ASHCOURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01107019

Incorporation date

09/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1973)
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Appointment of Dr Sree Sudheesh Bhasi as a director on 2024-11-05
dot icon27/11/2024
Termination of appointment of Meera Vijayan Pillay as a director on 2024-11-05
dot icon27/11/2024
Termination of appointment of Patricia Mediavilla as a director on 2024-11-12
dot icon17/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon31/07/2024
Accounts for a small company made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Christopher Geoffrey Parker as a director on 2024-07-26
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Appointment of Ms Meera Vijayan Pillay as a director on 2023-10-25
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon16/12/2022
Termination of appointment of Riona Yvonne Buley as a director on 2022-12-12
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon08/10/2022
Appointment of Ms Riona Yvonne Buley as a director on 2022-09-22
dot icon12/08/2022
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Appointment of Mrs Patricia Mediavilla as a director on 2022-05-23
dot icon03/12/2021
Termination of appointment of Ashley Whitworth as a director on 2021-12-03
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon20/03/2021
Termination of appointment of Philip Buley as a director on 2020-12-14
dot icon20/11/2020
Accounts for a small company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon05/06/2020
Registered office address changed from 11-15 High Street Great Bookham Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Appointment of Miss Ashley Whitworth as a director on 2018-12-11
dot icon07/06/2019
Termination of appointment of Mia Bogild Talbot as a director on 2018-11-22
dot icon23/05/2019
Appointment of Mr Brian Daly as a director on 2019-04-29
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon08/10/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-10-01
dot icon24/04/2018
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 11-15 High Street Great Bookham Surrey KT23 4AA on 2018-04-24
dot icon23/04/2018
Termination of appointment of Graham Bartholomew Limited as a secretary on 2018-04-21
dot icon07/03/2018
Termination of appointment of Riona Yvonne Buley as a director on 2018-03-07
dot icon07/03/2018
Termination of appointment of Riona Yvonne Buley as a director on 2018-03-07
dot icon22/01/2018
Termination of appointment of Douglas Bell as a director on 2018-01-22
dot icon06/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of David Alexander Bowman as a director on 2017-08-01
dot icon14/02/2017
Appointment of Mr Philip Buley as a director on 2017-01-23
dot icon19/12/2016
Appointment of Ms Mia Bogild Talbot as a director on 2016-12-08
dot icon09/12/2016
Termination of appointment of Gordon Colin Oliver as a director on 2016-12-08
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon12/09/2016
Termination of appointment of Alison Margaret Thompson as a director on 2015-12-03
dot icon31/08/2016
Appointment of David Roy Tidd as a director on 2016-08-10
dot icon11/07/2016
Accounts for a small company made up to 2016-03-31
dot icon30/06/2016
Appointment of Riona Yvonne Buley as a director on 2016-05-18
dot icon03/01/2016
Appointment of Christopher Geoffrey Parker as a director on 2015-12-03
dot icon08/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Andrea Petrie as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of John Charles Frank Claxton as a director on 2015-09-09
dot icon19/06/2015
Director's details changed for Mr Gordon Colin Oliver on 2015-06-19
dot icon19/06/2015
Director's details changed for John Charles Frank Claxton on 2015-06-19
dot icon19/06/2015
Director's details changed for Mr Douglas Bell on 2015-06-19
dot icon05/12/2014
Appointment of David Alexander Bowman as a director on 2014-10-30
dot icon05/12/2014
Appointment of Alison Margaret Thompson as a director on 2014-10-30
dot icon30/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/10/2014
Director's details changed for John Charles Frank Claxton on 2014-10-02
dot icon24/09/2014
Accounts for a small company made up to 2014-03-31
dot icon21/02/2014
Appointment of Mr Gordon Colin Oliver as a director
dot icon11/02/2014
Appointment of Andrea Petrie as a director
dot icon29/01/2014
Termination of appointment of Colin Oliver as a director
dot icon29/01/2014
Termination of appointment of Rauni Luqman as a director
dot icon29/01/2014
Termination of appointment of Joyce Anderson as a director
dot icon11/12/2013
Appointment of Graham Bartholomew Limited as a secretary
dot icon11/12/2013
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2013-12-11
dot icon31/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Mavis Wilde as a director
dot icon16/07/2013
Accounts for a small company made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/11/2012
Appointment of Mr Douglas Bell as a director
dot icon24/05/2012
Accounts for a small company made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Carla Boakes as a director
dot icon12/10/2011
Termination of appointment of William Southey as a director
dot icon13/07/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/07/2010
Accounts for a small company made up to 2010-03-31
dot icon30/12/2009
Appointment of Mrs Rauni Kyllikki Luqman as a director
dot icon22/12/2009
Appointment of Mr Colin David Edward Oliver as a director
dot icon22/12/2009
Appointment of Miss Carla Boakes as a director
dot icon27/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon03/06/2009
Accounts for a small company made up to 2009-03-31
dot icon17/03/2009
