ASB PARTNERS LLP

Register to unlock more data on OkredoRegister

ASB PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC329615

Incorporation date

05/07/2007

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Tne Stables Cemetery Lane, Hadlow, Tonbridge TN11 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon11/09/2024
Change of name notice
dot icon11/09/2024
Certificate of change of name
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon14/12/2023
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to Tne Stables Cemetery Lane Hadlow Tonbridge TN11 0LT on 2023-12-14
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon03/02/2018
Member's details changed for Ms Gita Singham Willis on 2018-02-03
dot icon03/02/2018
Change of details for Ms Gita Shakthi Singham-Willis as a person with significant control on 2016-07-05
dot icon10/01/2018
Notification of Jane Elizabeth Siobhan Barrett as a person with significant control on 2016-04-06
dot icon10/01/2018
Withdrawal of a person with significant control statement on 2018-01-10
dot icon10/01/2018
Notification of Gita Shakthi Singham-Willis as a person with significant control on 2016-04-06
dot icon10/01/2018
Notification of Gary Ashby as a person with significant control on 2016-04-06
dot icon10/01/2018
Termination of appointment of Douglas Howard Johnson-Poensgen as a member on 2017-11-30
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon22/03/2017
Appointment of Mr Douglas Howard Johnson-Poensgen as a member on 2017-03-09
dot icon30/12/2016
Termination of appointment of Simon John Willis as a member on 2016-12-30
dot icon30/12/2016
Termination of appointment of Sean Andrew Mckenzie as a member on 2016-12-30
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-05
dot icon30/06/2015
Termination of appointment of Candace Samantha Ashby as a member on 2015-03-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Annual return made up to 2014-07-05
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-05
dot icon09/07/2013
Member's details changed for Mr Gary Ashby on 2013-01-01
dot icon09/07/2013
Member's details changed for Candace Samantha Ashby on 2013-01-01
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/07/2012
Annual return made up to 2012-07-05
dot icon26/04/2012
Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 2012-04-26
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-05
dot icon19/07/2011
Member's details changed for Mr Simon John Willis on 2011-05-20
dot icon19/07/2011
Member's details changed for Sean Andrew Mckenzie on 2011-07-01
dot icon19/07/2011
Member's details changed for Jane Barrett on 2011-07-01
dot icon19/07/2011
Member's details changed for Gary Ashby on 2011-07-01
dot icon19/07/2011
Member's details changed for Mr Simon John Willis on 2011-05-20
dot icon19/07/2011
Member's details changed for Gita Singham Willis on 2011-05-20
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-05
dot icon04/06/2010
Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 2010-06-04
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Member's particulars sean mckenzie
dot icon29/09/2009
Member's particulars jane barrett
dot icon03/08/2009
Annual return made up to 05/07/09
dot icon13/07/2009
LLP member appointed sean andrew mckenzie
dot icon23/06/2009
LLP member appointed candace samatha ashby
dot icon15/05/2009
LLP member appointed simon john willis
dot icon15/05/2009
Non-designated members allowed
dot icon19/02/2009
Registered office changed on 19/02/2009 from c/o 427 linen hall 162-168 regent street london W1B 5TE
dot icon20/01/2009
Member's particulars jane barrett
dot icon20/01/2009
Annual return made up to 05/07/08
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Prevsho from 30/04/2008 to 31/03/2008
dot icon02/12/2007
Accounting reference date shortened from 31/07/08 to 30/04/08
dot icon05/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Barrett, Jane Elizabeth Siobhan
LLP Designated Member
05/07/2007 - Present
-
Ashby, Gary
LLP Designated Member
05/07/2007 - Present
-
Singham, Gita Shakthi
LLP Designated Member
05/07/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASB PARTNERS LLP

ASB PARTNERS LLP is an(a) Active company incorporated on 05/07/2007 with the registered office located at Tne Stables Cemetery Lane, Hadlow, Tonbridge TN11 0LT. 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 ASB PARTNERS LLP?

toggle

ASB PARTNERS LLP is currently Active. It was registered on 05/07/2007 .

Where is ASB PARTNERS LLP located?

toggle

ASB PARTNERS LLP is registered at Tne Stables Cemetery Lane, Hadlow, Tonbridge TN11 0LT.

What is the latest filing for ASB PARTNERS LLP?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.