ASH CORPORATE FINANCE (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292308

Incorporation date

24/09/2001

Size

Small

Contacts

Registered address

Registered address

1 Quay Point, Station Road, Woodbridge, Suffolk IP12 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon05/06/2023
Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon02/03/2022
Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
dot icon22/02/2022
Registration of charge 042923080005, created on 2022-02-04
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2021-03-31
dot icon13/08/2021
Satisfaction of charge 4 in full
dot icon26/02/2021
Notification of Land Property Holdings Limited as a person with significant control on 2021-02-25
dot icon26/02/2021
Cessation of Nigel Charles Seaton Robson as a person with significant control on 2021-02-25
dot icon26/02/2021
Cessation of Lindsay Stewart Neilson as a person with significant control on 2021-02-25
dot icon26/02/2021
Cessation of Andrew George Doyle as a person with significant control on 2021-02-25
dot icon19/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon24/11/2016
Accounts for a small company made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2014-03-31
dot icon21/10/2013
Accounts for a small company made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 2012-11-27
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/12/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/11/2010
Accounts for a small company made up to 2010-03-30
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon07/10/2009
Accounts for a small company made up to 2009-03-31
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon15/05/2009
Accounting reference date extended from 23/03/2009 to 31/03/2009
dot icon23/01/2009
Accounts for a small company made up to 2008-03-23
dot icon01/10/2008
Return made up to 24/09/08; full list of members
dot icon16/01/2008
Accounts for a small company made up to 2007-03-23
dot icon26/09/2007
Return made up to 24/09/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-23
dot icon25/09/2006
Return made up to 24/09/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon09/03/2006
Registered office changed on 09/03/06 from: 4/5 lovat lane london EC3R 8DT
dot icon09/03/2006
Registered office changed on 09/03/06 from: ash house new ash green longfield kent DA3 8JD
dot icon07/02/2006
Accounts for a small company made up to 2005-03-23
dot icon26/09/2005
Return made up to 24/09/05; full list of members
dot icon29/07/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Accounts for a small company made up to 2004-03-23
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2003-03-23
dot icon17/09/2003
Return made up to 24/09/03; full list of members
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 24/09/02; full list of members
dot icon30/07/2002
Accounting reference date extended from 30/09/02 to 23/03/03
dot icon30/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon27/09/2001
Certificate of change of name
dot icon24/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+11.31 % *

* during past year

Cash in Bank

£86,099.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
2.50M
-
0.00
60.73K
-
2022
0
134.48K
-
0.00
77.35K
-
2023
0
112.05K
-
0.00
86.10K
-
2023
0
112.05K
-
0.00
86.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

112.05K £Descended-16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.10K £Ascended11.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Charles Seaton Robson
Director
24/09/2001 - Present
37
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/09/2001 - 24/09/2001
16011
London Law Services Limited
Nominee Director
24/09/2001 - 24/09/2001
15403
Neilson, Lindsay Stewart
Director
24/09/2001 - Present
52
Mr David Jeremy Winch
Director
24/09/2001 - Present
47

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH CORPORATE FINANCE (MAIDSTONE) LIMITED

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 1 Quay Point, Station Road, Woodbridge, Suffolk IP12 4AL. There are currently 5 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 ASH CORPORATE FINANCE (MAIDSTONE) LIMITED?

toggle

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED is currently Active. It was registered on 24/09/2001 .

Where is ASH CORPORATE FINANCE (MAIDSTONE) LIMITED located?

toggle

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED is registered at 1 Quay Point, Station Road, Woodbridge, Suffolk IP12 4AL.

What does ASH CORPORATE FINANCE (MAIDSTONE) LIMITED do?

toggle

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASH CORPORATE FINANCE (MAIDSTONE) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.