ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139737

Incorporation date

11/01/2001

Size

Small

Contacts

Registered address

Registered address

Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon15/07/2025
Termination of appointment of Michael James Lawrence as a director on 2025-07-07
dot icon15/07/2025
Appointment of Mr. William Robert Aldington Edwards as a director on 2025-07-07
dot icon26/06/2025
Satisfaction of charge 4 in full
dot icon26/06/2025
Satisfaction of charge 3 in full
dot icon26/06/2025
Satisfaction of charge 5 in full
dot icon22/01/2025
Amended accounts for a small company made up to 2023-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Nicholas John Leighton Parsons as a director on 2024-08-01
dot icon25/09/2024
Appointment of Mr Timothy Guy Kidd as a director on 2024-08-01
dot icon02/08/2024
Satisfaction of charge 041397370014 in full
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2022
All of the property or undertaking has been released from charge 041397370014
dot icon27/06/2022
Registration of charge 041397370016, created on 2022-06-23
dot icon27/05/2022
Registration of charge 041397370013, created on 2022-05-23
dot icon27/05/2022
Registration of charge 041397370014, created on 2022-05-23
dot icon27/05/2022
Registration of charge 041397370015, created on 2022-05-23
dot icon20/05/2022
Satisfaction of charge 041397370011 in full
dot icon04/02/2022
Registration of charge 041397370012, created on 2022-02-04
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/01/2022
Termination of appointment of Timothy Guy Kidd as a director on 2022-01-13
dot icon10/01/2022
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr. Simon John Johnston as a director on 2021-09-22
dot icon28/09/2021
Termination of appointment of John Gavin Finlay Ralston as a director on 2021-09-22
dot icon03/06/2021
Appointment of Mr Claude Simon Hargreave as a director on 2021-05-26
dot icon03/06/2021
Appointment of Mr John Gavin Finlay Ralston as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of Richard Anthony Jones as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of Julia Jean Calabrese as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of Gary Bond as a director on 2021-05-26
dot icon04/03/2021
Accounts for a small company made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon25/11/2020
Termination of appointment of Christophe Deshayes as a director on 2020-11-25
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon19/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Termination of appointment of Keith Brett Miller as a director on 2019-03-27
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon26/09/2018
Termination of appointment of Kaeshia Diane Christensen as a secretary on 2018-09-26
dot icon26/09/2018
Appointment of Mr Liron Meister as a secretary on 2018-09-26
dot icon16/07/2018
Registered office address changed from Nations House 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 2018-07-16
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Director's details changed for Julia Jean Calabrese on 2018-06-01
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon25/04/2018
Satisfaction of charge 1 in full
dot icon25/04/2018
Satisfaction of charge 8 in full
dot icon25/04/2018
Satisfaction of charge 6 in full
dot icon25/04/2018
Satisfaction of charge 7 in full
dot icon19/04/2018
Registration of charge 041397370011, created on 2018-04-09
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Registration of charge 041397370010, created on 2017-02-28
dot icon01/03/2017
Registration of charge 041397370009, created on 2017-02-28
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/11/2016
Director's details changed for Julia Jean Calabrese on 2016-04-01
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Christophe Deshayes as a director on 2016-05-31
dot icon07/06/2016
Appointment of Mr Michael James Lawrence as a director on 2016-05-31
dot icon01/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon18/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/12/2015
Appointment of Ms Kaeshia Diane Christensen as a secretary on 2015-12-09
dot icon09/12/2015
Termination of appointment of Giles Nicholas Millerchip as a secretary on 2015-12-09
dot icon23/09/2015
Appointment of Mr Nicholas John Leighton Parsons as a director on 2015-09-16
dot icon29/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Mr Keith Brett Miller as a director
dot icon28/04/2014
Director's details changed for Richard Anthony Jones on 2014-04-28
dot icon28/04/2014
Appointment of Mr Gary Bond as a director
dot icon28/04/2014
Termination of appointment of Joseph Kaempfer as a director
dot icon24/04/2014
Termination of appointment of Timothy Hayne as a director
dot icon24/04/2014
Termination of appointment of Paul Hillier as a director
dot icon23/04/2014
Director's details changed for Mr Timothy Guy Kidd on 2014-04-23
dot icon17/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-11
