ASHDOWN FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995475

Incorporation date

17/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon02/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon02/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon02/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon02/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon05/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon05/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-19
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon15/01/2019
Previous accounting period shortened from 2019-09-19 to 2018-09-30
dot icon14/01/2019
Previous accounting period extended from 2018-05-31 to 2018-09-19
dot icon23/11/2018
Change of details for Funeral Partners Limited as a person with significant control on 2018-09-19
dot icon04/10/2018
Resolutions
dot icon04/10/2018
Statement of company's objects
dot icon28/09/2018
Appointment of Mr Andrew Hector Fraser as a secretary on 2018-09-19
dot icon23/09/2018
Satisfaction of charge 1 in full
dot icon23/09/2018
Satisfaction of charge 3 in full
dot icon20/09/2018
Termination of appointment of Edward Robert George Micallef as a director on 2018-09-19
dot icon20/09/2018
Termination of appointment of Rachel Marion Elaine Micallef as a director on 2018-09-19
dot icon20/09/2018
Termination of appointment of Rachel Marion Elaine Micallef as a secretary on 2018-09-19
dot icon20/09/2018
Appointment of Mr Andrew Hector Fraser as a director on 2018-09-19
dot icon20/09/2018
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2018-09-19
dot icon20/09/2018
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2018-09-20
dot icon20/09/2018
Cessation of Edward Robert George Micallef as a person with significant control on 2018-09-19
dot icon20/09/2018
Cessation of Rachel Marion Elaine Micallef as a person with significant control on 2018-09-19
dot icon20/09/2018
Notification of Funeral Partners Limited as a person with significant control on 2018-09-19
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon19/09/2017
Change of details for Edward Robert George Micallef as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Rachel Marion Elaine Micallef as a person with significant control on 2017-09-19
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon12/09/2017
Satisfaction of charge 2 in full
dot icon14/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/05/2011
Director's details changed for Rachel Marion Elaine Micallef on 2011-05-17
dot icon24/05/2011
Director's details changed for Edward Robert George Micallef on 2011-05-17
dot icon11/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: st andrews house 440 parkway whiteley hampshire PO15 7FJ
dot icon15/08/2007
Return made up to 17/05/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon19/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Registered office changed on 05/06/07 from: 182 rochester drive bexley kent DA5 1QG
dot icon31/05/2007
Secretary resigned
dot icon16/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon10/02/2006
Director's particulars changed
dot icon09/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 17/05/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon17/06/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon28/05/2003
Return made up to 17/05/03; no change of members
dot icon31/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon30/05/2002
Return made up to 17/05/02; full list of members
dot icon28/05/2002
Particulars of mortgage/charge
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon02/04/2002
Director resigned
dot icon25/03/2002
Certificate of change of name
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon11/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon08/06/2001
Return made up to 17/05/01; full list of members
dot icon08/06/2001
New director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Secretary resigned
dot icon30/05/2000
Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2000
Registered office changed on 30/05/00 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/05/2000
New secretary appointed
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Kershaw, Samuel Patrick Donald
Director
19/09/2018 - Present
138
Fraser, Andrew Hector
Director
19/09/2018 - Present
144

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHDOWN FUNERAL SERVICES LIMITED

ASHDOWN FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. 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 ASHDOWN FUNERAL SERVICES LIMITED?

toggle

ASHDOWN FUNERAL SERVICES LIMITED is currently Active. It was registered on 17/05/2000 .

Where is ASHDOWN FUNERAL SERVICES LIMITED located?

toggle

ASHDOWN FUNERAL SERVICES LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does ASHDOWN FUNERAL SERVICES LIMITED do?

toggle

ASHDOWN FUNERAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHDOWN FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 05/06/2025: Accounts for a dormant company made up to 2024-09-30.