ASHMERE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHMERE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02380527

Incorporation date

05/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferndale,15a Grove Road, Guildford GU1 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1989)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon08/01/2024
Registered office address changed from 24 st Omer Road Guildford Surrey GU1 2DB United Kingdom to Ferndale,15a Grove Road Guildford GU1 2HR on 2024-01-08
dot icon08/01/2024
Change of details for Mrs Tracy Jayne Forster as a person with significant control on 2024-01-04
dot icon08/01/2024
Director's details changed for Mrs Tracy Jayne Forster on 2024-01-04
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon15/02/2023
Appointment of Mrs Tracy Jayne Forster as a director on 2023-02-16
dot icon14/02/2023
Cessation of Micheal Forster as a person with significant control on 2023-01-23
dot icon14/02/2023
Termination of appointment of Michael Leonard Forster as a director on 2023-01-23
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Change of details for Mr Micheal Forster as a person with significant control on 2016-05-01
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon27/08/2019
Notification of Tracy Jayne Forster as a person with significant control on 2016-04-06
dot icon27/08/2019
Director's details changed for Mr Michael Leonard Forster on 2019-06-26
dot icon27/08/2019
Change of details for Mr Micheal Forster as a person with significant control on 2019-06-26
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of a secretary
dot icon21/10/2018
Termination of appointment of Grosvenor Secretary Ltd as a secretary on 2018-10-20
dot icon21/10/2018
Appointment of Mrs Tracy Jayne Forster as a secretary on 2018-10-20
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon07/06/2018
Registered office address changed from Heath House Heathway East Horsley Leatherhead Surrey KT24 5ET to 24 st Omer Road Guildford Surrey GU1 2DB on 2018-06-07
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 2013-02-06
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon24/04/2012
Secretary's details changed for Grosvenor Secretary Ltd on 2012-04-03
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Grosvenor Secretary Ltd on 2011-05-05
dot icon24/05/2011
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2011-05-24
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Grosvenor Secretary Ltd on 2010-05-04
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 05/05/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
Registered office changed on 01/09/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon19/05/2006
Return made up to 05/05/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 05/05/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 05/05/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 05/05/02; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon13/06/2001
Return made up to 05/05/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 05/05/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/05/1999
Return made up to 05/05/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Return made up to 05/05/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/06/1997
Return made up to 05/05/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Secretary resigned
dot icon17/06/1996
Return made up to 05/05/96; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Return made up to 05/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/05/1994
Return made up to 05/05/94; full list of members
dot icon15/04/1994
Accounts for a small company made up to 1993-03-31
dot icon27/05/1993
Return made up to 05/05/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon20/05/1992
Return made up to 05/05/92; no change of members
dot icon28/06/1991
Return made up to 05/05/91; full list of members
dot icon28/06/1991
Registered office changed on 28/06/91
dot icon23/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Registered office changed on 23/06/89 from: 70/74 city road london EC1Y 2DQ
dot icon21/06/1989
Certificate of change of name
dot icon05/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-58.35 % *

* during past year

Cash in Bank

£144,291.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
916.01K
-
0.00
813.49K
-
2022
1
847.30K
-
0.00
346.48K
-
2023
1
641.31K
-
0.00
144.29K
-
2023
1
641.31K
-
0.00
144.29K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

641.31K £Descended-24.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.29K £Descended-58.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARY LTD
Corporate Secretary
31/07/2006 - 20/10/2018
49
NEMO SECRETARIES LIMITED
Corporate Secretary
22/10/1996 - 31/07/2006
78
Forster, Tracy Jayne
Director
16/02/2023 - Present
3
Forster, Tracy Jayne
Secretary
20/10/2018 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHMERE PROPERTIES LIMITED

ASHMERE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/05/1989 with the registered office located at Ferndale,15a Grove Road, Guildford GU1 2HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMERE PROPERTIES LIMITED?

toggle

ASHMERE PROPERTIES LIMITED is currently Dissolved. It was registered on 05/05/1989 and dissolved on 27/01/2026.

Where is ASHMERE PROPERTIES LIMITED located?

toggle

ASHMERE PROPERTIES LIMITED is registered at Ferndale,15a Grove Road, Guildford GU1 2HR.

What does ASHMERE PROPERTIES LIMITED do?

toggle

ASHMERE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASHMERE PROPERTIES LIMITED have?

toggle

ASHMERE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ASHMERE PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.