ASHBURNHAM MANSIONS LIMITED

Register to unlock more data on OkredoRegister

ASHBURNHAM MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617807

Incorporation date

01/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1982)
dot icon21/01/2026
Termination of appointment of Angeles Lozano as a director on 2025-12-14
dot icon21/01/2026
Appointment of Ms Angeles Lozano as a director on 2013-11-14
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-24
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-24
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-24
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-12-24
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon09/07/2021
Micro company accounts made up to 2020-12-24
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-24
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-24
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-24
dot icon13/02/2018
Appointment of Mr Jose Luis Albert as a director on 2018-02-13
dot icon13/02/2018
Termination of appointment of Scott Douglass Butterworth as a director on 2018-02-13
dot icon13/02/2018
Termination of appointment of Aranzazu De Miguel as a director on 2018-02-13
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-24
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Total exemption full accounts made up to 2015-12-24
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/10/2015
Registered office address changed from One Hinde Street London W1U 2AY to The Studio 16 Cavaye Place London SW10 9PT on 2015-10-21
dot icon19/10/2015
Appointment of Farrar Property Management Limited as a secretary on 2015-10-02
dot icon19/10/2015
Termination of appointment of Managed Properties Limited as a secretary on 2015-10-02
dot icon29/09/2015
Full accounts made up to 2014-12-24
dot icon20/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Justin Beecham Wintle as a director on 2014-03-10
dot icon20/03/2015
Appointment of Ms Angeles Lozano as a director on 2013-11-14
dot icon20/03/2015
Termination of appointment of Michael Frangos as a director on 2014-06-26
dot icon13/01/2015
Compulsory strike-off action has been discontinued
dot icon12/01/2015
Full accounts made up to 2013-12-24
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon10/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/10/2013
Appointment of Managed Properties Limited as a secretary
dot icon14/10/2013
Termination of appointment of Management Accountants Ltd as a secretary
dot icon14/10/2013
Termination of appointment of John Mcgrane as a director
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon01/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/04/2013
Appointment of Mr Scott Douglass Butterworth as a director
dot icon01/04/2013
Appointment of Mr Michael Frangos as a director
dot icon01/04/2013
Appointment of Mr John Scott Mcgrane as a director
dot icon01/04/2013
Termination of appointment of Anastasia Frangos as a director
dot icon01/04/2013
Appointment of Mr Justin Beecham Wintle as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon31/07/2012
Auditor's resignation
dot icon26/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/03/2012
Appointment of Mrs Anastasia Frangos as a director
dot icon25/03/2012
Director's details changed for Mrs Aranzazu De Miguel on 2012-03-01
dot icon24/12/2011
Termination of appointment of Zarina Reiss as a director
dot icon24/12/2011
Termination of appointment of Anne Mcnaughton as a director
dot icon24/12/2011
Termination of appointment of Norman Davis as a director
dot icon28/09/2011
Full accounts made up to 2010-12-24
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/03/2011
Register(s) moved to registered office address
dot icon30/12/2010
Full accounts made up to 2009-12-24
dot icon02/10/2010
Full accounts made up to 2008-12-24
dot icon14/04/2010
Compulsory strike-off action has been discontinued
dot icon13/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Director's details changed
dot icon12/04/2010
Director's details changed for Finbar Smyth on 2010-01-01
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Mrs Zarina Reiss on 2010-01-01
dot icon12/04/2010
Director's details changed for Connie Doyle on 2010-01-01
dot icon12/04/2010
Director's details changed for Anne Patricia Mcnaughton on 2010-01-01
dot icon12/04/2010
Director's details changed for Aranzazu De Miguel on 2010-01-01
dot icon12/04/2010
Secretary's details changed for Management Accountants Ltd on 2010-01-01
dot icon12/04/2010
Termination of appointment of Olivier Khan as a director
dot icon12/04/2010
Termination of appointment of Finbar Smyth as a director
dot icon12/04/2010
Termination of appointment of Connie Doyle as a director
dot icon12/04/2010
Termination of appointment of Andrei Greenberg as a director
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Appointment of Mr Norman Davis as a director
dot icon09/11/2009
Appointment of Andrei Greenberg as a director
dot icon31/03/2009
Full accounts made up to 2007-12-24
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon18/07/2008
Appointment terminated director selina molinaro
dot icon18/06/2008
Director appointed anne patricia mcnaughton
dot icon12/06/2008
Registered office changed on 12/06/2008 from 30 thurloe street london SW7 2LT
dot icon12/06/2008
Secretary appointed management accountants LTD
dot icon09/06/2008