Appointment terminated director andrew page
dot icon17/03/2009
Appointment terminated secretary helen page
dot icon15/01/2009
Appointment terminated director stella georgopoulou
dot icon01/12/2008
Return made up to 02/10/08; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2008-03-31
dot icon17/06/2008
Director appointed william charles graham southey
dot icon09/11/2007
Return made up to 02/10/07; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2007-03-31
dot icon16/08/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon31/10/2006
Return made up to 02/10/06; full list of members
dot icon12/09/2006
New director appointed
dot icon15/08/2006
Accounts for a small company made up to 2006-03-31
dot icon19/06/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon15/11/2005
Return made up to 02/10/05; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon01/11/2004
New director appointed
dot icon18/10/2004
Return made up to 02/10/04; change of members
dot icon17/09/2004
Accounts for a small company made up to 2004-03-31
dot icon09/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon07/04/2004
Ad 16/02/04--------- £ si [email protected]=370 £ ic 8753/9123
dot icon23/03/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon11/11/2003
New director appointed
dot icon28/10/2003
Return made up to 02/10/03; change of members
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon24/08/2003
Accounts for a small company made up to 2003-03-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-03-31
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
Secretary resigned
dot icon17/10/2001
Return made up to 02/10/01; change of members
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon01/03/2001
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon11/10/2000
Return made up to 02/10/00; change of members
dot icon11/10/2000
Registered office changed on 11/10/00 from: 6 ashley court ashley road epsom surrey KT18 5AJ
dot icon02/08/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon05/05/2000
Secretary resigned
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New secretary appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon12/11/1999
Return made up to 12/10/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 12/10/98; full list of members
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New secretary appointed
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon12/11/1997
Return made up to 12/10/97; change of members
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon21/01/1997
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon11/11/1996
Particulars of contract relating to shares
dot icon11/11/1996
Ad 14/10/96--------- £ si [email protected]=8667 £ ic 85/8752
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Return made up to 12/10/96; full list of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
New director appointed
dot icon22/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 12/10/95; full list of members
dot icon09/01/1995
Return made up to 12/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
£ nc 100/10000 24/10/94
dot icon15/11/1994
Miscellaneous
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon13/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Return made up to 12/10/93; change of members
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon26/10/1993
Director resigned;new director appointed
dot icon01/12/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon27/10/1992
Accounts for a small company made up to 1992-03-31
dot icon27/10/1992
Return made up to 12/10/92; full list of members
dot icon13/11/1991
Accounts for a small company made up to 1991-03-31
dot icon13/11/1991
Return made up to 12/10/91; change of members
dot icon30/10/1990
Accounts for a small company made up to 1990-03-31
dot icon30/10/1990
Return made up to 12/10/90; full list of members
dot icon30/10/1990
New director appointed
dot icon24/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 18/10/89; no change of members
dot icon21/11/1988
Director resigned;new director appointed
dot icon21/11/1988
Return made up to 20/10/88; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1988-03-31
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon10/11/1987
Director resigned;new director appointed
dot icon05/11/1987
Return made up to 16/09/87; full list of members
dot icon15/12/1986
Accounts for a small company made up to 1986-03-31
dot icon15/12/1986
Return made up to 13/11/86; full list of members
dot icon08/11/1986
Registered office changed on 08/11/86 from: derby hse 73-77 east st epsom surrey KT17 1BP
dot icon09/04/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.99K
-
0.00
152.81K
-
2022
0
47.23K
-
0.00
172.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Brian
Director
29/04/2019 - Present
2
Buley, Riona Yvonne
Director
22/09/2022 - 12/12/2022
-
Vijayan Pillay, Meera
Director
25/10/2023 - 05/11/2024
-
Mccabe, Yvonne Catherine
Director
09/10/1995 - 05/08/1996
2
Parker, Christopher Geoffrey
Director
03/12/2015 - 26/07/2024
-

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 ASHCOURT FREEHOLD LIMITED

ASHCOURT FREEHOLD LIMITED is an(a) Active company incorporated on 09/04/1973 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. 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 ASHCOURT FREEHOLD LIMITED?

toggle

ASHCOURT FREEHOLD LIMITED is currently Active. It was registered on 09/04/1973 .

Where is ASHCOURT FREEHOLD LIMITED located?

toggle

ASHCOURT FREEHOLD LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does ASHCOURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ASHCOURT FREEHOLD LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-02 with updates.