215 ASHMORE ROAD LIMITED

Register to unlock more data on OkredoRegister

215 ASHMORE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909599

Incorporation date

19/01/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O RICHARD BLYTH, 14 Cavendish Road, London NW6 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon28/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon04/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon13/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon23/09/2023
Appointment of Mr James Russell Tregaskes as a director on 2023-09-12
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon17/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon24/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon20/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon21/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/06/2017
Termination of appointment of Maureen Richardson as a director on 2017-05-17
dot icon28/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon24/01/2015
Director's details changed for Ms Patricia Gina Adelina Cyhan on 2014-12-01
dot icon20/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon12/02/2014
Registered office address changed from Flat C 215 Ashmore Road London W9 3DB on 2014-02-12
dot icon23/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/01/2013
Termination of appointment of Sarah Madyausiku as a director
dot icon12/01/2013
Termination of appointment of Kenneth Madyausiku as a director
dot icon12/01/2013
Termination of appointment of Sarah Madyausiku as a secretary
dot icon28/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/10/2012
Appointment of Richard Blyth as a director
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon30/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Director's details changed for Patricia Cyhan on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Sarah Louise Madyausiku on 2010-02-02
dot icon02/02/2010
Director's details changed for Maureen Richardson on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Kenneth Madyausiku on 2010-02-02
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2009
Director and secretary's change of particulars / sarah madyausiku / 28/01/2009
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/11/2008
Secretary appointed mrs sarah louise madyausiku
dot icon04/11/2008
Director appointed mr kenneth madyausiku
dot icon04/11/2008
Director appointed mrs sarah louise madyausiku
dot icon05/02/2008
Return made up to 19/01/08; full list of members
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Secretary resigned
dot icon26/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon11/06/2007
Return made up to 19/01/07; full list of members
dot icon07/06/2006
Return made up to 19/01/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon29/09/2005
Return made up to 19/01/05; full list of members
dot icon24/09/2004
Director's particulars changed
dot icon02/08/2004
Return made up to 19/01/04; full list of members
dot icon02/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon28/05/2003
Return made up to 19/01/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-01-31
dot icon24/04/2002
Return made up to 19/01/02; full list of members
dot icon19/11/2001
Secretary resigned
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
Registered office changed on 19/11/01 from: harben house harben parade finchley road london NW3 6LH
dot icon19/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/04/2001
Return made up to 19/01/01; full list of members
dot icon12/06/2000
Ad 05/06/00--------- £ si 1@1=1 £ ic 3/4
dot icon22/02/2000
Ad 19/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon25/01/2000
Secretary resigned
dot icon19/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tregaskes, James Russell
Director
12/09/2023 - Present
1
Cyhan, Patricia Gina Adelina
Director
19/01/2000 - Present
1
Blyth, Richard Jeremy
Director
20/01/2012 - Present
1

Persons with Significant Control

1
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 215 ASHMORE ROAD LIMITED

215 ASHMORE ROAD LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at C/O RICHARD BLYTH, 14 Cavendish Road, London NW6 7XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 215 ASHMORE ROAD LIMITED?

toggle

215 ASHMORE ROAD LIMITED is currently Active. It was registered on 19/01/2000 .

Where is 215 ASHMORE ROAD LIMITED located?

toggle

215 ASHMORE ROAD LIMITED is registered at C/O RICHARD BLYTH, 14 Cavendish Road, London NW6 7XL.

What does 215 ASHMORE ROAD LIMITED do?

toggle

215 ASHMORE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 215 ASHMORE ROAD LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-19 with no updates.