ASHLEIGH PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252487

Incorporation date

16/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon15/01/2026
Termination of appointment of Douglas Charles Leigh as a secretary on 2025-12-31
dot icon15/01/2026
Appointment of Eacotts International Limited as a secretary on 2026-01-01
dot icon15/01/2026
Termination of appointment of Douglas Charles Leigh as a director on 2025-12-31
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon11/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon31/10/2025
Director's details changed for Mr Michael James Wallace Ashley on 2025-10-31
dot icon23/10/2025
Secretary's details changed for Douglas Charles Leigh on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Michael James Wallace Ashley on 2025-10-23
dot icon23/10/2025
Director's details changed for Douglas Charles Leigh on 2025-10-23
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon04/01/2024
Director's details changed for Mr Michael James Wallace Ashley on 2023-12-31
dot icon04/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon04/01/2023
Change of details for Mr Michael James Wallace Ashley as a person with significant control on 2023-01-01
dot icon04/01/2023
Director's details changed for Mr Michael James Wallace Ashley on 2023-01-01
dot icon20/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon10/02/2020
Accounts for a dormant company made up to 2019-04-29
dot icon27/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-29
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon04/01/2019
Director's details changed for Mr Michael James Wallace Ashley on 2018-12-15
dot icon25/06/2018
Change of details for Mr Michael James Wallace Ashley as a person with significant control on 2018-06-25
dot icon19/04/2018
Accounts for a dormant company made up to 2017-04-29
dot icon26/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-04-30
dot icon03/04/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/02/2017
Director's details changed for Michael James Wallace Ashley on 2017-01-17
dot icon08/02/2016
Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2016-02-08
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Robert Mellors as a director
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/08/2013
Director's details changed for Mr Robert Frank Mellors on 2013-08-13
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/08/2011
Director's details changed for Michael James Wallace Ashley on 2011-08-01
dot icon26/07/2011
Director's details changed for Mr Robert Frank Mellors on 2011-07-25
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon22/07/2008
Return made up to 16/07/08; full list of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon20/03/2008
Director's change of particulars / michael ashley / 14/12/2007
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/03/2008
Director appointed robert frank mellors
dot icon25/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2007
Return made up to 16/07/07; no change of members
dot icon29/09/2006
Return made up to 16/07/06; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2005-04-30
dot icon02/08/2005
Return made up to 16/07/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-04-30
dot icon22/11/2004
Return made up to 16/07/04; full list of members
dot icon22/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
Full accounts made up to 2002-07-31
dot icon11/05/2004
Accounting reference date shortened from 31/07/04 to 30/04/04
dot icon07/05/2004
Full accounts made up to 2003-07-31
dot icon17/04/2004
Director's particulars changed
dot icon29/07/2003
Return made up to 16/07/03; full list of members
dot icon30/12/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2002
Return made up to 16/07/02; full list of members
dot icon01/11/2002
Secretary's particulars changed;director's particulars changed
dot icon07/10/2002
Director's particulars changed
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon28/09/2001
New director appointed
dot icon28/08/2001
Certificate of change of name
dot icon16/07/2001
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
30/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EACOTTS INTERNATIONAL LIMITED
Corporate Secretary
01/01/2026 - Present
12
Ashley, Michael James Wallace
Director
23/08/2001 - Present
188
Mellors, Robert Frank
Director
27/02/2008 - 31/12/2013
196
Dix, Margaret Ann
Secretary
16/07/2001 - 23/08/2001
74
Brightwell, Eric Johann Frederick
Director
16/07/2001 - 23/08/2001
136

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 ASHLEIGH PROPERTY HOLDINGS LIMITED

ASHLEIGH PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF. 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 ASHLEIGH PROPERTY HOLDINGS LIMITED?

toggle

ASHLEIGH PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 16/07/2001 .

Where is ASHLEIGH PROPERTY HOLDINGS LIMITED located?

toggle

ASHLEIGH PROPERTY HOLDINGS LIMITED is registered at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF.

What does ASHLEIGH PROPERTY HOLDINGS LIMITED do?

toggle

ASHLEIGH PROPERTY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASHLEIGH PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Douglas Charles Leigh as a secretary on 2025-12-31.