ASHBURN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHBURN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868753

Incorporation date

15/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-20 Scrutton Street, London EC2A 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon27/03/2026
Notification of Ashburn Holdings Limited as a person with significant control on 2025-05-14
dot icon27/03/2026
Cessation of Deepak Sharma as a person with significant control on 2025-05-14
dot icon27/03/2026
Cessation of Mohit Sharma as a person with significant control on 2025-05-14
dot icon27/03/2026
Confirmation statement made on 2025-05-14 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/03/2024
Change of details for Mr Deepak Sharma as a person with significant control on 2024-03-01
dot icon04/03/2024
Change of details for Mr Mohit Sharma as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from 490 Commercial Road London E1 0HX England to 2-20 Scrutton Street London EC2A 4RJ on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Mohit Sharma on 2024-03-01
dot icon01/03/2024
Secretary's details changed for Mr Deepak Sharma on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Deepak Sharma on 2024-03-01
dot icon13/11/2023
Satisfaction of charge 048687530006 in full
dot icon13/11/2023
Satisfaction of charge 048687530007 in full
dot icon13/11/2023
Satisfaction of charge 048687530004 in full
dot icon14/06/2023
Change of details for Mr Deepak Sharma as a person with significant control on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr Deepak Sharma on 2023-06-13
dot icon13/06/2023
Secretary's details changed for Mr Deepak Sharma on 2023-06-13
dot icon11/05/2023
Notification of Deepak Sharma as a person with significant control on 2023-04-05
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon21/03/2023
Director's details changed for Mr Deepak Sharma on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Mohit Sharma on 2023-03-21
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Registration of charge 048687530007, created on 2022-09-09
dot icon28/09/2022
Registration of charge 048687530006, created on 2022-09-09
dot icon04/08/2022
Registration of charge 048687530005, created on 2022-07-29
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Director's details changed for Mr Mohit Sharma on 2021-06-21
dot icon21/06/2021
Change of details for Mr Mohit Sharma as a person with significant control on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Mohit Sharma on 2021-06-21
dot icon21/06/2021
Secretary's details changed for Mr Deepak Sharma on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Deepak Sharma on 2021-06-21
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Registered office address changed from Troxy 490 Commercial Road London E1 0HX England to 490 Commercial Road London E1 0HX on 2020-08-26
dot icon26/08/2020
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Troxy 490 Commercial Road London E1 0HX on 2020-08-26
dot icon14/05/2020
Registration of charge 048687530004, created on 2020-05-08
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon13/03/2020
Registration of charge 048687530003, created on 2020-03-10
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Cessation of Deepak Sharma as a person with significant control on 2018-08-30
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon29/08/2018
Change of details for Mr Mohit Sharma as a person with significant control on 2017-09-08
dot icon29/08/2018
Notification of Deepak Sharma as a person with significant control on 2017-09-08
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon28/07/2017
Cancellation of shares. Statement of capital on 2017-02-27
dot icon13/06/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon07/03/2014
Registration of charge 048687530002
dot icon06/03/2014
Registration of charge 048687530001
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon24/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon16/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon27/08/2008
Return made up to 15/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / mohit sharma / 16/05/2007
dot icon27/08/2008
Director and secretary's change of particulars / deepak sharma / 16/05/2007
dot icon02/01/2008
Return made up to 15/08/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 15/08/06; full list of members
dot icon09/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon01/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 15/08/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/09/2004
Return made up to 15/08/04; full list of members
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Registered office changed on 02/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

3
2023
change arrow icon-58.10 % *

* during past year

Cash in Bank

£181,298.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
15
2.07M
-
0.00
1.07M
-
2022
17
4.53M
-
0.00
432.71K
-
2023
3
3.36M
-
0.00
181.30K
-
2023
3
3.36M
-
0.00
181.30K
-

Employees

2023

Employees

3 Descended-82 % *

Net Assets(GBP)

3.36M £Descended-25.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.30K £Descended-58.10 % *

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
Deepak Sharma
Director
15/08/2003 - Present
50
Sharma, Mohit
Director
15/08/2003 - Present
23
Sharma, Deepak
Secretary
15/08/2003 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBURN ESTATES LIMITED

ASHBURN ESTATES LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at 2-20 Scrutton Street, London EC2A 4RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURN ESTATES LIMITED?

toggle

ASHBURN ESTATES LIMITED is currently Active. It was registered on 15/08/2003 .

Where is ASHBURN ESTATES LIMITED located?

toggle

ASHBURN ESTATES LIMITED is registered at 2-20 Scrutton Street, London EC2A 4RJ.

What does ASHBURN ESTATES LIMITED do?

toggle

ASHBURN ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASHBURN ESTATES LIMITED have?

toggle

ASHBURN ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for ASHBURN ESTATES LIMITED?

toggle

The latest filing was on 27/03/2026: Notification of Ashburn Holdings Limited as a person with significant control on 2025-05-14.