ASHGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214814

Incorporation date

11/05/2001

Size

Dormant

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon10/12/2024
Director's details changed for Gregory Dow Ellaway on 2024-12-10
dot icon10/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10
dot icon10/12/2024
Change of details for Gregory Dow Ellaway as a person with significant control on 2024-12-10
dot icon10/12/2024
Secretary's details changed for Gregory Dow Ellaway on 2024-12-10
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/12/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-20
dot icon20/12/2022
Director's details changed for Gregory Dow Ellaway on 2022-12-20
dot icon20/12/2022
Secretary's details changed for Gregory Dow Ellaway on 2022-12-20
dot icon20/12/2022
Change of details for Gregory Dow Ellaway as a person with significant control on 2022-12-20
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/04/2022
Change of details for Gregory Dow Ellaway as a person with significant control on 2022-04-28
dot icon28/04/2022
Director's details changed for Gregory Dow Ellaway on 2022-04-28
dot icon26/04/2022
Cessation of Michael Keith Vernon as a person with significant control on 2016-04-06
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/05/2018
Notification of Michael Keith Vernon as a person with significant control on 2016-04-06
dot icon15/05/2018
Notification of Gregory Dow Ellaway as a person with significant control on 2016-04-06
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/05/2016
Director's details changed for Gregory Dow Ellaway on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Gregory Dow Ellaway on 2016-05-31
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Registered office address changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF on 2012-05-22
dot icon19/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon03/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon19/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from harness barn stantonbury park offices wolverton road milton keynes buckinghamshire MK14 5AT
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 11/05/08; full list of members
dot icon16/06/2008
Appointment terminated director anthony lynch
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 11/05/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 11/05/06; full list of members
dot icon19/07/2006
Location of register of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 11/05/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 11/05/04; full list of members
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Ad 05/01/04--------- £ si 50@1=50 £ ic 950/1000
dot icon20/07/2004
Ad 05/01/04--------- £ si 949@1=949 £ ic 1/950
dot icon09/06/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Registered office changed on 15/04/04 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon07/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 11/05/03; full list of members
dot icon06/03/2003
Director resigned
dot icon26/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon25/02/2003
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon09/10/2002
New secretary appointed
dot icon04/08/2002
New director appointed
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon27/02/2002
Certificate of change of name
dot icon23/08/2001
Registered office changed on 23/08/01 from: 66 wigmore street london W1U 2HQ
dot icon11/06/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Secretary resigned
dot icon11/05/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
1
321.03K
-
0.00
-
-
2022
1
321.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellaway, Gregory Dow
Director
11/05/2001 - Present
1
Lynch, Anthony John
Director
01/08/2002 - 10/04/2008
8
Bernstein, Steven Heston
Secretary
03/10/2002 - 12/03/2004
5
Ellaway, Gregory Dow
Secretary
31/05/2006 - Present
-
Balubaid, Sami Ahmed, Dr
Director
11/05/2001 - 01/02/2003
-

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+
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 ASHGATE DEVELOPMENTS LIMITED

ASHGATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 2 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 ASHGATE DEVELOPMENTS LIMITED?

toggle

ASHGATE DEVELOPMENTS LIMITED is currently Active. It was registered on 11/05/2001 .

Where is ASHGATE DEVELOPMENTS LIMITED located?

toggle

ASHGATE DEVELOPMENTS LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does ASHGATE DEVELOPMENTS LIMITED do?

toggle

ASHGATE DEVELOPMENTS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ASHGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.