Director appointed aranzazu de miguel
dot icon09/06/2008
Director appointed olivier khan
dot icon11/03/2008
Appointment terminated secretary chelsea property management LTD
dot icon19/02/2008
Return made up to 31/12/07; change of members
dot icon27/11/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2007
Director resigned
dot icon08/11/2007
Full accounts made up to 2006-12-24
dot icon17/07/2007
Registered office changed on 17/07/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon15/11/2006
Full accounts made up to 2005-12-24
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS
dot icon18/11/2005
Secretary resigned
dot icon17/11/2005
Registered office changed on 17/11/05 from: 62 beresford street london SE18 6BG
dot icon22/08/2005
Full accounts made up to 2004-12-24
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon20/07/2004
Full accounts made up to 2003-12-24
dot icon08/07/2004
Return made up to 31/12/03; full list of members
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon04/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon26/04/2003
Full accounts made up to 2002-12-24
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Full accounts made up to 2001-12-24
dot icon18/04/2002
Return made up to 31/12/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-24
dot icon18/05/2001
Return made up to 31/12/00; change of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon21/04/2000
Accounting reference date shortened from 31/03/01 to 24/12/00
dot icon27/03/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Registered office changed on 26/10/99 from: c/o simpson wreford and co 62 beresford street woolwich london SE18 6BG
dot icon26/10/1999
New director appointed
dot icon14/10/1999
Return made up to 31/12/98; no change of members
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Director resigned
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
New director appointed
dot icon04/07/1998
Return made up to 31/12/97; full list of members
dot icon24/02/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon14/08/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; change of members
dot icon03/12/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Location of register of members
dot icon23/01/1996
Return made up to 31/12/94; no change of members
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon17/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1994
Registered office changed on 30/03/94 from: 50 hazelwood road northampton NN1 1LT
dot icon30/03/1994
Return made up to 31/12/93; full list of members
dot icon10/03/1994
Full accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1992-03-31
dot icon11/09/1992
Director resigned
dot icon03/06/1992
Return made up to 31/12/91; no change of members
dot icon27/05/1992
Director resigned
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Conve 18/11/91
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1991
Accounts for a small company made up to 1990-03-31
dot icon27/06/1991
Return made up to 31/12/89; full list of members
dot icon02/05/1991
Director resigned;new director appointed
dot icon15/05/1990
Return made up to 31/12/88; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/12/1988
Registered office changed on 15/12/88 from: studio k south bank business centre 140 battersea park road london SW11 4NB
dot icon01/12/1988
Auditor's resignation
dot icon02/09/1988
Return made up to 03/12/87; full list of members
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon17/06/1988
First gazette
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon18/04/1988
Particulars of mortgage/charge
dot icon12/10/1987
Accounts made up to 1987-03-31
dot icon30/04/1987
Return made up to 04/12/86; full list of members
dot icon13/03/1987
New director appointed
dot icon13/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1982
Resolutions
dot icon06/11/1982
Miscellaneous
dot icon14/07/1982
Certificate of change of name
dot icon01/03/1982
Incorporation
dot icon01/03/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.49K
-
0.00
-
-
2022
1
5.55K
-
2.72K
-
-
2022
1
5.55K
-
2.72K
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

5.55K £Ascended23.63 % *

Total Assets(GBP)

-

Turnover(GBP)

2.72K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
02/10/2015 - Present
94
Lozano, Angeles
Director
14/11/2013 - Present
2
Merrett, Russell
Director
25/07/1994 - 05/08/1997
-
Busby, Christopher
Director
18/04/1997 - 18/12/1998
-
Greenberg, Andrei
Director
09/07/2009 - 29/01/2010
2

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURNHAM MANSIONS LIMITED

ASHBURNHAM MANSIONS LIMITED is an(a) Active company incorporated on 01/03/1982 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 3 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 ASHBURNHAM MANSIONS LIMITED?

toggle

ASHBURNHAM MANSIONS LIMITED is currently Active. It was registered on 01/03/1982 .

Where is ASHBURNHAM MANSIONS LIMITED located?

toggle

ASHBURNHAM MANSIONS LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does ASHBURNHAM MANSIONS LIMITED do?

toggle

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

How many employees does ASHBURNHAM MANSIONS LIMITED have?

toggle

ASHBURNHAM MANSIONS LIMITED had 1 employees in 2022.

What is the latest filing for ASHBURNHAM MANSIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Angeles Lozano as a director on 2025-12-14.