ASHDENE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHDENE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031225

Incorporation date

25/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Svs House, Oliver Grove, London SE25 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/10/2025
Notification of Ashdene Enterprises Limited as a person with significant control on 2025-10-06
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/12/2018
Change of details for Mr Viswanathan Srikrishna as a person with significant control on 2018-12-18
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/06/2018
Previous accounting period extended from 2017-09-30 to 2017-10-31
dot icon28/02/2018
Confirmation statement made on 2017-12-13 with updates
dot icon09/02/2018
Registered office address changed from , Ashdene Petrol Station a21 London Road, Hurst Green, Etchingham, East Sussex, TN19 7QR to Svs House Oliver Grove London SE25 6EJ on 2018-02-09
dot icon22/01/2018
Registered office address changed from , a21 London Road Hurst Green, Etchingham, East Sussex, TN19 7QR, England to Svs House Oliver Grove London SE25 6EJ on 2018-01-22
dot icon28/07/2017
Micro company accounts made up to 2016-09-30
dot icon18/04/2017
Appointment of Mrs Shantini Srikrishna as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Johnny Srikrishna as a director on 2017-04-05
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/07/2016
Registered office address changed from , C/O Whitfield Service Station Limited, Esso Sandwich Road, Whitfield, Dover, Kent, CT16 3LF to Svs House Oliver Grove London SE25 6EJ on 2016-07-05
dot icon30/06/2016
Termination of appointment of Kanagaratnam Rajamenon as a director on 2016-05-09
dot icon30/06/2016
Termination of appointment of Kanagaratnam Rajaseelan as a director on 2016-05-09
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/05/2016
Registration of charge 020312250003, created on 2016-05-18
dot icon09/05/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon13/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon11/11/2014
Auditor's resignation
dot icon05/11/2014
Registration of charge 020312250002, created on 2014-10-27
dot icon27/10/2014
Appointment of Mr Viswanathan Srikrishna as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Carol Anne Smith as a director on 2014-10-27
dot icon27/10/2014
Registered office address changed from , 8th Floor Becket House, 36-37 Old Jewry, London, EC2R 8DD, England to Svs House Oliver Grove London SE25 6EJ on 2014-10-27
dot icon27/10/2014
Appointment of Mr Kanagaratnam Rajamenon as a director on 2014-10-27
dot icon27/10/2014
Appointment of Mr Kanagaratnam Rajaseelan as a director on 2014-10-27
dot icon15/10/2014
Cancellation of shares. Statement of capital on 2013-08-27
dot icon15/10/2014
Purchase of own shares.
dot icon14/07/2014
Registered office address changed from , 4th Floor 5-7 John Princes Street, London, W1G 0JN on 2014-07-14
dot icon17/03/2014
Accounts for a small company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/03/2014
Registered office address changed from , 5-7 John Princes Street, London, W1G 0JN on 2014-03-04
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 22/02/09; full list of members
dot icon16/12/2008
Appointment terminated director patrick smith
dot icon16/12/2008
Appointment terminated secretary patrick smith
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from:\garden cottage, northiam road, staplecross, east sussex TN32 5RP
dot icon12/11/2007
Return made up to 22/02/07; full list of members
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Return made up to 22/02/06; full list of members
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Registered office changed on 18/05/06 from:\ashdene house london road, hurst green, etchingham, east sussex TN19 7QR
dot icon14/02/2006
New director appointed
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 22/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 22/02/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 22/02/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 22/02/00; full list of members
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Return made up to 22/02/99; full list of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 22/02/98; no change of members
dot icon09/05/1997
Return made up to 22/02/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Accounts for a small company made up to 1995-12-31
dot icon13/03/1996
Return made up to 22/02/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 22/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon26/02/1994
Return made up to 22/02/94; no change of members
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 22/02/93; full list of members
dot icon26/03/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 22/02/92; no change of members
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1989-10-31
dot icon26/10/1990
Accounting reference date extended from 31/10 to 31/12
dot icon04/07/1990
Full accounts made up to 1988-10-31
dot icon04/07/1990
Full accounts made up to 1987-10-31
dot icon25/05/1989
Return made up to 22/02/89; full list of members
dot icon04/04/1989
Return made up to 22/02/88; full list of members
dot icon28/02/1989
Registered office changed on 28/02/89 from:\epworth house, 25/35 city road, london, EC1Y 1AA
dot icon31/10/1988
First gazette
dot icon04/02/1987
Accounting reference date notified as 31/10
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1987
New secretary appointed
dot icon05/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Gazettable document
dot icon24/10/1986
Certificate of change of name
dot icon25/06/1986
Certificate of Incorporation
dot icon25/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
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
-
102.00
-
0.00
102.00
-
2022
-
102.00
-
0.00
102.00
-
2022
-
102.00
-
0.00
102.00
-

Employees

2022

Employees

-

Net Assets(GBP)

102.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Ascended0.00 % *

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
Rajamenon, Kanagaratnam
Director
27/10/2014 - 09/05/2016
58
Srikrishna, Johnny
Director
05/04/2017 - Present
33
Srikrishna, Viswanathan
Director
27/10/2014 - Present
42
Smith, Carol Anne
Director
01/02/2006 - 27/10/2014
5
Smith, Patrick Allan
Director
27/03/2006 - 09/12/2008
1

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 ASHDENE HOLDINGS LIMITED

ASHDENE HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/1986 with the registered office located at Svs House, Oliver Grove, London SE25 6EJ. 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 ASHDENE HOLDINGS LIMITED?

toggle

ASHDENE HOLDINGS LIMITED is currently Active. It was registered on 25/06/1986 .

Where is ASHDENE HOLDINGS LIMITED located?

toggle

ASHDENE HOLDINGS LIMITED is registered at Svs House, Oliver Grove, London SE25 6EJ.

What does ASHDENE HOLDINGS LIMITED do?

toggle

ASHDENE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHDENE HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.