ASHFERN HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASHFERN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03814031

Incorporation date

26/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairman Harris, 1 Landor Road, London SW9 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/06/2022
Change of details for Mr Mahmood Badrudin Allibhai as a person with significant control on 2022-06-09
dot icon09/06/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon09/06/2022
Director's details changed for Mr Mahmood Badrudin Allibhai on 2022-06-09
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon03/02/2021
Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 2021-02-03
dot icon01/02/2021
Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 2021-02-01
dot icon01/02/2021
Satisfaction of charge 038140310004 in full
dot icon01/02/2021
Satisfaction of charge 038140310005 in full
dot icon01/02/2021
Satisfaction of charge 038140310006 in full
dot icon01/02/2021
Satisfaction of charge 038140310007 in full
dot icon08/01/2021
Registration of charge 038140310026, created on 2021-01-05
dot icon08/01/2021
Registration of charge 038140310027, created on 2021-01-05
dot icon08/01/2021
Registration of charge 038140310029, created on 2021-01-05
dot icon08/01/2021
Registration of charge 038140310028, created on 2021-01-05
dot icon08/01/2021
Registration of charge 038140310030, created on 2021-01-05
dot icon08/01/2021
Registration of charge 038140310031, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310015, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310016, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310011, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310017, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310018, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310019, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310020, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310008, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310012, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310014, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310023, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310013, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310010, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310009, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310021, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310024, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310025, created on 2021-01-05
dot icon06/01/2021
Registration of charge 038140310022, created on 2021-01-05
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Notification of Mahmood Badrudin Allibhai as a person with significant control on 2018-12-18
dot icon29/05/2019
Cessation of Aslam Dahya as a person with significant control on 2019-01-04
dot icon29/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon29/05/2019
Cessation of David Mccabe as a person with significant control on 2018-09-28
dot icon01/04/2019
Notification of David Mccabe as a person with significant control on 2018-09-11
dot icon01/10/2018
Termination of appointment of Aslam Dahya as a director on 2018-09-25
dot icon21/08/2018
Termination of appointment of Lynn Boulton as a secretary on 2018-08-21
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon12/02/2018
Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 2018-02-12
dot icon19/12/2017
Termination of appointment of Eugene Kavanagh as a director on 2017-11-29
dot icon15/12/2017
Appointment of Mr Eugene Kavanagh as a director on 2017-11-29
dot icon11/12/2017
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 2017-12-11
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Aslam Dahya as a person with significant control on 2017-07-10
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon10/07/2017
Cessation of Colton Uk Btls Limited as a person with significant control on 2017-07-10
dot icon05/07/2017
Appointment of Mr Mahmood Badrudin Allibhai as a director on 2017-06-26
dot icon13/01/2017
Amended full accounts made up to 2015-12-31
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-08-30
dot icon13/07/2016
Satisfaction of charge 2 in full
dot icon13/07/2016
Satisfaction of charge 3 in full
dot icon11/07/2016
Registration of charge 038140310006, created on 2016-07-04
dot icon11/07/2016
Registration of charge 038140310007, created on 2016-07-04
dot icon08/07/2016
Registration of charge 038140310004, created on 2016-07-04
dot icon08/07/2016
Registration of charge 038140310005, created on 2016-07-04
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon31/05/2016
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Lynne Boulton on 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/04/2011
Duplicate mortgage certificatecharge no:3
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 26/07/09; full list of members
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 26/07/07; full list of members
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 26/07/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 26/07/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX
dot icon19/07/2004
Return made up to 26/07/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 26/07/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 26/07/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 26/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon24/05/2000
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon08/10/1999
Particulars of mortgage/charge
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Secretary resigned
dot icon26/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+5.39 % *

* during past year

Cash in Bank

£238,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.14M
-
0.00
226.46K
-
2022
1
5.96M
-
0.00
238.67K
-
2022
1
5.96M
-
0.00
238.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.96M £Descended-2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.67K £Ascended5.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Eugene
Director
28/11/2017 - 28/11/2017
50
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/07/1999 - 25/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/07/1999 - 25/07/1999
67500
Dahya, Aslam
Director
25/07/1999 - 24/09/2018
118
Boulton, Lynne
Secretary
25/07/1999 - 20/08/2018
12

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHFERN HOUSE LIMITED

ASHFERN HOUSE LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at Fairman Harris, 1 Landor Road, London SW9 9RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFERN HOUSE LIMITED?

toggle

ASHFERN HOUSE LIMITED is currently Active. It was registered on 26/07/1999 .

Where is ASHFERN HOUSE LIMITED located?

toggle

ASHFERN HOUSE LIMITED is registered at Fairman Harris, 1 Landor Road, London SW9 9RX.

What does ASHFERN HOUSE LIMITED do?

toggle

ASHFERN HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHFERN HOUSE LIMITED have?

toggle

ASHFERN HOUSE LIMITED had 1 employees in 2022.

What is the latest filing for ASHFERN HOUSE LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-12-31.