ASHFORD ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHFORD ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391305

Incorporation date

24/06/1997

Size

Group

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon18/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon07/02/2025
Sub-division of shares on 2025-01-29
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/11/2023
Director's details changed for Mr Anthony Edward Kennedy on 2023-11-10
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon02/06/2023
Change of details for Ashford Trustees Limited as a person with significant control on 2023-05-31
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/07/2022
Notification of Ashford Trustees Limited as a person with significant control on 2022-01-21
dot icon15/07/2022
Cessation of Anthony Edward Kennedy as a person with significant control on 2022-01-21
dot icon15/07/2022
Cessation of Roger John Carlin as a person with significant control on 2022-01-21
dot icon02/11/2021
Termination of appointment of Mark Geoffrey Thomas Todd as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Helen Frances Kennedy as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Matthew John Mcgeever as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Sharon Joy Carlin as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of James William Rees as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Andrew Lawless as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Jason Travers Bruce as a director on 2021-11-01
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon14/03/2019
Resolutions
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-06-24 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Notification of Roger John Carlin as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Anthony Edward Kennedy as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/04/2016
Appointment of Mark Geoffrey Thomas Todd as a director on 2016-04-01
dot icon01/04/2016
Appointment of Helen Frances Kennedy as a director on 2016-04-01
dot icon01/04/2016
Appointment of Sharon Joy Carlin as a director on 2016-04-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon27/07/2015
Appointment of Mr Matthew John Mcgeever as a director on 2015-07-01
dot icon20/10/2014
Director's details changed for Anthony Edward Kennedy on 2014-10-20
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon08/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/06/2014
Director's details changed for Jason Travers Bruce on 2014-06-18
dot icon27/06/2014
Director's details changed for Andrew Lawless on 2014-06-18
dot icon27/06/2014
Director's details changed for Mr James William Rees on 2014-06-18
dot icon27/06/2014
Director's details changed for Anthony Edward Kennedy on 2014-06-18
dot icon27/06/2014
Director's details changed for Mr Roger John Carlin on 2014-06-18
dot icon27/06/2014
Secretary's details changed for Mr Roger John Carlin on 2014-06-18
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 24/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 24/06/08; full list of members
dot icon04/03/2008
Director appointed mr james william rees
dot icon25/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 24/06/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon06/09/2006
Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL
dot icon08/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Return made up to 24/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/08/2005
Return made up to 24/06/05; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: 39 church road ashford middlesex TW15 2TY
dot icon30/09/2004
Full accounts made up to 2003-06-30
dot icon29/07/2004
Return made up to 24/06/04; full list of members
dot icon23/06/2004
Registered office changed on 23/06/04 from: floodgates barn knepp castle west grinstead west sussex RH13 8LH
dot icon02/04/2004
Return made up to 24/06/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/09/2002
Return made up to 24/06/02; full list of members
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Registered office changed on 17/09/02 from: amelyn house ansell road dorking surrey RH4 1UN
dot icon05/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 24/06/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Return made up to 24/06/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-06-30
dot icon21/09/1999
Return made up to 24/06/99; no change of members
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/08/1998
Return made up to 24/06/98; full list of members
dot icon28/06/1997
Secretary resigned
dot icon24/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-92 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
897.56K
-
0.00
53.54K
-
2022
92
1.02M
-
0.00
10.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Roger John
Director
24/06/1997 - Present
5
Kennedy, Anthony Edward
Director
01/09/2002 - Present
11
Carlin, Roger John
Secretary
01/09/2002 - Present
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ASHFORD ENVIRONMENTAL SERVICES LIMITED

ASHFORD ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at 55 Loudoun Road, London NW8 0DL. There are currently 3 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 ENVIRONMENTAL SERVICES LIMITED?

toggle

ASHFORD ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 24/06/1997 .

Where is ASHFORD ENVIRONMENTAL SERVICES LIMITED located?

toggle

ASHFORD ENVIRONMENTAL SERVICES LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does ASHFORD ENVIRONMENTAL SERVICES LIMITED do?

toggle

ASHFORD ENVIRONMENTAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHFORD ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Group of companies' accounts made up to 2025-06-30.