ASHFORD CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ASHFORD CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847113

Incorporation date

16/03/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Felstead Manor, Long Lane, Staines-Upon-Thames, Middlesex TW19 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon12/01/2026
Change of share class name or designation
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon25/11/2025
Change of details for Mr William Robert James Dowling as a person with significant control on 2025-11-25
dot icon25/11/2025
Cessation of William Dowling as a person with significant control on 2025-11-25
dot icon02/10/2025
Termination of appointment of June Phyllis Dowling as a secretary on 2025-09-29
dot icon02/10/2025
Appointment of Mr William Alfie Dowling as a director on 2025-10-02
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon03/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon01/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/05/2019
Termination of appointment of Basil Bramble as a director on 2019-05-28
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/12/2016
Appointment of Mr William Robert James Dowling as a director on 2016-12-06
dot icon21/11/2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Felstead Manor Long Lane Staines-upon-Thames Middlesex TW19 7AN on 2016-11-21
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/07/2016
Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2016-07-11
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/04/2012
Appointment of Mr Basil Bramble as a director
dot icon05/04/2012
Termination of appointment of William Dowling as a director
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr William Robert James Dowling on 2010-03-01
dot icon22/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-11-30
dot icon16/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+196.08 % *

* during past year

Cash in Bank

£68,835.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.03K
-
0.00
23.25K
-
2022
0
18.75K
-
0.00
68.84K
-
2022
0
18.75K
-
0.00
68.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.75K £Descended-6.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.84K £Ascended196.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, June Phyllis
Secretary
16/03/2009 - 29/09/2025
-
Mr William Alfie Dowling
Director
02/10/2025 - Present
16
Dowling, William Robert James
Director
16/03/2009 - 05/04/2012
18
Dowling, William Robert James
Director
06/12/2016 - Present
18
Bramble, Basil
Director
05/04/2012 - 28/05/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD CORPORATION LIMITED

ASHFORD CORPORATION LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at Felstead Manor, Long Lane, Staines-Upon-Thames, Middlesex TW19 7AN. There are currently 2 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 ASHFORD CORPORATION LIMITED?

toggle

ASHFORD CORPORATION LIMITED is currently Active. It was registered on 16/03/2009 .

Where is ASHFORD CORPORATION LIMITED located?

toggle

ASHFORD CORPORATION LIMITED is registered at Felstead Manor, Long Lane, Staines-Upon-Thames, Middlesex TW19 7AN.

What does ASHFORD CORPORATION LIMITED do?

toggle

ASHFORD CORPORATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHFORD CORPORATION LIMITED?

toggle

The latest filing was on 12/01/2026: Change of share class name or designation.