ASHGROVE PARTNERSHIP HOMES LTD

ASHGROVE PARTNERSHIP HOMES LTD

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

    Company NameASHGROVE PARTNERSHIP HOMES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05041024
    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 ASHGROVE PARTNERSHIP HOMES LTD?

    • Development of building projects (41100) / Construction

    Where is ASHGROVE PARTNERSHIP HOMES LTD located?

    Registered Office Address
    First Floor, Building 102 Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHGROVE PARTNERSHIP HOMES LTD?

    Previous Company Names
    Company NameFromUntil
    EDENSTONE PARTNERSHIP HOMES LIMITEDMar 10, 2018Mar 10, 2018
    EDENSTONE CONTRACTORS LIMITEDApr 11, 2011Apr 11, 2011
    COTSWOLDGATE MALMESBURY LIMITEDOct 19, 2004Oct 19, 2004
    MEADGATE MALMSBURY LIMITEDMar 03, 2004Mar 03, 2004
    MANDACO 369 LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for ASHGROVE PARTNERSHIP HOMES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ASHGROVE PARTNERSHIP HOMES LTD?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for ASHGROVE PARTNERSHIP HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2025

    15 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 28, 2024

    15 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    9 pagesAA

    Satisfaction of charge 050410240007 in full

    1 pagesMR04

    Termination of appointment of Mark Julian Hugo Holden as a director on Sep 27, 2023

    1 pagesTM01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    16 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    16 pagesAA

    Full accounts made up to Apr 30, 2020

    15 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Registration of charge 050410240007, created on Feb 12, 2021

    51 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    14 pagesAA

    Confirmation statement made on Feb 11, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2019

    RES15

    Full accounts made up to Apr 30, 2018

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2018

    RES15

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Julian Hugo Holden as a director on Jan 24, 2018

    2 pagesAP01

    Full accounts made up to Apr 30, 2017

    13 pagesAA

    Who are the officers of ASHGROVE PARTNERSHIP HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODDEN, Stuart James
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    Secretary
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    British95543280001
    RODDEN, Stuart James
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    Director
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    United KingdomBritish95543280001
    TAYLOR, Jeffrey Stanley
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    Director
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    United KingdomBritish60283870002
    TAYLOR, Martin Jeffrey
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    Director
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    United KingdomBritish14188910005
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    Secretary
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    79080870001
    BOOTY, Adrian
    30 Heather Avenue
    Grampton Cotterell
    BS36 2JR Bristol
    Avon
    Director
    30 Heather Avenue
    Grampton Cotterell
    BS36 2JR Bristol
    Avon
    United KingdomBritish126836790001
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Director
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    FLOOD, Robert William
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    Director
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    EnglandBritish134877050001
    GWILLIAM, Paula Jean
    99 Oxstalls Lane
    GL2 9HS Longlevens
    Gloucestershire
    Director
    99 Oxstalls Lane
    GL2 9HS Longlevens
    Gloucestershire
    British123631140001
    HOLDEN, Mark Julian Hugo
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    Director
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    First Floor, Building 102
    Wales
    EnglandBritish142771780002
    MILLER, Mary Joy
    Wychend
    Eckington Road Bredon
    GL20 7EX Tewkesbury
    Gloucestershire
    Director
    Wychend
    Eckington Road Bredon
    GL20 7EX Tewkesbury
    Gloucestershire
    EnglandBritish126836860001
    O'CONNOR, Daniel Peter
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    Director
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    United KingdomBritish77366870002
    PERRILL, Richard Garry
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    Director
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    British112385730001
    M AND A NOMINEES LIMITED
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    Director
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    95637510001

    Who are the persons with significant control of ASHGROVE PARTNERSHIP HOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edenstone Holdings Ltd
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    1st Floor, Building 102
    Wales
    Jun 30, 2016
    Wales 1 Business Park, Newport Road
    Magor
    NP26 3DG Caldicot
    1st Floor, Building 102
    Wales
    No
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number04484817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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