ASHDOWN HURREY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN HURREY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02873492

Incorporation date

19/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1993)
dot icon07/04/2025
Register inspection address has been changed to 20 Havelock Road Hastings East Sussex TN34 1BP
dot icon03/04/2025
Declaration of solvency
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-03
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon17/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/08/2024
Statement by Directors
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Solvency Statement dated 09/08/24
dot icon19/08/2024
Statement of capital on 2024-08-19
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Director's details changed for Mr Carl William Read on 2018-01-10
dot icon21/03/2019
Director's details changed for Mr Paul Andrew Bradbury on 2017-12-15
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Particulars of variation of rights attached to shares
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon23/02/2018
Sub-division of shares on 2018-02-01
dot icon20/02/2018
Resolutions
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon31/12/2013
Change of share class name or designation
dot icon31/12/2013
Resolutions
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/11/2013
Director's details changed for Jeffrey Roy Moore on 2013-06-07
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Resolutions
dot icon14/05/2013
Cancellation of shares. Statement of capital on 2013-05-14
dot icon14/05/2013
Purchase of own shares.
dot icon03/05/2013
Termination of appointment of Terry Weston as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon09/09/2010
Appointment of Mr Carl William Read as a director
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Patrick William Lee on 2009-11-19
dot icon20/11/2009
Director's details changed for Terry Charles Weston on 2009-11-19
dot icon20/11/2009
Director's details changed for Jeffrey Moore on 2009-11-19
dot icon20/11/2009
Director's details changed for Patrick William Lee on 2009-11-19
dot icon20/11/2009
Director's details changed for Paul Andrew Bradbury on 2009-11-19
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 19/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 19/11/07; full list of members
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 19/11/06; full list of members
dot icon08/05/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon31/01/2006
Return made up to 19/11/05; full list of members
dot icon30/01/2006
Location of debenture register
dot icon30/01/2006
Location of register of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon26/01/2006
£ ic 140/112 05/01/06 £ sr 28@1=28
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 19/11/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-03-31
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Return made up to 19/11/03; full list of members
dot icon01/02/2004
New secretary appointed
dot icon01/02/2004
Secretary resigned
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 19/11/02; full list of members
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 19/11/01; full list of members
dot icon20/04/2001
Amended full group accounts made up to 2000-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 19/11/00; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon07/03/2000
Full group accounts made up to 1999-03-31
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 19/11/99; full list of members
dot icon14/07/1999
Full group accounts made up to 1998-03-31
dot icon17/03/1999
Full accounts made up to 1998-03-31
dot icon05/03/1999
New director appointed
dot icon30/12/1998
Ad 17/12/98--------- £ si 60@1=60 £ ic 80/140
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Return made up to 19/11/98; no change of members
dot icon23/12/1997
Return made up to 19/11/97; full list of members
dot icon21/08/1997
Certificate of change of name
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon29/06/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon29/06/1997
Registered office changed on 29/06/97 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon29/06/1997
Secretary resigned;director resigned
dot icon29/06/1997
Ad 23/06/97--------- £ si 78@1=78 £ ic 2/80
dot icon23/12/1996
Accounts made up to 1996-11-30
dot icon20/12/1996
Return made up to 19/11/96; no change of members
dot icon24/07/1996
Accounts made up to 1995-11-30
dot icon29/11/1995
Return made up to 19/11/95; no change of members
dot icon22/08/1995
Accounts made up to 1994-11-30
dot icon22/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 19/11/94; full list of members
dot icon21/01/1994
Certificate of change of name
dot icon15/01/1994
New secretary appointed;director resigned;new director appointed
dot icon15/01/1994
Secretary resigned;new director appointed
dot icon15/01/1994
Registered office changed on 15/01/94 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon23/12/1993
Registered office changed on 23/12/93 from: 2 baches street london N1 6UB
dot icon19/11/1993
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 icon+23.67 % *

* during past year

Cash in Bank

£61,381.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
679.17K
-
0.00
66.50K
-
2022
0
458.47K
-
0.00
49.63K
-
2023
0
365.81K
-
0.00
61.38K
-
2023
0
365.81K
-
0.00
61.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

365.81K £Descended-20.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.38K £Ascended23.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1993 - 06/12/1993
99600
Ashdown, Merfyn John
Director
06/12/1993 - 31/03/2003
16
Bradbury, Paul Andrew
Director
10/12/2007 - Present
7
Weston, Terry Charles
Director
27/02/2006 - 28/03/2013
13
Read, Carl William
Director
01/04/2010 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHDOWN HURREY (HOLDINGS) LIMITED

ASHDOWN HURREY (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 19/11/1993 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDOWN HURREY (HOLDINGS) LIMITED?

toggle

ASHDOWN HURREY (HOLDINGS) LIMITED is currently Liquidation. It was registered on 19/11/1993 .

Where is ASHDOWN HURREY (HOLDINGS) LIMITED located?

toggle

ASHDOWN HURREY (HOLDINGS) LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ASHDOWN HURREY (HOLDINGS) LIMITED do?

toggle

ASHDOWN HURREY (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHDOWN HURREY (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/04/2025: Register inspection address has been changed to 20 Havelock Road Hastings East Sussex TN34 1BP.