ASHFORD HOMES (SOUTH WESTERN) LIMITED

Register to unlock more data on OkredoRegister

ASHFORD HOMES (SOUTH WESTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02469064

Incorporation date

12/02/1990

Size

Small

Contacts

Registered address

Registered address

Doric House, Middleton Drive, Bradford-On-Avon BA15 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1990)
dot icon12/02/2026
Director's details changed for Mr Thomas Richard Griffiths on 2026-02-12
dot icon12/02/2026
Change of details for Mr Roderick Donald Timbrell-Whittle as a person with significant control on 2026-02-12
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/12/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Change of details for Mr Roderick Donald Timbrell-Whittle as a person with significant control on 2024-02-14
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Change of share class name or designation
dot icon25/08/2022
Termination of appointment of Susan Ann Timbrell-Whittle as a secretary on 2022-08-12
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/10/2021
Director's details changed for Mr Roderick Donald Timbrell-Whittle on 2021-09-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Appointment of Mr Thomas Richard Griffiths as a director on 2019-07-16
dot icon29/07/2019
Director's details changed for Mr Stuart Peter Morgan on 2019-07-29
dot icon29/07/2019
Director's details changed for Keith Robert Doel on 2019-07-29
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Particulars of variation of rights attached to shares
dot icon21/06/2019
Change of share class name or designation
dot icon18/06/2019
Termination of appointment of David Smith as a director on 2019-06-05
dot icon25/03/2019
Registered office address changed from Doric House 16 Merlin Way Bowerhill Melksham Wiltshire SN12 6TJ to Doric House Middleton Drive Bradford-on-Avon BA15 1GB on 2019-03-25
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Director's details changed for Mr Roderick Donald Timbrell-Whittle on 2018-09-07
dot icon12/09/2018
Secretary's details changed for Susan Ann Timbrell-Whittle on 2018-09-07
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/01/2018
Satisfaction of charge 7 in full
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/08/2014
Accounts for a small company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon17/02/2012
Director's details changed for Stuart Peter Morgan on 2012-02-01
dot icon24/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Ad 29/04/08\gbp si 15822@1=15822\gbp ic 50100/65922\
dot icon07/05/2008
Resolutions
dot icon14/04/2008
Return made up to 12/02/08; no change of members
dot icon08/11/2007
New director appointed
dot icon26/09/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
Return made up to 12/02/07; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: 1 abacus house newlands road corsham wiltshire
dot icon13/12/2006
Auditor's resignation
dot icon18/10/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 12/02/06; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-12-31
dot icon19/03/2005
Return made up to 12/02/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Return made up to 12/02/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/03/2003
Return made up to 12/02/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Return made up to 12/02/00; full list of members
dot icon07/02/2000
New director appointed
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Return made up to 12/02/99; no change of members
dot icon20/07/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon13/02/1998
Return made up to 12/02/98; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-06-30
dot icon02/04/1997
Return made up to 12/02/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-06-30
dot icon12/03/1996
Return made up to 12/02/96; no change of members
dot icon06/11/1995
Full accounts made up to 1995-06-30
dot icon07/02/1995
Return made up to 12/02/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-06-30
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon24/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Return made up to 12/02/94; full list of members
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1993
Resolutions
dot icon23/11/1993
Registered office changed on 23/11/93 from: 58/60 berners street london W1P 4JS
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Ad 25/06/93--------- £ si 50000@1=50000 £ ic 100/50100
dot icon10/08/1993
Particulars of mortgage/charge
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon30/04/1993
£ nc 100/100000 08/04/93
dot icon07/04/1993
Accounts for a small company made up to 1992-06-30
dot icon21/02/1993
Return made up to 12/02/93; no change of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon26/03/1992
Accounting reference date extended from 31/03 to 30/06
dot icon26/02/1992
Return made up to 12/02/92; no change of members
dot icon04/12/1991
Particulars of mortgage/charge
dot icon22/10/1991
Accounts for a small company made up to 1991-03-31
dot icon04/09/1991
Return made up to 12/02/91; full list of members
dot icon02/05/1991
Particulars of mortgage/charge
dot icon20/11/1990
Registered office changed on 20/11/90 from: egerton house farm, broughton gifford near melksham wiltshire. SN12 8PR
dot icon04/10/1990
New secretary appointed
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon16/05/1990
Registered office changed on 16/05/90 from: 181 newfoundland road bristol BS2 9LU
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Certificate of change of name
dot icon20/03/1990
Certificate of change of name
dot icon12/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£269,999.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
23
183.61K
-
0.00
270.00K
-
2022
23
183.61K
-
0.00
270.00K
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

183.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timbrell-Whittle, Roderick Donald
Director
04/11/1993 - Present
35
Morgan, Stuart Peter
Director
15/10/2007 - Present
8
Griffiths, Thomas Richard
Director
16/07/2019 - Present
-
Doel, Keith Robert
Director
04/01/2000 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHFORD HOMES (SOUTH WESTERN) LIMITED

ASHFORD HOMES (SOUTH WESTERN) LIMITED is an(a) Active company incorporated on 12/02/1990 with the registered office located at Doric House, Middleton Drive, Bradford-On-Avon BA15 1GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD HOMES (SOUTH WESTERN) LIMITED?

toggle

ASHFORD HOMES (SOUTH WESTERN) LIMITED is currently Active. It was registered on 12/02/1990 .

Where is ASHFORD HOMES (SOUTH WESTERN) LIMITED located?

toggle

ASHFORD HOMES (SOUTH WESTERN) LIMITED is registered at Doric House, Middleton Drive, Bradford-On-Avon BA15 1GB.

What does ASHFORD HOMES (SOUTH WESTERN) LIMITED do?

toggle

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

How many employees does ASHFORD HOMES (SOUTH WESTERN) LIMITED have?

toggle

ASHFORD HOMES (SOUTH WESTERN) LIMITED had 23 employees in 2022.

What is the latest filing for ASHFORD HOMES (SOUTH WESTERN) LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Thomas Richard Griffiths on 2026-02-12.