ASHGROVE PARTNERSHIP HOMES LTD
Overview
| Company Name | ASHGROVE PARTNERSHIP HOMES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05041024 |
| 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 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 Address | No |
What were the previous names of ASHGROVE PARTNERSHIP HOMES LTD?
| Company Name | From | Until |
|---|---|---|
| EDENSTONE PARTNERSHIP HOMES LIMITED | Mar 10, 2018 | Mar 10, 2018 |
| EDENSTONE CONTRACTORS LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| COTSWOLDGATE MALMESBURY LIMITED | Oct 19, 2004 | Oct 19, 2004 |
| MEADGATE MALMSBURY LIMITED | Mar 03, 2004 | Mar 03, 2004 |
| MANDACO 369 LIMITED | Feb 11, 2004 | Feb 11, 2004 |
What are the latest accounts for ASHGROVE PARTNERSHIP HOMES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ASHGROVE PARTNERSHIP HOMES LTD?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for ASHGROVE PARTNERSHIP HOMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2025 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 28, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 9 pages | AA | ||||||||||
Satisfaction of charge 050410240007 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Julian Hugo Holden as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 16 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 050410240007, created on Feb 12, 2021 | 51 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2018 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Julian Hugo Holden as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 13 pages | AA | ||||||||||
Who are the officers of ASHGROVE PARTNERSHIP HOMES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODDEN, Stuart James | Secretary | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot First Floor, Building 102 Wales | British | 95543280001 | ||||||
| RODDEN, Stuart James | Director | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot First Floor, Building 102 Wales | United Kingdom | British | 95543280001 | |||||
| TAYLOR, Jeffrey Stanley | Director | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot First Floor, Building 102 Wales | United Kingdom | British | 60283870002 | |||||
| TAYLOR, Martin Jeffrey | Director | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot First Floor, Building 102 Wales | United Kingdom | British | 14188910005 | |||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||
| BOOTY, Adrian | Director | 30 Heather Avenue Grampton Cotterell BS36 2JR Bristol Avon | United Kingdom | British | 126836790001 | |||||
| FAULKNER, Stuart | Director | 133 Rumbush Lane Dickens Heath B90 1SP Solihull West Midlands | British | 85766630001 | ||||||
| FLOOD, Robert William | Director | Cloisters Road Winterbourne BS33 1QP Bristol Brinksworth Leaze | England | British | 134877050001 | |||||
| GWILLIAM, Paula Jean | Director | 99 Oxstalls Lane GL2 9HS Longlevens Gloucestershire | British | 123631140001 | ||||||
| HOLDEN, Mark Julian Hugo | Director | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot First Floor, Building 102 Wales | England | British | 142771780002 | |||||
| MILLER, Mary Joy | Director | Wychend Eckington Road Bredon GL20 7EX Tewkesbury Gloucestershire | England | British | 126836860001 | |||||
| O'CONNOR, Daniel Peter | Director | 37 Johnson Road Emersons Green BS16 7JD Bristol | United Kingdom | British | 77366870002 | |||||
| PERRILL, Richard Garry | Director | Doveton Lodge Humbutts Mead GL6 6RP Paiswick Gloucester | British | 112385730001 | ||||||
| M AND A NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edenstone Holdings Ltd | Jun 30, 2016 | Wales 1 Business Park, Newport Road Magor NP26 3DG Caldicot 1st Floor, Building 102 Wales | 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