ASHILL LAND LIMITED

Register to unlock more data on OkredoRegister

ASHILL LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08680344

Incorporation date

06/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fuller Spurling, 58 Guildford Street, Chertsey KT16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2013)
dot icon31/10/2025
Director's details changed for Mr Philip James Davies on 2025-10-30
dot icon28/10/2025
Director's details changed for Mr Philip James Davies on 2025-10-28
dot icon24/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon04/06/2025
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2025-05-03
dot icon04/06/2025
Director's details changed for Mr Steven James Forman on 2025-06-03
dot icon03/06/2025
Change of details for Vbm Ventures Limited as a person with significant control on 2025-06-03
dot icon03/06/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 2025-06-03
dot icon03/06/2025
Change of details for Jja Ashill Limited as a person with significant control on 2025-06-03
dot icon04/04/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon04/04/2025
Change of details for Jja Ashill Limited as a person with significant control on 2025-04-03
dot icon04/04/2025
Change of details for Vbm Ventures Limited as a person with significant control on 2025-04-03
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/11/2024
Statement of capital on 2024-09-24
dot icon15/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15
dot icon15/11/2024
Statement of capital on 2024-09-24
dot icon28/10/2024
Statement of capital on 2024-09-24
dot icon23/10/2024
Purchase of own shares.
dot icon23/10/2024
Resolutions
dot icon22/10/2024
Statement of capital on 2024-09-24
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2024-09-24
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon09/09/2024
Director's details changed for Mr Benjamin Oliver Boyce on 2024-09-06
dot icon19/01/2024
Full accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon17/02/2023
Full accounts made up to 2022-09-30
dot icon14/10/2022
Notification of Jja Ashill Limited as a person with significant control on 2019-11-28
dot icon14/10/2022
Notification of Vbm Ventures Limited as a person with significant control on 2019-12-04
dot icon14/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon14/10/2022
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2022-10-14
dot icon11/04/2022
Satisfaction of charge 086803440014 in full
dot icon01/04/2022
Full accounts made up to 2021-09-30
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon01/04/2021
Registration of charge 086803440014, created on 2021-04-01
dot icon12/03/2021
Full accounts made up to 2020-09-30
dot icon10/03/2021
Registration of charge 086803440013, created on 2021-03-08
dot icon28/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon29/07/2020
Registration of charge 086803440012, created on 2020-07-28
dot icon23/07/2020
Director's details changed for Mr Steven James Forman on 2020-07-22
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon29/01/2020
Registration of charge 086803440011, created on 2020-01-22
dot icon15/01/2020
Satisfaction of charge 086803440007 in full
dot icon15/01/2020
Satisfaction of charge 086803440010 in full
dot icon15/01/2020
Satisfaction of charge 086803440006 in full
dot icon07/01/2020
Resolutions
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-03
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon12/12/2019
Statement of capital on 2019-12-02
dot icon27/11/2019
Statement by Directors
dot icon27/11/2019
Resolutions
dot icon27/11/2019
Solvency Statement dated 08/01/19
dot icon27/11/2019
Statement of capital on 2019-11-27
dot icon20/11/2019
Resolutions
dot icon19/11/2019
Solvency Statement dated 08/11/19
dot icon19/11/2019
Statement by Directors
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Sub-division of shares on 2019-11-08
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/09/2019
Director's details changed for Mr Steven James Forman on 2019-08-01
dot icon11/07/2019
Registration of charge 086803440010, created on 2019-07-10
dot icon26/06/2019
Satisfaction of charge 086803440008 in full
dot icon21/06/2019
Full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon12/09/2018
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2018-08-10
dot icon12/09/2018
Director's details changed for Mr Stephen Ryan Lavers on 2018-08-10
dot icon22/08/2018
Registration of charge 086803440009, created on 2018-08-17
dot icon03/07/2018
Registration of charge 086803440008, created on 2018-06-25
dot icon24/04/2018
Full accounts made up to 2017-09-30
dot icon24/04/2018
Registration of charge 086803440007, created on 2018-04-20
dot icon29/03/2018
Registration of charge 086803440006, created on 2018-03-29
dot icon06/02/2018
Satisfaction of charge 086803440002 in full
dot icon06/02/2018
Satisfaction of charge 086803440005 in full
dot icon06/02/2018
Satisfaction of charge 086803440004 in full
dot icon01/02/2018
Satisfaction of charge 086803440003 in full
dot icon03/01/2018
Appointment of Mr Steven James Forman as a director on 2018-01-01
dot icon27/09/2017
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16
dot icon26/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon26/09/2017
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16
dot icon26/09/2017
Director's details changed for Mr Stephen Ryan Lavers on 2016-11-16
dot icon26/09/2017
Director's details changed for Mr Benjamin Oliver Boyce on 2017-06-19
dot icon13/02/2017
Accounts for a medium company made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon13/05/2016
Registration of charge 086803440005, created on 2016-05-10
dot icon13/05/2016
Registration of charge 086803440004, created on 2016-05-10
dot icon04/02/2016
Satisfaction of charge 086803440001 in full
dot icon04/02/2016
Registration of charge 086803440003, created on 2016-02-03
dot icon07/01/2016
Accounts for a medium company made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon13/08/2015
Accounts for a medium company made up to 2014-09-30
dot icon03/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon17/10/2014
Registered office address changed from 47 Castle Street Reading RG1 7SR to Aissela 46 High Street Esher Surrey KT10 9QY on 2014-10-17
dot icon03/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Kevin Fidler as a secretary on 2014-07-17
dot icon05/07/2014
Registration of charge 086803440002, created on 2014-06-27
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon18/10/2013
Registration of charge 086803440001
dot icon03/10/2013
Appointment of Mr Kevin Fidler as a secretary
dot icon03/10/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon25/09/2013
Appointment of Mr Benjamin Oliver Boyce as a director
dot icon25/09/2013
Appointment of Mr Philip James Davies as a director
dot icon06/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.61M
-
0.00
3.88M
-
2022
6
2.93M
-
44.89M
3.71M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavers, Stephen Ryan
Director
06/09/2013 - Present
25
Boyce, Benjamin Oliver
Director
25/09/2013 - Present
19
Fidler, Kevin
Secretary
01/10/2013 - 17/07/2014
-
Mr Steven James Forman
Director
01/01/2018 - Present
3
Davies, Philip James
Director
25/09/2013 - Present
48

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHILL LAND LIMITED

ASHILL LAND LIMITED is an(a) Active company incorporated on 06/09/2013 with the registered office located at C/O Fuller Spurling, 58 Guildford Street, Chertsey KT16 9BE. There are currently 4 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 ASHILL LAND LIMITED?

toggle

ASHILL LAND LIMITED is currently Active. It was registered on 06/09/2013 .

Where is ASHILL LAND LIMITED located?

toggle

ASHILL LAND LIMITED is registered at C/O Fuller Spurling, 58 Guildford Street, Chertsey KT16 9BE.

What does ASHILL LAND LIMITED do?

toggle

ASHILL LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHILL LAND LIMITED?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Philip James Davies on 2025-10-30.