ASHCOURT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04499238

Incorporation date

30/07/2002

Size

Dormant

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-09-25
dot icon09/04/2025
Termination of appointment of Zoe Preston as a director on 2025-03-31
dot icon06/01/2025
Director's details changed for Ms Charlotte Davies on 2024-11-25
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon15/10/2024
Declaration of solvency
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Solvency Statement dated 29/07/24
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon05/08/2024
Statement by Directors
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon12/04/2024
Resolutions
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a director on 2024-03-31
dot icon10/04/2024
Appointment of Ms Charlotte Davies as a director on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Charlotte Davies as a director on 2023-05-19
dot icon31/05/2023
Appointment of Mr Gavin Raymond White as a director on 2023-05-19
dot icon31/05/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-05-19
dot icon31/05/2023
Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19
dot icon31/05/2023
Appointment of Ms Zoe Preston as a director on 2023-05-19
dot icon11/05/2023
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG
dot icon11/05/2023
Change of details for Ashcourt Rowan Limited as a person with significant control on 2022-06-14
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21
dot icon23/09/2022
Appointment of Charlotte Davies as a director on 2022-09-21
dot icon28/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Miss Nicola Claire Mitford-Slade on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon14/06/2022
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Satisfaction of charge 1 in full
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon03/11/2020
Appointment of Mr Christopher Woodhouse as a director on 2020-10-22
dot icon02/11/2020
Appointment of Nicola Claire Mitford-Slade as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-10-22
dot icon02/11/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-10-22
dot icon22/10/2020
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Change of details for Ashcourt Rowan Limited as a person with significant control on 2016-04-06
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon06/09/2019
Termination of appointment of Christopher Woodhouse as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Donald William Sherret Reid as a director on 2019-09-06
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon19/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon28/01/2019
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 2019-01-28
dot icon12/10/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-10-01
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon05/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/05/2017
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
dot icon01/03/2017
Termination of appointment of John Robert Porteous as a director on 2017-02-28
dot icon02/11/2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2016-10-31
dot icon02/11/2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-11-02
dot icon02/11/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-10-31
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Satisfaction of charge 044992380009 in full
dot icon10/08/2016
Appointment of Mr Donald William Sherret Reid as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Peter Lindop Hall as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Robert Alan Devey as a director on 2016-07-29
dot icon30/06/2016
Termination of appointment of Paul Vernon Wright as a director on 2016-06-30
dot icon17/06/2016
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Wadham St. John Downing on 2016-03-11
dot icon15/06/2016
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
dot icon15/06/2016
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-06-15
dot icon15/06/2016
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon11/03/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-03-11
dot icon04/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon31/12/2015
Auditor's resignation
dot icon14/08/2015
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-08-14
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/06/2015
Resolutions
dot icon11/06/2015
Registration of charge 044992380009, created on 2015-06-04
dot icon07/05/2015
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2015-05-07
dot icon07/05/2015
Termination of appointment of Alfio Tagliabue as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Paul Vernon Wright as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Jonathan Charles Polin as a director on 2015-05-07
dot icon07/05/2015
Termination of appointment of Rehana Hasan as a secretary on 2015-05-07
dot icon07/05/2015
Appointment of Mr John Robert Porteous as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Robert Alan Devey as a director on 2015-05-07
dot icon07/05/2015
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon07/05/2015
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon07/05/2015
Register inspection address has been changed to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon09/12/2014
Satisfaction of charge 3 in full
dot icon09/12/2014
Satisfaction of charge 2 in full
dot icon09/12/2014
Satisfaction of charge 8 in full
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Satisfaction of charge 7 in full
dot icon17/09/2014
Satisfaction of charge 6 in full
dot icon17/09/2014
Satisfaction of charge 5 in full
dot icon17/09/2014
Satisfaction of charge 4 in full
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Richard Harris Sinclair as a director on 2014-07-31
dot icon12/08/2014
Termination of appointment of Richard Harris Sinclair as a director on 2014-07-31
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2012
Termination of appointment of Alfio Tagliabue as a secretary
dot icon17/12/2012
Appointment of Richard Harris Sinclair as a director
dot icon17/12/2012
Appointment of Alfio Tagliabue as a director
dot icon17/12/2012
Appointment of Rehana Hasan as a secretary
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon21/02/2012
Appointment of Alfio Tagliabue as a secretary
dot icon08/02/2012
Termination of appointment of Neil Hale as a secretary
