ASHBURTON SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902628

Incorporation date

17/09/2003

Size

Group

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon28/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon26/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-26
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon16/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/07/2023
Appointment of Mr Benjamin John Evans as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of David Wyn Davies as a director on 2023-07-01
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon12/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/02/2021
Appointment of Mr David Wyn Davies as a director on 2021-02-04
dot icon05/02/2021
Termination of appointment of Hannah Holman as a director on 2021-02-04
dot icon23/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon15/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon07/02/2019
Termination of appointment of David Geoffrey Lewis as a director on 2019-02-01
dot icon07/02/2019
Appointment of Ms Hannah Holman as a director on 2019-02-01
dot icon05/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon15/12/2016
Director's details changed for Mr David Geoffrey Lewis on 2016-02-12
dot icon09/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon02/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Auditor's resignation
dot icon13/03/2014
Miscellaneous
dot icon25/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 2012-09-04
dot icon18/04/2012
Auditor's resignation
dot icon05/01/2012
Appointment of Mr David Geoffrey Lewis as a director
dot icon05/01/2012
Appointment of John Philip George as a director
dot icon04/01/2012
Termination of appointment of Faraidon Saheb-Zadha as a director
dot icon04/01/2012
Termination of appointment of Andrew Matthews as a director
dot icon04/01/2012
Termination of appointment of Anita Gregson as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Mr Faraidon Saheb-Zadha as a director
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Nigel Brindley as a director
dot icon13/12/2010
Appointment of Anita Catherine Gregson as a director
dot icon12/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 2010-10-12
dot icon12/10/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon08/02/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon08/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon30/04/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 17/09/08; full list of members
dot icon22/05/2008
Full accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 17/09/07; full list of members
dot icon26/09/2007
Director resigned
dot icon05/09/2007
Full accounts made up to 2006-03-31
dot icon18/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon23/11/2006
Registered office changed on 23/11/06 from: 1 churchill place london E14 5HP
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Registered office changed on 28/09/06 from: astral house imperial way watford hertfordshire WD24 4WW
dot icon28/09/2006
Ad 24/04/06--------- £ si 1150000@1=1150000 £ ic 91550/1241550
dot icon28/09/2006
£ nc 91550/1241550 25/04/06
dot icon15/09/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon26/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon30/09/2005
Return made up to 17/09/05; full list of members
dot icon22/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon09/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/06/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA
dot icon14/02/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon24/12/2004
Secretary's particulars changed
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon17/09/2004
Return made up to 17/09/04; full list of members
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon24/06/2004
Director resigned
dot icon11/06/2004
Ad 27/05/04--------- £ si 45773@1=45773 £ ic 45777/91550
dot icon11/06/2004
Ad 27/05/04--------- £ si 45775@1=45775 £ ic 2/45777
dot icon11/06/2004
Nc inc already adjusted 27/05/04
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon17/03/2004
Secretary's particulars changed
dot icon21/01/2004
Certificate of change of name
dot icon17/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
17/07/2006 - Present
318
Wallace, Robert Anthony
Director
27/08/2004 - 13/12/2004
24
SECRETARIAT SERVICES LIMITED
Corporate Secretary
17/09/2003 - 15/04/2005
133
Mason, Geoffrey Keith Howard
Director
17/09/2003 - 27/05/2004
199
Mason, Geoffrey Keith Howard
Director
04/02/2005 - 05/05/2005
199

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 SERVICES (HOLDINGS) LIMITED

ASHBURTON SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 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 SERVICES (HOLDINGS) LIMITED?

toggle

ASHBURTON SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 17/09/2003 .

Where is ASHBURTON SERVICES (HOLDINGS) LIMITED located?

toggle

ASHBURTON SERVICES (HOLDINGS) LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does ASHBURTON SERVICES (HOLDINGS) LIMITED do?

toggle

ASHBURTON SERVICES (HOLDINGS) 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 SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/11/2025: Group of companies' accounts made up to 2025-03-31.