ASHFORD BLAKE (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

ASHFORD BLAKE (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349880

Incorporation date

02/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2005)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon15/08/2025
Purchase of own shares.
dot icon29/05/2025
Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2025-05-29
dot icon21/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon24/06/2024
Termination of appointment of Conor Desmond O'byrne as a director on 2024-06-24
dot icon24/06/2024
Appointment of Mrs Natasha Rantle as a director on 2024-06-24
dot icon02/05/2024
Purchase of own shares.
dot icon24/04/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/02/2024
Termination of appointment of Peter Button as a secretary on 2024-02-29
dot icon29/02/2024
Termination of appointment of Peter Button as a director on 2024-02-29
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/06/2021
Registered office address changed from , C/O C/O Aps Chartered Surveyors, 25 Worship Street, London, EC2A 2DX to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2021-06-01
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Darren Shaun Wright as a director on 2018-11-21
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Peter Button on 2013-04-03
dot icon03/04/2013
Director's details changed for Christopher Jason Millican on 2013-04-03
dot icon03/04/2013
Director's details changed for Peter Button on 2013-04-03
dot icon03/04/2013
Director's details changed for Conor Desmond O'byrne on 2013-04-03
dot icon20/02/2013
Appointment of Mr Darren Shaun Wright as a director
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Julia Pendlebury as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon24/02/2011
Registered office address changed from , City Gate House C/O Aps Chartered Surveyors, 6th Floor, 39-45 Finsbury Square, London, EC2A 1PX on 2011-02-24
dot icon29/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Purchase of own shares.
dot icon12/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for Peter Button on 2010-04-12
dot icon12/04/2010
Director's details changed for Conor Desmond O'byrne on 2010-04-12
dot icon12/04/2010
Director's details changed for Mrs Julia Pendlebury on 2009-11-06
dot icon12/04/2010
Director's details changed for Christopher Jason Millican on 2010-04-12
dot icon01/04/2010
Statement of capital following an allotment of shares on 2009-05-08
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 01/03/08; full list of members; amend
dot icon06/04/2009
Appointment terminated director andrew gower
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / julia pendlebury / 27/03/2009
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 01/03/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from, c/o aps chartered surveyors, 6TH floor city gate house, 39-45 finsbury square, london, EC2A 1PX
dot icon21/02/2008
Certificate of change of name
dot icon02/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Secretary resigned
dot icon25/04/2007
New secretary appointed
dot icon02/04/2007
Return made up to 01/03/07; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon11/05/2005
Ad 25/04/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/05/2005
Nc inc already adjusted 25/04/05
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
Registered office changed on 04/05/05 from:\witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon02/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millican, Christopher Jason
Director
25/04/2005 - Present
4
Button, Peter
Secretary
01/04/2007 - 29/02/2024
1
Button, Peter
Director
25/04/2005 - 29/02/2024
1
O'byrne, Conor Desmond
Director
25/04/2005 - 24/06/2024
1
Rantle, Natasha
Director
24/06/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD BLAKE (HOLDINGS) LTD

ASHFORD BLAKE (HOLDINGS) LTD is an(a) Active company incorporated on 02/02/2005 with the registered office located at Chancery House, 53-64 Chancery Lane, London WC2A 1QS. 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 ASHFORD BLAKE (HOLDINGS) LTD?

toggle

ASHFORD BLAKE (HOLDINGS) LTD is currently Active. It was registered on 02/02/2005 .

Where is ASHFORD BLAKE (HOLDINGS) LTD located?

toggle

ASHFORD BLAKE (HOLDINGS) LTD is registered at Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does ASHFORD BLAKE (HOLDINGS) LTD do?

toggle

ASHFORD BLAKE (HOLDINGS) LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ASHFORD BLAKE (HOLDINGS) LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.