ASHFORD TOWN CENTRE PARTNERSHIP

Register to unlock more data on OkredoRegister

ASHFORD TOWN CENTRE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05549995

Incorporation date

31/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon02/09/2024
Director's details changed for Josephine Ann James on 2024-09-02
dot icon12/01/2024
Change of details for Mrs Josephine Ann James as a person with significant control on 2023-11-10
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-10-25
dot icon11/10/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon06/10/2017
Notification of Josephine Ann James as a person with significant control on 2017-10-03
dot icon06/10/2017
Notification of Hugh John Edward Summerfield as a person with significant control on 2017-10-03
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-28 no member list
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-08-28 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-28 no member list
dot icon28/08/2013
Termination of appointment of Frances Burt as a director
dot icon21/08/2013
Termination of appointment of David Church as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-31 no member list
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-31 no member list
dot icon14/09/2011
Termination of appointment of Derek Smyth as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/10/2010
Appointment of Mr David Peter Church as a director
dot icon06/09/2010
Annual return made up to 2010-08-31 no member list
dot icon10/06/2010
Termination of appointment of Paul Clokie as a director
dot icon07/05/2010
Termination of appointment of Yvonne Fernando as a director
dot icon29/03/2010
Appointment of Mrs Frances Mary Burt as a director
dot icon26/03/2010
Termination of appointment of Philip Carter as a director
dot icon04/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of Kevin Gwilliam as a director
dot icon11/09/2009
Annual return made up to 31/08/09
dot icon11/09/2009
Appointment terminated director david hill
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Annual return made up to 31/08/08
dot icon29/04/2008
Appointment terminated director gregory lumley
dot icon25/04/2008
Director appointed yvonne fernando
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon10/09/2007
Annual return made up to 31/08/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Director resigned
dot icon25/09/2006
Annual return made up to 31/08/06
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: hydra house 26 north street ashford kent TN24 8JR
dot icon15/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon31/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.01 % *

* during past year

Cash in Bank

£5,891.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.97K
-
0.00
5.97K
-
2022
0
5.95K
-
0.00
5.95K
-
2023
0
5.89K
-
0.00
5.89K
-
2023
0
5.89K
-
0.00
5.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.89K £Descended-1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.89K £Descended-1.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerfield, Hugh John Edward
Director
02/01/2006 - Present
19
Hill, David James Robert
Director
02/01/2006 - 22/06/2009
4
Miller, Patrick Robert
Director
31/08/2005 - 02/01/2006
41
Church, David Peter
Director
01/10/2010 - 16/08/2013
4
Carter, Philip George
Director
02/01/2006 - 22/02/2010
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD TOWN CENTRE PARTNERSHIP

ASHFORD TOWN CENTRE PARTNERSHIP is an(a) Dissolved company incorporated on 31/08/2005 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 3 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 TOWN CENTRE PARTNERSHIP?

toggle

ASHFORD TOWN CENTRE PARTNERSHIP is currently Dissolved. It was registered on 31/08/2005 and dissolved on 11/03/2025.

Where is ASHFORD TOWN CENTRE PARTNERSHIP located?

toggle

ASHFORD TOWN CENTRE PARTNERSHIP is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does ASHFORD TOWN CENTRE PARTNERSHIP do?

toggle

ASHFORD TOWN CENTRE PARTNERSHIP operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASHFORD TOWN CENTRE PARTNERSHIP?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.