ASHCORN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHCORN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714213

Incorporation date

13/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect Place, Moorside Road, Winchester SO23 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1992)
dot icon27/03/2026
Director's details changed for Mrs Amelia Jane Tuttiett on 2026-03-27
dot icon27/03/2026
Change of details for Mr James Edward Tuttiett as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr James Edward Tuttiett on 2026-03-27
dot icon25/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Mr James Edward Tuttiett as a person with significant control on 2025-11-28
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Director's details changed for Mr James Edward Tuttiett on 2024-09-30
dot icon10/10/2024
Change of details for Mr James Edward Tuttiett as a person with significant control on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Director's details changed for Mrs Amelia Jane Tuttiett on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Change of details for Mr James Edward Tuttiett as a person with significant control on 2021-09-30
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Director's details changed for Mr James Edward Tuttiett on 2020-11-13
dot icon13/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/10/2017
Registered office address changed from Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 2017-10-13
dot icon03/04/2017
Termination of appointment of Pass-Accounting Limited as a secretary on 2017-04-03
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/06/2016
Director's details changed for Mr James Edward Tuttiet on 2016-06-14
dot icon14/04/2016
Director's details changed for Mrs Amelia Jane Tuttiett on 2016-04-14
dot icon14/04/2016
Director's details changed for Mr James Edward Tuttiet on 2016-04-14
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/01/2015
Registered office address changed from 1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW to Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 2015-01-06
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/08/2014
Satisfaction of charge 55 in full
dot icon22/08/2014
Satisfaction of charge 47 in full
dot icon22/08/2014
Satisfaction of charge 46 in full
dot icon22/08/2014
Satisfaction of charge 41 in full
dot icon22/08/2014
Satisfaction of charge 40 in full
dot icon22/08/2014
Satisfaction of charge 49 in full
dot icon22/08/2014
Satisfaction of charge 42 in full
dot icon22/08/2014
Satisfaction of charge 48 in full
dot icon22/08/2014
Satisfaction of charge 50 in full
dot icon22/08/2014
Satisfaction of charge 53 in full
dot icon22/08/2014
Satisfaction of charge 44 in full
dot icon22/08/2014
Satisfaction of charge 54 in full
dot icon22/08/2014
Satisfaction of charge 33 in full
dot icon22/08/2014
Satisfaction of charge 32 in full
dot icon22/08/2014
Satisfaction of charge 43 in full
dot icon22/08/2014
Satisfaction of charge 45 in full
dot icon22/08/2014
Satisfaction of charge 34 in full
dot icon22/08/2014
Satisfaction of charge 51 in full
dot icon22/08/2014
Satisfaction of charge 52 in full
dot icon22/08/2014
Satisfaction of charge 35 in full
dot icon22/08/2014
Satisfaction of charge 36 in full
dot icon22/08/2014
Satisfaction of charge 38 in full
dot icon22/08/2014
Satisfaction of charge 39 in full
dot icon22/08/2014
Satisfaction of charge 37 in full
dot icon22/08/2014
Satisfaction of charge 31 in full
dot icon14/07/2014
Resolutions
dot icon17/06/2014
Satisfaction of charge 9 in full
dot icon17/06/2014
Satisfaction of charge 23 in full
dot icon17/06/2014
Satisfaction of charge 26 in full
dot icon17/06/2014
Satisfaction of charge 25 in full
dot icon17/06/2014
Satisfaction of charge 27 in full
dot icon17/06/2014
Satisfaction of charge 28 in full
dot icon17/06/2014
Satisfaction of charge 24 in full
dot icon17/06/2014
Satisfaction of charge 29 in full
dot icon17/06/2014
Satisfaction of charge 30 in full
dot icon16/12/2013
Accounts for a small company made up to 2013-03-24
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-03-24
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-03-24
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-24
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Amelia Jane Tuttiett on 2010-09-30
dot icon01/10/2010
Secretary's details changed for Pass-Accounting Limited on 2010-09-30
dot icon22/12/2009
Accounts for a small company made up to 2009-03-24
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 55
dot icon09/10/2008
Accounts for a small company made up to 2008-03-24
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 54
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 42
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 40
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 41
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 44
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 43
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 45
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 47
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 46
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 48
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 50
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 49
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 51
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 52
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 53
dot icon21/01/2008
Accounts for a small company made up to 2007-03-24
dot icon25/10/2007
Return made up to 01/10/07; full list of members
dot icon25/10/2007
Location of debenture register
dot icon25/10/2007
Location of register of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 1C belmore hill court, owslebury winchester hampshire SO21 1JW
dot icon07/01/2007
Accounts for a small company made up to 2006-03-24
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Location of debenture register
dot icon12/04/2006
Location of register of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: 58 leigh road eastleigh hampshire SO50 9DT
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Accounts for a small company made up to 2005-03-24
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon29/06/2005
Return made up to 13/05/05; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon31/08/2004
Accounts for a small company made up to 2004-03-24
dot icon21/05/2004
Return made up to 13/05/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-03-24
dot icon17/05/2003
Return made up to 13/05/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-03-24
dot icon22/05/2002
Return made up to 13/05/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-24
dot icon19/06/2001
Return made up to 13/05/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-03-24
dot icon23/08/2000
Return made up to 13/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-03-24
dot icon17/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned
dot icon04/06/1999
Return made up to 13/05/99; no change of members
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon30/10/1998
£ nc 1000/10000 21/10/98
dot icon23/10/1998
Full accounts made up to 1998-03-24
dot icon10/07/1998
Director's particulars changed
dot icon10/07/1998
Director's particulars changed
dot icon10/07/1998
Return made up to 13/05/98; full list of members
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon15/09/1997
Accounts for a small company made up to 1997-03-24
dot icon12/05/1997
Return made up to 13/05/97; no change of members
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
New secretary appointed
dot icon19/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Accounts for a small company made up to 1996-03-24
dot icon26/01/1997
Secretary resigned;director resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Director resigned
dot icon18/01/1997
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Return made up to 13/05/96; no change of members
dot icon10/08/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon17/01/1996
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Full accounts made up to 1995-09-30
dot icon16/11/1995
Accounting reference date shortened from 30/09 to 24/03
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 13/05/95; full list of members
dot icon07/04/1995
Accounts for a small company made up to 1994-09-30
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-09-30
dot icon06/09/1994
Return made up to 13/05/94; full list of members
dot icon06/09/1994
New director appointed
dot icon21/07/1993
Return made up to 13/05/93; full list of members
dot icon22/06/1992
Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1992
Accounting reference date notified as 30/09
dot icon18/05/1992
Secretary resigned
dot icon13/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-55.72 % *

