ASHFORD BLAKE (HOLDINGS) LTD

ASHFORD BLAKE (HOLDINGS) LTD

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

    Company NameASHFORD BLAKE (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05349880
    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 ASHFORD BLAKE (HOLDINGS) LTD?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is ASHFORD BLAKE (HOLDINGS) LTD located?

    Registered Office Address
    35 New Broad Street
    EC2M 1NH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHFORD BLAKE (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    SHOO 127 LIMITEDFeb 02, 2005Feb 02, 2005

    What are the latest accounts for ASHFORD BLAKE (HOLDINGS) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ASHFORD BLAKE (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ASHFORD BLAKE (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with updates

    5 pagesCS01
    XDXPSFU8

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA
    ADE05PM3

    Cancellation of shares. Statement of capital on Feb 29, 2024

    • Capital: GBP 66,000
    4 pagesSH06
    Annotations
    DateAnnotation
    Oct 21, 2024Clarification THIS DOCUMENT IS A SECOND FILING OF A SH06 ORIGINALLY REGISTERED ON 29/02/24.
    RDD905Y3

    Appointment of Mrs Natasha Rantle as a director on Jun 24, 2024

    2 pagesAP01
    XD5Y03P6

    Termination of appointment of Conor Desmond O'byrne as a director on Jun 24, 2024

    1 pagesTM01
    XD5Y014P

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.
    AD24A8EZ

    Cancellation of shares. Statement of capital on Feb 29, 2024

    • Capital: GBP 66,000
    7 pagesSH06
    Annotations
    DateAnnotation
    Oct 21, 2024Clarification second filed sh06 was registered on 21/10/24.
    YD1M0T1L

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01
    XCYQSHL7

    Termination of appointment of Peter Button as a director on Feb 29, 2024

    1 pagesTM01
    XCXX547L

    Termination of appointment of Peter Button as a secretary on Feb 29, 2024

    1 pagesTM02
    XCXX53YW

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA
    ACF45EEZ

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01
    XBYQSRPT

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA
    ABF9VO0H

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01
    XAYWGA61

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA
    AAG1AQUJ

    Registered office address changed from C/O C/O Aps Chartered Surveyors 25 Worship Street London EC2A 2DX to 35 New Broad Street London EC2M 1NH on Jun 01, 2021

    1 pagesAD01
    XA5Q1PVR

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01
    X9ZV75G0

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA
    A9JDGXSJ

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01
    X90N9QGG

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA
    L8GV0TD4

    Previous accounting period shortened from Mar 31, 2019 to Jan 31, 2019

    1 pagesAA01
    X85OK87F

    Confirmation statement made on Mar 01, 2019 with updates

    5 pagesCS01
    X813XFOI

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA
    L7KA0VFC

    Termination of appointment of Darren Shaun Wright as a director on Nov 21, 2018

    1 pagesTM01
    X7KI8RW5

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01
    X71OK5M1

    Who are the officers of ASHFORD BLAKE (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLICAN, Christopher Jason
    New Broad Street
    EC2M 1NH London
    35
    England
    Director
    New Broad Street
    EC2M 1NH London
    35
    England
    EnglandBritishChartered Surveyor104896570001
    RANTLE, Natasha
    New Broad Street
    EC2M 1NH London
    35
    England
    Director
    New Broad Street
    EC2M 1NH London
    35
    England
    United KingdomBritishQuantity Surveyor312621480001
    BUTTON, Peter
    New Broad Street
    EC2M 1NH London
    35
    England
    Secretary
    New Broad Street
    EC2M 1NH London
    35
    England
    BritishSurveyor83611310002
    MILLICAN, Christopher Jason
    72 London Lane
    BR1 4HE Bromley
    Kent
    Secretary
    72 London Lane
    BR1 4HE Bromley
    Kent
    BritishChartered Surveyor104896570001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    BUTTON, Peter
    New Broad Street
    EC2M 1NH London
    35
    England
    Director
    New Broad Street
    EC2M 1NH London
    35
    England
    United KingdomBritishSurveyor83611310002
    GOWER, Andrew Turnbull
    1 Byrons Cottages
    Dippenhall Street Crondall
    GU10 5PE Farnham
    Surrey
    Director
    1 Byrons Cottages
    Dippenhall Street Crondall
    GU10 5PE Farnham
    Surrey
    United KingdomBritishChartered Building Surveyor104896660002
    O'BYRNE, Conor Desmond
    New Broad Street
    EC2M 1NH London
    35
    England
    Director
    New Broad Street
    EC2M 1NH London
    35
    England
    United KingdomBritishChartered Building Surveyor104896750001
    PENDLEBURY, Julia
    Wiseton Road
    SW17 7EE London
    1
    United Kingdom
    Director
    Wiseton Road
    SW17 7EE London
    1
    United Kingdom
    United KingdomBritishMarketing Director104896850004
    WRIGHT, Darren Shaun
    c/o C/O Aps Chartered Surveyors
    Worship Street
    EC2A 2DX London
    25
    United Kingdom
    Director
    c/o C/O Aps Chartered Surveyors
    Worship Street
    EC2A 2DX London
    25
    United Kingdom
    EnglandBritishChartered Building Surveyor159818700001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    100606700001

    Who are the persons with significant control of ASHFORD BLAKE (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Jason Millican
    New Broad Street
    EC2M 1NH London
    35
    England
    Apr 06, 2016
    New Broad Street
    EC2M 1NH London
    35
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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