ASHBYHILL LIMITED

Register to unlock more data on OkredoRegister

ASHBYHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269288

Incorporation date

25/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon03/04/2026
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-03
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-03-02
dot icon11/01/2021
Satisfaction of charge 5 in full
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Termination of appointment of Pia Ricki Brown-Stone as a director on 2018-11-28
dot icon29/11/2018
Appointment of Miss Maria Perry as a director on 2018-11-28
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Appointment of Mr Aaron Paul Stone as a director on 2016-09-26
dot icon28/09/2016
Termination of appointment of Joseph John Stone as a director on 2016-03-01
dot icon28/09/2016
Appointment of Pia Ricki Brown-Stone as a director on 2016-03-01
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/09/2016
Director's details changed for Mr Joseph John Stone on 2016-09-13
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 2013-12-12
dot icon26/11/2013
Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 2013-11-26
dot icon19/11/2013
Registration of charge 032692880006
dot icon23/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2013
Termination of appointment of Lynne James as a secretary
dot icon13/03/2013
Director's details changed for Mr Joseph John Stone on 2012-11-21
dot icon21/11/2012
Director's details changed for Mr Joseph John Stone on 2012-11-21
dot icon23/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Joseph John Stone on 2012-09-01
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/04/2012
Secretary's details changed for Lynne Hurley on 2012-04-25
dot icon07/10/2011
Secretary's details changed for Lynne Hurley on 2011-09-19
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/09/2008
Return made up to 01/09/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2008
Appointment terminated secretary maria perry
dot icon11/07/2008
Secretary's change of particulars / lynne hurley / 20/06/2008
dot icon25/03/2008
Secretary appointed maria perry
dot icon22/01/2008
Particulars of mortgage/charge
dot icon10/10/2007
Ad 05/10/07--------- £ si 1@1=1 £ ic 2/3
dot icon10/10/2007
Return made up to 01/09/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/09/2007
Total exemption small company accounts made up to 2005-10-31
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: 5 parrs head mews rochester kent ME1 1NP
dot icon15/02/2006
Secretary's particulars changed
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon12/09/2005
Return made up to 01/09/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/02/2004
Particulars of mortgage/charge
dot icon21/09/2003
Return made up to 12/09/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
New secretary appointed
dot icon24/06/2003
Registered office changed on 24/06/03 from: 116 high street rochester kent ME1 1JT
dot icon03/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/10/2002
Return made up to 23/09/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/10/2001
Return made up to 05/10/01; full list of members
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Accounts for a small company made up to 2000-10-31
dot icon12/02/2001
Accounts for a small company made up to 1999-10-31
dot icon09/02/2001
Registered office changed on 09/02/01 from: 5 parrs head mews george lane rochester kent
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon15/12/1999
Return made up to 25/10/99; full list of members
dot icon16/05/1999
Full accounts made up to 1998-10-31
dot icon15/12/1998
Full accounts made up to 1997-10-31
dot icon30/10/1998
Return made up to 25/10/98; no change of members
dot icon07/11/1997
Return made up to 25/10/97; full list of members
dot icon08/02/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
New secretary appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Registered office changed on 10/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
969.93K
-
0.00
482.10K
-
2022
0
853.17K
-
0.00
105.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Maria
Director
28/11/2018 - Present
106
Stone, Aaron Paul
Director
26/09/2016 - Present
79

Persons with Significant Control

2
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 ASHBYHILL LIMITED

ASHBYHILL LIMITED is an(a) Active company incorporated on 25/10/1996 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. 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 ASHBYHILL LIMITED?

toggle

ASHBYHILL LIMITED is currently Active. It was registered on 25/10/1996 .

Where is ASHBYHILL LIMITED located?

toggle

ASHBYHILL LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does ASHBYHILL LIMITED do?

toggle

ASHBYHILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHBYHILL LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-03.