* during past year

Cash in Bank

£415,555.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.75M
-
0.00
308.08K
-
2022
2
9.18M
-
0.00
938.44K
-
2023
2
9.33M
-
0.00
415.56K
-
2023
2
9.33M
-
0.00
415.56K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.33M £Ascended1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.56K £Descended-55.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amelia Jane Tuttiett
Director
01/07/1997 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1992 - 13/05/1992
99600
Bruce, Gerald Verner
Secretary
13/05/1992 - 15/01/1997
-
Bruce, Gerald Verner
Director
13/05/1992 - 15/01/1997
-
Tuttiett, Jack
Director
13/05/1992 - 15/01/1997
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHCORN ESTATES LIMITED

ASHCORN ESTATES LIMITED is an(a) Active company incorporated on 13/05/1992 with the registered office located at Prospect Place, Moorside Road, Winchester SO23 7RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCORN ESTATES LIMITED?

toggle

ASHCORN ESTATES LIMITED is currently Active. It was registered on 13/05/1992 .

Where is ASHCORN ESTATES LIMITED located?

toggle

ASHCORN ESTATES LIMITED is registered at Prospect Place, Moorside Road, Winchester SO23 7RX.

What does ASHCORN ESTATES LIMITED do?

toggle

ASHCORN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASHCORN ESTATES LIMITED have?

toggle

ASHCORN ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for ASHCORN ESTATES LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Amelia Jane Tuttiett on 2026-03-27.