ASHDOWN MARKS LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN MARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155033

Incorporation date

17/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Milner Street, London SW3 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1987)
dot icon26/03/2026
Secretary's details changed for Christopher Colville on 2026-03-26
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/05/2024
Director's details changed for Christopher Colville on 2024-05-16
dot icon08/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon08/11/2023
Second filing of Confirmation Statement dated 2016-11-14
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Edward Andre Lindsay Simpson on 2015-04-01
dot icon02/12/2014
Director's details changed for Christopher Colville on 2014-11-01
dot icon02/12/2014
Secretary's details changed for Christopher Colville on 2014-11-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon04/10/2013
Appointment of Mr Edward Andre Lindsay Simpson as a director
dot icon04/10/2013
Termination of appointment of Keith Pankhurst as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/04/2010
Registered office address changed from 77 Walton Street London SW3 2HT on 2010-04-20
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Keith Pankhurst on 2009-11-16
dot icon16/11/2009
Director's details changed for Christopher Colville on 2009-11-16
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/11/2008
Return made up to 14/11/08; full list of members
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 14/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon22/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/12/2002
Registered office changed on 02/12/02 from: 4 yeomans row london SW3 2AH
dot icon28/11/2002
Return made up to 14/11/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/12/2000
Return made up to 14/11/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-08-31
dot icon24/12/1999
New secretary appointed
dot icon15/12/1999
Return made up to 14/11/99; full list of members
dot icon19/08/1999
Ad 09/02/99--------- £ si 1@1=1 £ ic 135/136
dot icon11/06/1999
Accounts for a small company made up to 1998-08-31
dot icon19/03/1999
Particulars of mortgage/charge
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Ad 17/11/98--------- £ si 45@1=45 £ ic 90/135
dot icon08/02/1999
Resolutions
dot icon08/02/1999
£ nc 100/1000 14/11/98
dot icon03/12/1998
Return made up to 14/11/98; full list of members
dot icon12/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/12/1997
Return made up to 14/11/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-08-31
dot icon29/11/1996
Return made up to 14/11/96; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-08-31
dot icon14/11/1995
Return made up to 14/11/95; full list of members
dot icon20/02/1995
Accounts for a small company made up to 1994-08-31
dot icon11/11/1994
Return made up to 14/11/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-08-31
dot icon04/02/1994
Return made up to 14/11/93; change of members
dot icon19/11/1992
Full accounts made up to 1992-08-31
dot icon19/11/1992
Return made up to 14/11/92; full list of members
dot icon06/03/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Full accounts made up to 1991-08-31
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Return made up to 14/11/91; no change of members
dot icon25/03/1991
Full accounts made up to 1990-08-31
dot icon25/03/1991
Return made up to 16/02/91; full list of members
dot icon20/11/1989
Full accounts made up to 1989-08-31
dot icon20/11/1989
Return made up to 14/11/89; full list of members
dot icon29/09/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon04/08/1989
Resolutions
dot icon04/08/1989
Accounts for a dormant company made up to 1988-08-31
dot icon04/08/1989
Director resigned;new director appointed
dot icon04/08/1989
New secretary appointed;new director appointed
dot icon11/07/1989
Return made up to 15/09/88; full list of members
dot icon11/07/1989
Wd 07/07/89 ad 01/09/88--------- £ si 88@1=88 £ ic 2/90
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon31/08/1988
Certificate of change of name
dot icon31/08/1988
Certificate of change of name
dot icon18/08/1988
Director resigned;new director appointed
dot icon12/08/1988
Registered office changed on 12/08/88 from: the beeches wray lane reigate surrey RH2 0HX
dot icon17/06/1988
Memorandum and Articles of Association
dot icon17/06/1988
Resolutions
dot icon22/10/1987
Memorandum and Articles of Association
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Registered office changed on 22/10/87 from: temple house 20 holywell row london EC2A 4JB
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Certificate of change of name
dot icon21/10/1987
Certificate of change of name
dot icon17/08/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+256.78 % *

* during past year

Cash in Bank

£266,893.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
261.83K
-
0.00
185.80K
-
2022
6
237.53K
-
0.00
74.81K
-
2023
6
263.03K
-
0.00
266.89K
-
2023
6
263.03K
-
0.00
266.89K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

263.03K £Ascended10.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.89K £Ascended256.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Andre Lindsay Simpson
Director
01/09/2013 - Present
-
Colville, Christopher
Director
17/11/1998 - Present
1
Colville, Christopher
Secretary
09/02/1999 - Present
-
Roberts, Jeffrey Alan
Secretary
01/03/1992 - 08/02/1999
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHDOWN MARKS LIMITED

ASHDOWN MARKS LIMITED is an(a) Active company incorporated on 17/08/1987 with the registered office located at 9 Milner Street, London SW3 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDOWN MARKS LIMITED?

toggle

ASHDOWN MARKS LIMITED is currently Active. It was registered on 17/08/1987 .

Where is ASHDOWN MARKS LIMITED located?

toggle

ASHDOWN MARKS LIMITED is registered at 9 Milner Street, London SW3 2QB.

What does ASHDOWN MARKS LIMITED do?

toggle

ASHDOWN MARKS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASHDOWN MARKS LIMITED have?

toggle

ASHDOWN MARKS LIMITED had 6 employees in 2023.

What is the latest filing for ASHDOWN MARKS LIMITED?

toggle

The latest filing was on 26/03/2026: Secretary's details changed for Christopher Colville on 2026-03-26.