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Termination of appointment of Jeremy Rance as a director
dot icon20/12/2011
Termination of appointment of Neil Hale as a director
dot icon12/10/2011
Appointment of Jeremy Paul Rance as a director
dot icon12/10/2011
Appointment of Jonathan Charles Polin as a director
dot icon30/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Mark Cheshire as a director
dot icon08/08/2011
Director's details changed for Mr Neil Andrew Hale on 2011-07-30
dot icon15/04/2011
Registered office address changed from C/O C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2011-04-15
dot icon08/02/2011
Auditor's resignation
dot icon08/02/2011
Miscellaneous
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Neil Andrew Hale as a secretary
dot icon31/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Colin Bannister as a director
dot icon19/08/2010
Termination of appointment of Jane Dumeresque as a secretary
dot icon14/04/2010
Termination of appointment of Nigel Thomas as a director
dot icon14/04/2010
Termination of appointment of Mark Smith as a director
dot icon14/04/2010
Termination of appointment of Steven Salliss as a director
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UN on 2009-12-22
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a director
dot icon03/12/2009
Appointment of Mark Paul James Cheshire as a director
dot icon14/11/2009
Termination of appointment of Susan Roughley as a director
dot icon14/11/2009
Termination of appointment of Roderick Gentry as a director
dot icon15/10/2009
Appointment of Nigel Gordon Thomas as a director
dot icon27/08/2009
Return made up to 30/07/09; full list of members
dot icon14/07/2009
Ad 27/05/09\gbp si [email protected]=565.632\gbp ic 648530/649095.632\
dot icon11/05/2009
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon02/04/2009
Appointment terminated director alan morton
dot icon10/10/2008
Return made up to 30/07/08; full list of members
dot icon29/09/2008
Appointment terminated director charles gillow
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon28/07/2008
Appointment terminated secretary neil hale
dot icon28/07/2008
Secretary appointed jane dumeresque
dot icon07/05/2008
Appointment terminate, director kenneth reginald dawson west logged form
dot icon24/04/2008
Director appointed charles henry paulyn gillow
dot icon18/02/2008
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 30/07/07; full list of members
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 30/07/06; bulk list available separately
dot icon07/09/2006
Ad 28/11/05--------- £ si [email protected]=2303 £ ic 646227/648530
dot icon18/04/2006
Director resigned
dot icon13/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon06/03/2006
Director resigned
dot icon13/02/2006
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2006
Re-registration of Memorandum and Articles
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Application for reregistration from PLC to private
dot icon08/02/2006
New director appointed
dot icon16/12/2005
New director appointed
dot icon05/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon22/09/2005
Return made up to 30/07/05; bulk list available separately
dot icon11/07/2005
New director appointed
dot icon11/04/2005
Ad 01/02/05--------- £ si [email protected]=6253 £ ic 639074/645327
dot icon28/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon10/02/2005
Ad 01/08/04--------- £ si [email protected]=5233 £ ic 633841/639074
dot icon10/02/2005
Ad 31/07/04--------- £ si [email protected]=5243 £ ic 628598/633841
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon23/06/2004
Prospectus
dot icon15/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Ad 03/06/04--------- £ si [email protected]=900 £ ic 619599/620499
dot icon03/06/2004
Ad 17/05/04--------- £ si [email protected]=1000 £ ic 618599/619599
dot icon24/05/2004
New director appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon14/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon29/09/2003
Return made up to 30/07/03; full list of members
dot icon18/09/2003
New director appointed
dot icon28/08/2003
Ad 14/03/03--------- £ si [email protected]=9890 £ ic 608709/618599
dot icon27/08/2003
Particulars of contract relating to shares
dot icon27/08/2003
Ad 27/09/02--------- £ si [email protected]=75069 £ ic 533640/608709
dot icon22/08/2003
Statement of affairs
dot icon22/08/2003
Ad 01/08/03--------- £ si [email protected]=7155 £ si 523802@1=523802 £ ic 2683/533640
dot icon22/08/2003
Ad 01/08/03--------- £ si [email protected]=2681 £ ic 2/2683
dot icon22/08/2003
Nc inc already adjusted 01/08/03
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon27/05/2003
New secretary appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: ashcourt house 55 london road maidstone kent ME16 8JH
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/12/2002
New director appointed
dot icon02/12/2002
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
Certificate of authorisation to commence business and borrow
dot icon27/09/2002
Application to commence business
dot icon24/09/2002
Registered office changed on 24/09/02 from: 190 strand london WC2R 1JN
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon10/09/2002
£ nc 500000/900000 28/08/02
dot icon10/09/2002
S-div 03/09/02
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon16/08/2002
Certificate of change of name
dot icon30/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Charlotte
Director
21/09/2022 - 19/05/2023
104
Davies, Charlotte
Director
31/03/2024 - Present
104
Baddeley, Andrew Martin
Director
01/10/2018 - 19/05/2023
143
Woodhouse, Christopher
Director
22/10/2020 - 19/05/2023
98
Oxley, Stephen Craig Kenneth
Director
28/08/2002 - 03/10/2005
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOURT HOLDINGS LIMITED

ASHCOURT HOLDINGS LIMITED is an(a) Liquidation company incorporated on 30/07/2002 with the registered office located at 45 Gresham Street, London EC2V 7BG. 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 ASHCOURT HOLDINGS LIMITED?

toggle

ASHCOURT HOLDINGS LIMITED is currently Liquidation. It was registered on 30/07/2002 .

Where is ASHCOURT HOLDINGS LIMITED located?

toggle

ASHCOURT HOLDINGS LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does ASHCOURT HOLDINGS LIMITED do?

toggle

ASHCOURT HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASHCOURT HOLDINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-09-25.