ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918263

Incorporation date

01/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highbury House, 75 Drayton Park, London N5 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon24/09/2025
Termination of appointment of Timothy Julian Lewis as a director on 2025-09-18
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-05-31
dot icon03/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon09/07/2021
Appointment of Mr Timothy Julian Lewis as a director on 2021-06-30
dot icon12/06/2021
Full accounts made up to 2020-05-31
dot icon23/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/10/2020
Termination of appointment of Kenneth John Friar as a director on 2020-08-31
dot icon14/10/2020
Appointment of Lord Philip Charles Harris of Peckham as a director on 2020-08-31
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon27/02/2019
Full accounts made up to 2018-05-31
dot icon06/11/2018
Termination of appointment of Ivan Efthinios Gazidis as a director on 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/02/2018
Full accounts made up to 2017-05-31
dot icon20/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/02/2017
Full accounts made up to 2016-05-31
dot icon18/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon20/04/2016
Director's details changed for Mr Ivan Efthinios Gazidis on 2016-04-01
dot icon13/02/2016
Full accounts made up to 2015-05-31
dot icon23/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/10/2015
Director's details changed for Mr Ivan Efthinios Gazidis on 2015-10-23
dot icon23/10/2015
Director's details changed for Mr Kenneth John Friar on 2015-10-23
dot icon23/10/2015
Secretary's details changed for Stuart William Wisely on 2015-10-23
dot icon26/02/2015
Full accounts made up to 2014-05-31
dot icon16/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-05-31
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-05-31
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Daniel Fiszman as a director
dot icon28/01/2011
Full accounts made up to 2010-05-31
dot icon19/01/2011
Resolutions
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of company's objects
dot icon06/02/2010
Full accounts made up to 2009-05-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mr Ivan Efthinios Gazidis on 2009-10-01
dot icon12/10/2009
Director's details changed for Kenneth John Friar on 2009-10-01
dot icon12/10/2009
Director's details changed for Daniel David Fiszman on 2009-10-01
dot icon25/02/2009
Full accounts made up to 2008-05-31
dot icon13/01/2009
Director appointed ivan gazidis
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon08/05/2008
Appointment terminated director keith edelman
dot icon08/02/2008
Full accounts made up to 2007-05-31
dot icon23/10/2007
Return made up to 01/10/07; no change of members
dot icon27/03/2007
Secretary's particulars changed
dot icon26/01/2007
Full accounts made up to 2006-05-31
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU
dot icon09/03/2006
Full accounts made up to 2005-05-31
dot icon17/10/2005
Return made up to 01/10/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-05-31
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon16/07/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon19/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
01/10/2003 - 01/05/2008
67
Friar, Kenneth John
Director
01/10/2003 - 31/08/2020
19
Harris Of Peckham, Philip Charles, Lord
Director
31/08/2020 - Present
61
Lewis, Timothy Julian
Director
30/06/2021 - 18/09/2025
15
Fiszman, Daniel David
Director
01/10/2003 - 13/04/2011
20

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+
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 PROPERTIES (NORTHERN TRIANGLE) LIMITED

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at Highbury House, 75 Drayton Park, London N5 1BU. There are currently 2 active directors 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 PROPERTIES (NORTHERN TRIANGLE) LIMITED?

toggle

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED is currently Active. It was registered on 01/10/2003 .

Where is ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED located?

toggle

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED is registered at Highbury House, 75 Drayton Park, London N5 1BU.

What does ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED do?

toggle

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.