17 ASHBURNHAM ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276633

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon13/03/2026
Director's details changed for Ms Alice Mary Grace Ingram on 2026-03-02
dot icon13/03/2026
Change of details for Ms Alice Mary Grace Ingram as a person with significant control on 2026-03-02
dot icon13/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon10/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/12/2025
Register inspection address has been changed from Beaumont Chancery 44 Southampton Buildings London WC2A 1AP England to Westgate House C/O Halkin Lerman Davis Ltd 9 Holborn London Greater London EC1N 2LL
dot icon03/12/2025
Change of details for Mr James William Steven Clark as a person with significant control on 2025-11-18
dot icon18/11/2025
Director's details changed for Mr James William Steven Clark on 2025-11-18
dot icon18/11/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-11-18
dot icon03/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/01/2025
Register inspection address has been changed from C/O Pascal Tomasi 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA United Kingdom to Beaumont Chancery 44 Southampton Buildings London WC2A 1AP
dot icon20/01/2025
Register(s) moved to registered office address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
dot icon20/01/2025
Appointment of Ms Alice Mary Grace Ingram as a director on 2024-10-18
dot icon20/01/2025
Notification of Alice Mary Grace Ingram as a person with significant control on 2024-10-18
dot icon20/01/2025
Notification of a person with significant control statement
dot icon20/01/2025
Withdrawal of a person with significant control statement on 2025-01-20
dot icon17/01/2025
Termination of appointment of Georgia Valerie Toffolo as a director on 2024-10-18
dot icon17/01/2025
Cessation of Georgia Valerie Toffolo as a person with significant control on 2024-10-18
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon26/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon18/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon15/01/2022
Micro company accounts made up to 2021-11-30
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon24/03/2020
Director's details changed for Mr James William Steven Clark on 2020-03-08
dot icon24/03/2020
Change of details for Mr James William Steven Clark as a person with significant control on 2020-03-08
dot icon23/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon20/03/2020
Director's details changed for Mr James William Steven Clark on 2019-04-04
dot icon20/03/2020
Change of details for Mr James William Steven Clark as a person with significant control on 2019-04-04
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/03/2019
Change of details for Mr James William Steven Clark as a person with significant control on 2019-03-01
dot icon08/03/2019
Change of details for Mr James William Steven Clark as a person with significant control on 2016-04-06
dot icon05/03/2019
Notification of Georgia Valerie Toffolo as a person with significant control on 2018-10-22
dot icon05/03/2019
Cessation of Pascal Tomasi as a person with significant control on 2018-10-22
dot icon05/03/2019
Appointment of Ms Georgia Valerie Toffolo as a director on 2018-10-22
dot icon12/02/2019
Registered office address changed from 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2019-02-12
dot icon08/11/2018
Termination of appointment of Pascal Tomasi as a director on 2018-10-22
dot icon29/10/2018
Termination of appointment of Pascal Tomasi as a secretary on 2018-10-22
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr James William Steven Clark on 2015-05-22
dot icon12/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/07/2015
Director's details changed for Mr James William Steven Clark on 2015-05-22
dot icon14/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Director's details changed for Pascal Tomasi on 2012-11-01
dot icon02/07/2013
Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2013-07-02
dot icon02/07/2013
Secretary's details changed for Pascal Tomasi on 2012-11-01
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Register(s) moved to registered inspection location
dot icon02/07/2012
Register inspection address has been changed
dot icon09/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/07/2011
Cancellation of shares. Statement of capital on 2011-07-22
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Purchase of own shares.
dot icon02/03/2011
Appointment of Mr James William Steven Clark as a director
dot icon02/03/2011
Termination of appointment of High Beech Holdings Ltd as a director
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Pascal Tomasi on 2010-01-07
dot icon14/01/2010
Director's details changed for High Beech Holdings Ltd on 2010-01-07
dot icon14/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon06/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon16/07/2007
Accounts for a dormant company made up to 2005-11-30
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2006
Return made up to 03/11/05; full list of members
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2005
Secretary resigned;director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT
dot icon03/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
03/11/2004 - 03/11/2004
5139
Thomas, Howard
Nominee Secretary
03/11/2004 - 03/11/2004
3117
Clark, James William Steven
Director
31/01/2011 - Present
3
Toffolo, Georgia Valerie
Director
22/10/2018 - 18/10/2024
8
Bona, Alexa
Director
03/11/2004 - 17/06/2005
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED?

toggle

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 03/11/2004 .

Where is 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED located?

toggle

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED do?

toggle

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Ms Alice Mary Grace Ingram on 2026-03-02.