ASHFORD (GP) LIMITED

Register to unlock more data on OkredoRegister

ASHFORD (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890848

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon09/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon31/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/04/2024
Cessation of Alexander Anders Ohlsson as a person with significant control on 2024-04-03
dot icon12/04/2024
Cessation of Crestbridge Property Partnerships Limited as a person with significant control on 2024-04-03
dot icon12/04/2024
Notification of Ashford (Hc) Limited as a person with significant control on 2024-04-03
dot icon21/12/2023
Appointment of Crestbridge Uk Limited as a secretary on 2023-12-14
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/10/2023
Director's details changed for Ms Victoria Harvey on 2023-09-22
dot icon29/09/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-09-22
dot icon29/09/2023
Termination of appointment of Simon Derwood Auston Drewett as a secretary on 2023-09-22
dot icon29/09/2023
Appointment of Ms Victoria Harvey as a director on 2023-09-22
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon10/12/2021
Notification of Alexander Anders Ohlsson as a person with significant control on 2021-01-04
dot icon15/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon19/10/2020
Secretary's details changed for Mr Simon Derwood Austen Drewett on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Simon Derwood Auston Drewett on 2020-10-19
dot icon04/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon13/03/2019
Appointment of Mr Neil David Townson as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of William James Maunder Taylor as a director on 2019-03-13
dot icon18/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon11/12/2018
Change of details for Kingfisher Property Partnerships Limited as a person with significant control on 2018-03-01
dot icon31/08/2018
Registered office address changed from C/O Kingfisher Property Partnerships Ltd 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 2018-08-31
dot icon22/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon15/02/2017
Full accounts made up to 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon22/02/2016
Full accounts made up to 2016-01-31
dot icon07/12/2015
Annual return made up to 2015-12-03 no member list
dot icon13/04/2015
Full accounts made up to 2015-01-31
dot icon08/12/2014
Annual return made up to 2014-12-03 no member list
dot icon21/03/2014
Secretary's details changed for Mr Simon Derwood Austen Drewett on 2014-03-12
dot icon21/03/2014
Director's details changed for Mr Simon Derwood Austen Drewett on 2014-03-12
dot icon12/02/2014
Full accounts made up to 2014-01-31
dot icon06/12/2013
Annual return made up to 2013-12-03 no member list
dot icon20/02/2013
Full accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-03 no member list
dot icon09/02/2012
Full accounts made up to 2012-01-31
dot icon20/12/2011
Annual return made up to 2011-12-03 no member list
dot icon04/03/2011
Full accounts made up to 2011-01-31
dot icon23/12/2010
Annual return made up to 2010-12-03 no member list
dot icon08/02/2010
Full accounts made up to 2010-01-31
dot icon23/12/2009
Annual return made up to 2009-12-03 no member list
dot icon17/02/2009
Full accounts made up to 2009-01-31
dot icon19/12/2008
Annual return made up to 03/12/08
dot icon18/02/2008
Full accounts made up to 2008-01-31
dot icon13/12/2007
Annual return made up to 03/12/07
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
Secretary resigned;director resigned
dot icon28/02/2007
Full accounts made up to 2007-01-31
dot icon14/12/2006
Annual return made up to 03/12/06
dot icon01/03/2006
Full accounts made up to 2006-01-31
dot icon15/12/2005
Annual return made up to 03/12/05
dot icon25/02/2005
Full accounts made up to 2005-01-31
dot icon06/12/2004
Annual return made up to 03/12/04
dot icon23/04/2004
Full accounts made up to 2004-01-31
dot icon15/12/2003
Annual return made up to 03/12/03
dot icon19/11/2003
Registered office changed on 19/11/03 from: c/o kingfisher property partners hips LTD 40 parker street london WC2B 5PQ
dot icon07/06/2003
Full accounts made up to 2003-01-31
dot icon13/01/2003
Annual return made up to 03/12/02
dot icon03/09/2002
Full accounts made up to 2002-01-31
dot icon28/12/2001
Annual return made up to 03/12/01
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: 74 longland drive london N20 8HL
dot icon12/07/2001
Full accounts made up to 2001-01-31
dot icon11/12/2000
Annual return made up to 03/12/00
dot icon11/05/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon27/03/2000
Particulars of mortgage/charge
dot icon10/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Registered office changed on 09/02/00 from: 21 grosvenor street london W1X 9FE
dot icon03/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
14/12/2023 - Present
556
Drewett, Simon Derwood Auston
Director
01/10/2007 - 22/09/2023
216
Townson, Neil David
Director
13/03/2019 - Present
463
Harvey, Victoria
Director
22/09/2023 - Present
30
King-Cline, Anthony Laurence
Director
03/12/1999 - 01/10/2001
9

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+
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 (GP) LIMITED

ASHFORD (GP) LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 8 Sackville Street, London W1S 3DG. 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 (GP) LIMITED?

toggle

ASHFORD (GP) LIMITED is currently Active. It was registered on 03/12/1999 .

Where is ASHFORD (GP) LIMITED located?

toggle

ASHFORD (GP) LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does ASHFORD (GP) LIMITED do?

toggle

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

What is the latest filing for ASHFORD (GP) LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2026-01-31.