ASHCORT LIMITED

Register to unlock more data on OkredoRegister

ASHCORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763777

Incorporation date

11/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Building 2 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1992)
dot icon01/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Termination of appointment of Rekha Hindocha as a director on 2025-03-26
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Ms Saira Menon as a director on 2022-06-23
dot icon28/11/2022
Director's details changed for Ms Rekha Hindocha on 2022-11-09
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon04/11/2022
Termination of appointment of Natalie Braham as a director on 2022-11-01
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Daniel Nathan Benisty as a director on 2021-02-25
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon03/12/2019
Appointment of Ms Rekha Hindocha as a director on 2019-02-01
dot icon03/12/2019
Termination of appointment of Fortune Block Management Ltd as a secretary on 2019-04-01
dot icon08/11/2019
Registered office address changed from Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Building 2 30 Friern Park London N12 9DA on 2019-11-08
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2018-11-21
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Appointment of Fortune Block Management Ltd as a secretary on 2018-06-20
dot icon15/06/2018
Termination of appointment of Sheila Ruth Benson as a secretary on 2018-06-15
dot icon23/04/2018
Director's details changed for Mrs Natalie Braham on 2018-04-16
dot icon07/02/2018
Termination of appointment of Ruth Steinhof as a director on 2018-02-07
dot icon15/12/2017
Appointment of Mrs Lina Isaac as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mrs Natalie Braham as a director on 2017-12-15
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/10/2017
Secretary's details changed for Mrs Sheila Ruth Benson on 2017-10-30
dot icon30/10/2017
Director's details changed for Mr Daniel Nathan Benisty on 2017-10-30
dot icon01/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/04/2016
Micro company accounts made up to 2015-12-31
dot icon19/02/2016
Appointment of Mrs Sheila Ruth Benson as a secretary on 2016-02-19
dot icon24/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Daniel Benisty as a director on 2015-11-13
dot icon04/08/2015
Termination of appointment of Philip Gilbert as a director on 2015-06-02
dot icon01/06/2015
Micro company accounts made up to 2014-12-31
dot icon17/04/2015
Registered office address changed from , 49a High Street, Ruislip, Middlesex, HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-17
dot icon10/03/2015
Termination of appointment of Llana Ross as a secretary on 2015-01-13
dot icon10/03/2015
Termination of appointment of Ilana Ross as a director on 2015-01-13
dot icon05/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Elias Solomon as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Elias Solomon as a director
dot icon18/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Llana Ross as a secretary
dot icon21/02/2012
Termination of appointment of Ruth Steinhof as a secretary
dot icon21/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mrs Ruth Steinhof on 2009-10-01
dot icon18/02/2010
Director's details changed for Chandhima Bandara on 2009-10-01
dot icon18/02/2010
Director's details changed for Dr Philip Gilbert on 2009-10-01
dot icon18/02/2010
Director's details changed for Ilana Ross on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Ruth Steinhof on 2009-10-01
dot icon18/02/2010
Director's details changed for Mrs Cynthia Gershon on 2009-10-01
dot icon18/02/2010
Appointment of Elias Solomon as a director
dot icon11/02/2010
Termination of appointment of Cynthia Gershon as a director
dot icon04/02/2010
Registered office address changed from , Lanmor House 370-386 High Road, Wembley, Middlesex, HA9 6AX on 2010-02-04
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/11/08; full list of members
dot icon12/09/2008
Location of register of members (non legible)
dot icon12/09/2008
Registered office changed on 12/09/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Resolutions
dot icon08/02/2008
New director appointed
dot icon10/01/2008
Return made up to 11/11/07; full list of members
dot icon10/01/2008
Location of register of members
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/05/2007
Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL
dot icon09/05/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon07/12/2006
Return made up to 11/11/06; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 80A high street, stony stratford, milton keynes, buckinghamshire MK11 1AH
dot icon22/02/2006
Return made up to 11/11/05; full list of members
dot icon14/12/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon25/10/2005
Accounts for a small company made up to 2004-11-30
dot icon30/12/2004
Return made up to 11/11/04; full list of members
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon20/12/2004
Secretary resigned;director resigned
dot icon20/09/2004
Accounts for a small company made up to 2003-11-30
dot icon20/08/2004
Return made up to 11/11/03; full list of members
dot icon13/08/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon03/07/2003
Accounts for a small company made up to 2002-11-30
dot icon25/03/2003
Return made up to 11/11/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-11-30
dot icon27/01/2002
Return made up to 11/11/01; full list of members
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned;director resigned
dot icon28/06/2001
Accounts for a small company made up to 2000-11-30
dot icon28/06/2001
Return made up to 11/11/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-11-30
dot icon07/09/2000
Ad 30/11/99--------- £ si 900@1=900 £ ic 23100/24000
dot icon07/09/2000
Ad 01/12/98-30/11/99 £ si 900@1
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon03/04/2000
Return made up to 11/11/99; change of members
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Secretary resigned;director resigned
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed;new director appointed
dot icon09/07/1999
Ad 30/06/99--------- £ si 19800@1=19800 £ ic 2400/22200
dot icon09/07/1999
Accounts for a small company made up to 1998-11-30
dot icon27/04/1999
Registered office changed on 27/04/99 from: wellington house, 273-275 high street, london colney, st albans herts AL2 1EU
dot icon01/12/1998
Return made up to 11/11/97; full list of members
dot icon01/12/1998
Return made up to 11/11/98; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon21/06/1998
Memorandum and Articles of Association
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
£ nc 3200/24000 12/05/98
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon21/02/1997
Return made up to 11/11/96; no change of members
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon17/01/1996
Return made up to 11/11/95; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 11/11/94; full list of members
dot icon17/08/1994
Accounts for a small company made up to 1993-11-30
dot icon13/04/1994
Ad 31/10/93--------- £ si 2400@1
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Return made up to 11/11/93; full list of members
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon20/11/1992
Registered office changed on 20/11/92 from: wellington house, 273-275 high street, london colney, st. Albans, herts AL2 1EU
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1992
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
31/12/2024
dot iconNext confirmation date
14/11/2026
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
27.35K
-
0.00
-
-
2022
0
27.37K
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kittredge, Andrew
Director
29/06/1999 - 29/03/2000
3
Muthiah, Romesh
Director
24/07/2000 - 31/10/2003
9
FORTUNE BLOCK MANAGEMENT LTD
Corporate Secretary
19/06/2018 - 31/03/2019
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/11/1992 - 10/11/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/11/1992 - 10/11/1992
67500

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 ASHCORT LIMITED

ASHCORT LIMITED is an(a) Active company incorporated on 11/11/1992 with the registered office located at Building 2 30 Friern Park, London N12 9DA. 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 ASHCORT LIMITED?

toggle

ASHCORT LIMITED is currently Active. It was registered on 11/11/1992 .

Where is ASHCORT LIMITED located?

toggle

ASHCORT LIMITED is registered at Building 2 30 Friern Park, London N12 9DA.

What does ASHCORT LIMITED do?

toggle

ASHCORT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCORT LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-14 with no updates.