ASHBURN LIMITED

Register to unlock more data on OkredoRegister

ASHBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602919

Incorporation date

09/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1981)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon08/12/2025
Director's details changed for Helen Maria Glanville on 2025-03-26
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon04/12/2024
Director's details changed for Helen Maria Glanville on 2024-12-04
dot icon09/10/2024
Director's details changed for Mr Ian Glanville on 2024-08-05
dot icon09/10/2024
Director's details changed for Helen Maria Glanville on 2024-08-05
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon29/07/2022
Registration of charge 016029190002, created on 2022-07-28
dot icon29/07/2022
Registration of charge 016029190003, created on 2022-07-28
dot icon29/07/2022
Satisfaction of charge 1 in full
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Director's details changed for Philip Abraham on 2019-08-27
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Appointment of Ian Glanville as a secretary
dot icon08/02/2011
Termination of appointment of Evelyn Abraham as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Ian Glanville as a director
dot icon17/01/2011
Appointment of Philip Abraham as a director
dot icon17/01/2011
Termination of appointment of Pantelis Abraham as a director
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Pantelis Abraham on 2009-10-01
dot icon05/02/2010
Director's details changed for Helen Maria Glanville on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Mrs Evelyn Abraham on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR
dot icon19/01/2009
Return made up to 19/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 19/12/07; full list of members
dot icon15/02/2008
Director resigned
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 19/12/06; full list of members
dot icon24/01/2007
Location of debenture register
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 19/12/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 19/12/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 19/12/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: 16 brixton road london SW9 6BU
dot icon24/12/2001
Return made up to 19/12/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Return made up to 19/12/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon14/12/1998
Return made up to 19/12/98; full list of members
dot icon27/11/1998
Registered office changed on 27/11/98 from: 275-275 high street london colney herts AL2 1EU
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 19/12/97; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon21/02/1997
Return made up to 19/12/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 19/12/95; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 19/12/94; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Return made up to 19/12/93; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1993
Return made up to 19/12/92; no change of members
dot icon26/04/1992
Accounts for a small company made up to 1991-03-31
dot icon26/04/1992
Return made up to 19/12/91; full list of members
dot icon16/04/1991
Return made up to 17/12/90; full list of members
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/03/1990
Return made up to 19/12/89; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1989
Accounts for a small company made up to 1988-03-31
dot icon07/03/1989
Return made up to 17/12/88; full list of members
dot icon10/03/1988
Registered office changed on 10/03/88 from: 16 brixton road london SW9
dot icon09/03/1988
Return made up to 27/12/87; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1987-03-31
dot icon23/09/1987
Accounts for a small company made up to 1986-03-31
dot icon14/05/1987
New director appointed
dot icon22/05/1986
Return made up to 01/04/86; full list of members
dot icon22/05/1986
Registered office changed on 22/05/86 from: 2 upper station road radlett herts WD7 8BX
dot icon09/12/1981
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
19/12/2026
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
3
4.87M
-
0.00
1.01M
-
2022
3
4.89M
-
0.00
90.55K
-
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
Glanville, Ian
Director
11/11/2010 - Present
10
Glanville, Helen Maria
Director
19/04/2005 - Present
2
Abraham, Philip
Director
11/11/2010 - Present
4

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+
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 ASHBURN LIMITED

ASHBURN LIMITED is an(a) Active company incorporated on 09/12/1981 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. 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 ASHBURN LIMITED?

toggle

ASHBURN LIMITED is currently Active. It was registered on 09/12/1981 .

Where is ASHBURN LIMITED located?

toggle

ASHBURN LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does ASHBURN LIMITED do?

toggle

ASHBURN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHBURN LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with updates.