dot icon04/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Termination of appointment of Philip Nell as a director
dot icon12/08/2013
Termination of appointment of Jonathan East as a director
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/01/2013
Director's details changed for Timothy Guy Kidd on 2013-01-01
dot icon29/01/2013
Director's details changed for Mr Joseph Wallach Kaempfer on 2013-01-01
dot icon21/01/2013
Appointment of Mr Paul Alexander Guy Hillier as a director
dot icon11/01/2013
Full accounts made up to 2012-03-31
dot icon09/01/2013
Termination of appointment of Jonathan Minns as a director
dot icon23/03/2012
Auditor's resignation
dot icon07/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Mr Philip John Payton Nell as a director
dot icon07/12/2011
Termination of appointment of David Diemer as a director
dot icon31/10/2011
Resolutions
dot icon25/10/2011
Particulars of variation of rights attached to shares
dot icon25/10/2011
Change of share class name or designation
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Jonathan Minns as a director
dot icon08/02/2011
Director's details changed for Joseph Wallach Kaempfer on 2010-03-01
dot icon08/02/2011
Termination of appointment of Brian Tisdall as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon08/10/2010
Appointment of Mr Giles Nicholas Millerchip as a secretary
dot icon08/10/2010
Termination of appointment of Ibiyemi Solanke as a secretary
dot icon30/03/2010
Memorandum and Articles of Association
dot icon30/03/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon03/02/2010
Director's details changed for Timothy Guy Kidd on 2010-01-21
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Termination of appointment of John Franks as a director
dot icon28/01/2009
Return made up to 11/01/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from, 103 wigmore street, nations house 3RD floor, london, W1U 1WH
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Appointment terminated director andrew appleyard
dot icon11/02/2008
New director appointed
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 11/01/07; full list of members; amend
dot icon18/09/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon23/02/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 11/01/07; full list of members
dot icon22/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon27/01/2006
Return made up to 11/01/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Director resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: seymour mews house, 26-37 seymour mews, london, W1H 6BN
dot icon10/02/2005
Return made up to 11/01/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon27/10/2004
Director's particulars changed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon06/04/2004
Director's particulars changed
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon12/02/2004
Return made up to 11/01/04; full list of members
dot icon06/01/2004
Return made up to 11/01/03; full list of members
dot icon05/12/2003
New director appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon09/05/2003
Secretary resigned
dot icon07/05/2003
New secretary appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon24/02/2003
Return made up to 11/01/02; full list of members; amend
dot icon21/11/2002
Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
New director appointed
dot icon06/02/2002
Return made up to 11/01/02; full list of members
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon06/02/2001
Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW
dot icon06/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon01/02/2001
Certificate of change of name
dot icon11/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
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

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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Keith
Director
26/03/2001 - 02/06/2006
6
Bond, Gary
Director
01/04/2014 - 26/05/2021
23
Bond, Gary
Director
05/05/2004 - 02/06/2006
23
EPS SECRETARIES LIMITED
Corporate Secretary
11/01/2001 - 01/02/2001
621
MIKJON LIMITED
Corporate Director
11/01/2001 - 01/02/2001
314

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 INVESTOR (GENERAL PARTNER) LIMITED

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS. There are currently 5 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 INVESTOR (GENERAL PARTNER) LIMITED?

toggle

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED is currently Active. It was registered on 11/01/2001 .

Where is ASHFORD INVESTOR (GENERAL PARTNER) LIMITED located?

toggle

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED is registered at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS.

What does ASHFORD INVESTOR (GENERAL PARTNER) LIMITED do?

toggle

ASHFORD INVESTOR (GENERAL PARTNER) 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 INVESTOR (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-11 with no updates.