ASHBURTON LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07548982

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon03/03/2023
Application to strike the company off the register
dot icon10/02/2023
Termination of appointment of Jamie William Adams as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of John Healy as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of Katherine Sarah Macgregor as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of Tim Richard Nixon as a director on 2023-02-10
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Appointment of Mrs Katherine Sarah Macgregor as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Nicholas John Clennell as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Tim Richard Nixon as a director on 2022-04-01
dot icon06/04/2022
Registered office address changed from 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN to 20 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AD on 2022-04-06
dot icon05/04/2022
Notification of Pat Robson & Co Limited as a person with significant control on 2022-04-01
dot icon05/04/2022
Cessation of Jamie William Adams as a person with significant control on 2022-04-01
dot icon05/04/2022
Cessation of John Healy as a person with significant control on 2022-04-01
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Registered office address changed from 6 Ashburton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XN to 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN on 2016-06-22
dot icon12/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 2014-05-09
dot icon06/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/03/2013
Director's details changed for John Healy on 2013-03-02
dot icon27/07/2012
Director's details changed for James William Adams on 2012-07-23
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon10/03/2011
Appointment of James William Adams as a director
dot icon10/03/2011
Appointment of John Healy as a director
dot icon07/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon02/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-54.64 % *

* during past year

Cash in Bank

£40,000.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
116.61K
-
0.00
88.19K
-
2022
2
4.30K
-
0.00
40.00K
-
2022
2
4.30K
-
0.00
40.00K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

4.30K £Descended-96.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00K £Descended-54.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clennell, Nicholas John
Director
01/04/2022 - Present
-
Nixon, Tim Richard
Director
31/03/2022 - 09/02/2023
-
Kahan, Barbara
Director
02/03/2011 - 02/03/2011
27939
Macgregor, Katherine Sarah
Director
31/03/2022 - 09/02/2023
-
Mr Jamie William Adams
Director
01/03/2011 - 09/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBURTON LETTINGS LIMITED

ASHBURTON LETTINGS LIMITED is an(a) Dissolved company incorporated on 02/03/2011 with the registered office located at 20 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURTON LETTINGS LIMITED?

toggle

ASHBURTON LETTINGS LIMITED is currently Dissolved. It was registered on 02/03/2011 and dissolved on 30/05/2023.

Where is ASHBURTON LETTINGS LIMITED located?

toggle

ASHBURTON LETTINGS LIMITED is registered at 20 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2AD.

What does ASHBURTON LETTINGS LIMITED do?

toggle

ASHBURTON LETTINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does ASHBURTON LETTINGS LIMITED have?

toggle

ASHBURTON LETTINGS LIMITED had 2 employees in 2022.

What is the latest filing for ASHBURTON LETTINGS LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.