ASHBURN WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBURN WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06510679

Incorporation date

20/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon28/07/2025
Removal of liquidator by court order
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-04-17
dot icon29/11/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon18/10/2024
Change of share class name or designation
dot icon12/06/2024
Declaration of solvency
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Appointment of a voluntary liquidator
dot icon01/05/2024
Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-05-01
dot icon20/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon08/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon10/08/2023
Termination of appointment of Catherine Helen Millar as a secretary on 2023-07-19
dot icon10/08/2023
Registered office address changed from Ashburn House 84 Grange Road Darlington DL1 5NP to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2023-08-10
dot icon10/08/2023
Notification of Ashburn Financial Planning Limited as a person with significant control on 2023-07-19
dot icon10/08/2023
Cessation of Catherine Helen Millar as a person with significant control on 2023-07-19
dot icon10/08/2023
Cessation of Executors of Nicholas James Millar (Deceased) as a person with significant control on 2023-07-19
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/03/2021
Sub-division of shares on 2021-03-08
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon10/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon01/04/2019
Appointment of Mrs Catherine Helen Millar as a director on 2019-04-01
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon27/02/2019
Notification of Executors of Nicholas James Millar (Deceased) as a person with significant control on 2018-11-17
dot icon27/02/2019
Cessation of Nicholas James Millar as a person with significant control on 2018-11-17
dot icon26/02/2019
Termination of appointment of Nicholas James Millar as a director on 2018-11-17
dot icon03/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon11/04/2017
Audited abridged accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon25/01/2017
Change of share class name or designation
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-24
dot icon25/01/2017
Resolutions
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Appointment of Stephen Waite as a director
dot icon15/07/2011
Termination of appointment of Catherine Millar as a director
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mrs Catherine Helen Millar on 2010-02-19
dot icon19/02/2010
Director's details changed for Nicholas James Millar on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Mrs Catherine Helen Millar on 2010-02-19
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 20/02/09; full list of members
dot icon24/02/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon08/07/2008
Director appointed mrs catherine helen millar
dot icon20/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£960,660.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
871.99K
-
0.00
847.00K
-
2023
1
946.30K
-
0.00
960.66K
-
2023
1
946.30K
-
0.00
960.66K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

946.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

960.66K £Ascended- *

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
Mrs Catherine Helen Millar
Director
01/04/2019 - Present
-
Millar, Catherine Helen
Secretary
20/02/2008 - 19/07/2023
-
Waite, Stephen
Director
21/03/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASHBURN WEALTH MANAGEMENT LIMITED

ASHBURN WEALTH MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 20/02/2008 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURN WEALTH MANAGEMENT LIMITED?

toggle

ASHBURN WEALTH MANAGEMENT LIMITED is currently Liquidation. It was registered on 20/02/2008 .

Where is ASHBURN WEALTH MANAGEMENT LIMITED located?

toggle

ASHBURN WEALTH MANAGEMENT LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does ASHBURN WEALTH MANAGEMENT LIMITED do?

toggle

ASHBURN WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASHBURN WEALTH MANAGEMENT LIMITED have?

toggle

ASHBURN WEALTH MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for ASHBURN WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 28/07/2025: Removal of liquidator by court order.