HOLDINGS) LIMITED

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

    Company NameASHBURTON SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04902628
    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 ASHBURTON SERVICES (HOLDINGS) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASHBURTON SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHBURTON SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 65 LIMITEDSep 17, 2003Sep 17, 2003

    What are the latest accounts for ASHBURTON SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASHBURTON SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for ASHBURTON SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 26, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Wyn Davies as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benjamin John Evans as a director on Jul 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Wyn Davies as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Sep 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Geoffrey Lewis as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Feb 01, 2019

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2018

    27 pagesAA

    Confirmation statement made on Sep 17, 2018 with updates

    4 pagesCS01

    Who are the officers of ASHBURTON SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    EVANS, Benjamin John
    Tongwynlais
    CF15 7NE Cardiff
    Unit 3b
    United Kingdom
    Director
    Tongwynlais
    CF15 7NE Cardiff
    Unit 3b
    United Kingdom
    WalesBritish150275890003
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish72272750003
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    BAL, Jasvinder
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British111382970001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BRINDLEY, Nigel Anthony John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish138566670001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish165673880001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    GREGSON, Anita Catherine
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    United KingdomBritish156323460001
    HOLMAN, Hannah
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish254825890001
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritish86815910002
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    LEWIS, David Geoffrey
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritish197786180002
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish82358860003
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    SAHEB-ZADHA, Faraidon
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    EnglandBritish152128490001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001

    Who are the persons with significant control of ASHBURTON SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04170097
    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.

    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