ASHBURTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637551

Incorporation date

28/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 Ashburton House, Westville Hill, Kingsbridge, Devon TQ7 1HECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/12/2024
Cessation of Charles Huw Grieg as a person with significant control on 2024-09-23
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon21/06/2022
Notification of Daniel Robert Joseph Hepburn as a person with significant control on 2021-10-27
dot icon21/06/2022
Withdrawal of a person with significant control statement on 2022-06-21
dot icon21/06/2022
Notification of Jessica Lauren West as a person with significant control on 2022-01-14
dot icon21/06/2022
Notification of Charles Huw Grieg as a person with significant control on 2022-02-14
dot icon21/06/2022
Notification of Elizabeth Eileen Toms as a person with significant control on 2022-01-21
dot icon04/03/2022
Notification of a person with significant control statement
dot icon04/03/2022
Cessation of Lucy Jane Widdows as a person with significant control on 2021-09-08
dot icon04/03/2022
Cessation of Lindsay Ellen Joan Hetherington as a person with significant control on 2022-01-12
dot icon04/03/2022
Cessation of Ben Cottell as a person with significant control on 2021-12-15
dot icon04/03/2022
Termination of appointment of Lucy Jane Widdows as a secretary on 2022-03-04
dot icon04/03/2022
Termination of appointment of Ben Cottell as a secretary on 2022-03-04
dot icon04/03/2022
Termination of appointment of Lindsay Ellen Joan Hetherington as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Lindsay Hetherington as a secretary on 2022-03-04
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon15/11/2021
Appointment of Mr Daniel Joseph Robert Hepburn as a director on 2021-11-04
dot icon03/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon29/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon31/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon31/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/12/2016
Appointment of Mr Ben Cottell as a secretary
dot icon11/12/2016
Appointment of Mr Ben Cottell as a secretary on 2016-02-16
dot icon11/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/03/2016
Appointment of Dr Lindsay Ellen Joan Hetherington as a director on 2016-02-29
dot icon20/03/2016
Termination of appointment of David Richard Sibley as a director on 2016-02-29
dot icon24/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/01/2011
Appointment of Ms Lindsay Hetherington as a secretary
dot icon11/01/2011
Registered office address changed from Flat 2 Ashburton House Westville Hill Kingsbridge Devon TQ7 1HE on 2011-01-11
dot icon08/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/05/2010
Director's details changed for David Richard Sibley on 2009-12-11
dot icon11/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Caroline Gogola as a director
dot icon24/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon22/12/2008
Secretary's change of particulars / lucy widdows / 28/11/2008
dot icon26/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Return made up to 28/11/07; full list of members
dot icon30/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon14/12/2006
Location of register of members
dot icon28/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Registered office changed on 26/09/06 from: flat 1 ashburton house westville hill kingsbridge devon TQ7 1NE
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon12/12/2005
Ad 28/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon28/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepburn, Daniel Joseph Robert
Director
04/11/2021 - Present
-
Cottell, Ben
Secretary
16/02/2016 - 04/03/2022
-
Hetherington, Lindsay
Secretary
01/08/2010 - 04/03/2022
-
Widdows, Lucy Jane
Secretary
28/11/2005 - 04/03/2022
-
Gogola, Caroline Sylvia
Director
19/09/2006 - 10/12/2009
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURTON HOUSE LIMITED

ASHBURTON HOUSE LIMITED is an(a) Active company incorporated on 28/11/2005 with the registered office located at Flat 1 Ashburton House, Westville Hill, Kingsbridge, Devon TQ7 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURTON HOUSE LIMITED?

toggle

ASHBURTON HOUSE LIMITED is currently Active. It was registered on 28/11/2005 .

Where is ASHBURTON HOUSE LIMITED located?

toggle

ASHBURTON HOUSE LIMITED is registered at Flat 1 Ashburton House, Westville Hill, Kingsbridge, Devon TQ7 1HE.

What does ASHBURTON HOUSE LIMITED do?

toggle

ASHBURTON HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBURTON HOUSE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-28 with no updates.