ASHDENE HOMES LIMITED

Register to unlock more data on OkredoRegister

ASHDENE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02155656

Incorporation date

18/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

71 The Hundred, Romsey, Hampshire SO51 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon09/01/2017
Order of court to wind up
dot icon19/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Debra Aldridge on 2012-12-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for Debra Aldridge on 2009-10-01
dot icon06/03/2010
Director's details changed for Andrew Carter on 2009-10-01
dot icon27/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 24/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2008
Return made up to 24/01/08; full list of members
dot icon26/02/2007
Return made up to 24/01/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 24/01/06; full list of members
dot icon06/12/2005
Deferment of dissolution (voluntary)
dot icon02/11/2005
Order of court to wind up
dot icon10/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 24/01/05; full list of members
dot icon25/01/2004
Return made up to 24/01/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2004
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2003
Return made up to 24/01/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/02/2002
Return made up to 24/01/02; full list of members
dot icon16/02/2001
Return made up to 24/01/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Accounts for a small company made up to 1999-03-31
dot icon30/01/2000
Return made up to 24/01/00; full list of members
dot icon12/01/2000
Director's particulars changed
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/02/1999
Return made up to 24/01/99; no change of members
dot icon08/06/1998
Director's particulars changed
dot icon08/06/1998
Registered office changed on 08/06/98 from: boyces cottage the square wickham hampshire
dot icon23/02/1998
Return made up to 24/01/98; no change of members
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
New secretary appointed
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Return made up to 24/01/97; full list of members
dot icon27/01/1997
Director's particulars changed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/01/1996
Return made up to 24/01/96; no change of members
dot icon13/12/1995
Director's particulars changed
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Return made up to 24/01/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
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 icon15/09/1994
Registered office changed on 15/09/94 from: fairview hazel road,ash green aldershot hants GU12 6HR
dot icon19/02/1994
Return made up to 24/01/94; full list of members
dot icon09/02/1994
Director's particulars changed
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/07/1993
Full accounts made up to 1992-03-31
dot icon17/03/1993
Auditor's resignation
dot icon17/03/1993
Return made up to 24/01/93; full list of members
dot icon26/01/1993
Registered office changed on 26/01/93 from: 105 vale road ash vale aldershot hampshire GU12 5HR
dot icon26/01/1993
Secretary's particulars changed
dot icon26/01/1993
Director's particulars changed
dot icon26/01/1993
Director's particulars changed
dot icon12/02/1992
Return made up to 24/01/92; no change of members
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon21/05/1991
Declaration of satisfaction of mortgage/charge
dot icon21/03/1991
Return made up to 24/01/91; no change of members
dot icon17/07/1990
Full accounts made up to 1990-03-31
dot icon19/04/1990
Return made up to 24/01/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon13/12/1989
Particulars of mortgage/charge
dot icon08/11/1989
Return made up to 30/09/89; full list of members
dot icon08/11/1989
Registered office changed on 08/11/89 from: 141A high street aldershot hampshire GU11 1TT
dot icon18/10/1989
Auditor's resignation
dot icon20/02/1989
Resolutions
dot icon20/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/02/1989
Return made up to 14/01/89; full list of members
dot icon24/01/1989
Particulars of mortgage/charge
dot icon03/10/1988
Director's particulars changed
dot icon03/10/1988
Registered office changed on 03/10/88 from: 105 vale road ash vale hants
dot icon08/08/1988
Particulars of mortgage/charge
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from: 82 alexandra rd farnborough hants GU4 6DD
dot icon19/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
23/01/2017
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mew, Richard Nicholas
Secretary
30/09/1997 - 15/06/2000
-
Carter, Debra
Secretary
15/06/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ASHDENE HOMES LIMITED

ASHDENE HOMES LIMITED is an(a) Liquidation company incorporated on 18/08/1987 with the registered office located at 71 The Hundred, Romsey, Hampshire SO51 8BZ. There is currently 1 active director 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 HOMES LIMITED?

toggle

ASHDENE HOMES LIMITED is currently Liquidation. It was registered on 18/08/1987 .

Where is ASHDENE HOMES LIMITED located?

toggle

ASHDENE HOMES LIMITED is registered at 71 The Hundred, Romsey, Hampshire SO51 8BZ.

What does ASHDENE HOMES LIMITED do?

toggle

ASHDENE HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASHDENE HOMES LIMITED?

toggle

The latest filing was on 09/01/2017: Order of court to wind up.