ASHBURTON PLACE RESIDENCES LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON PLACE RESIDENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11735662

Incorporation date

19/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon30/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon15/12/2025
Termination of appointment of Alan Keith Pritchard as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Richard Nathan Olsen as a director on 2025-12-15
dot icon30/10/2025
Termination of appointment of Alexandra Katherine Haskins as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Lainya Shearer as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Charmian Helene Jean Devas as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Michael Dennis Wilkinson as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Norman Wallage as a director on 2025-10-29
dot icon07/10/2025
Termination of appointment of Alan John Gearing as a director on 2025-09-17
dot icon07/10/2025
Termination of appointment of Stuart Armstrong as a director on 2025-09-26
dot icon12/09/2025
Appointment of Mr Andrew Charles Wadley as a director on 2025-08-22
dot icon11/09/2025
Termination of appointment of Shona Margaret Goulds as a director on 2025-08-22
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Charmian Helene Jean Devas as a director on 2023-07-23
dot icon30/06/2023
Termination of appointment of Charles Knightley as a director on 2023-06-17
dot icon04/01/2023
Registered office address changed from The Estate Office Old Manor Nursery Kilham Lane Winchester SO22 5QD England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-01-04
dot icon04/01/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-01-01
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Appointment of Mrs Lainya Shearer as a director on 2021-06-07
dot icon10/06/2021
Notification of a person with significant control statement
dot icon10/06/2021
Cessation of Earlsgate Limited as a person with significant control on 2021-06-07
dot icon10/06/2021
Termination of appointment of Andrew James Alastair Dunn as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Simon Charles Carter as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Norman Wallage as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Charles Knightley as a director on 2021-06-07
dot icon10/06/2021
Appointment of Ms Shona Margaret Goulds as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Michael Dennis Wilkinson as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Alan Keith Pritchard as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mrs Alexandra Katherine Haskins as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Richard Nathan Olsen as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Alan John Gearing as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr William James Howard as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Stuart Armstrong as a director on 2021-06-07
dot icon10/06/2021
Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to The Estate Office Old Manor Nursery Kilham Lane Winchester SO22 5QD on 2021-06-10
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gearing, Alan John
Director
07/06/2021 - 17/09/2025
38
Olsen, Richard Nathan
Director
07/06/2021 - 15/12/2025
32
Goulds, Shona Margaret
Director
07/06/2021 - 22/08/2025
4
Wilkinson, Michael Dennis
Director
07/06/2021 - 29/10/2025
-
Dunn, Andrew James Alastair
Director
19/12/2018 - 07/06/2021
58

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURTON PLACE RESIDENCES LIMITED

ASHBURTON PLACE RESIDENCES LIMITED is an(a) Active company incorporated on 19/12/2018 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURTON PLACE RESIDENCES LIMITED?

toggle

ASHBURTON PLACE RESIDENCES LIMITED is currently Active. It was registered on 19/12/2018 .

Where is ASHBURTON PLACE RESIDENCES LIMITED located?

toggle

ASHBURTON PLACE RESIDENCES LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does ASHBURTON PLACE RESIDENCES LIMITED do?

toggle

ASHBURTON PLACE RESIDENCES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHBURTON PLACE RESIDENCES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-18 with no updates.