ASHMORE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ASHMORE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376231

Incorporation date

25/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon20/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon05/03/2026
Termination of appointment of Marie Biggam Sands as a director on 2026-02-02
dot icon23/01/2026
Termination of appointment of Trevor Robin Potts as a director on 2026-01-23
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon11/07/2025
Termination of appointment of Elisa Jones as a director on 2025-07-01
dot icon11/07/2025
Termination of appointment of Benjamin Alexander Melville as a director on 2025-07-01
dot icon14/04/2024
Accounts for a dormant company made up to 2023-12-25
dot icon09/04/2024
Confirmation statement made on 2024-02-25 with updates
dot icon07/09/2023
Appointment of Mrs Marie Biggam Sands as a director on 2023-09-07
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-25
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon25/08/2022
Appointment of Mr Vikesh Nathan as a director on 2022-08-25
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-25
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon17/08/2021
Termination of appointment of Marie Biggam Sands as a director on 2021-08-17
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon08/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-25
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-25
dot icon17/04/2019
Appointment of Mr Benjamin Alexander Melville as a director on 2019-04-17
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon05/02/2019
Termination of appointment of Declan Patrick Murphy as a director on 2019-02-05
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-25
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/10/2017
Appointment of Mrs Marie Biggam Sands as a director on 2017-10-27
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-25
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/05/2016
Appointment of Mr Declan Patrick Murphy as a director on 2016-05-03
dot icon04/05/2016
Appointment of Mrs Elisa Jones as a director on 2016-05-03
dot icon28/03/2016
Total exemption small company accounts made up to 2015-12-25
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-25
dot icon17/03/2015
Termination of appointment of Kevin Joseph Mcguinness as a director on 2015-03-16
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2013-12-25
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/05/2013
Appointment of Foxes Property Management Limited as a secretary
dot icon23/05/2013
Termination of appointment of Jwt (South) Ltd as a secretary
dot icon23/05/2013
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA on 2013-05-23
dot icon28/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/03/2013
Total exemption full accounts made up to 2012-12-25
dot icon26/11/2012
Appointment of Kevin Joseph Mcguinness as a director
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/03/2012
Appointment of Jwt (South) Ltd as a secretary
dot icon07/03/2012
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-25
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-25
dot icon24/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/03/2011
Termination of appointment of David Jenkins as a secretary
dot icon24/03/2011
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon15/04/2010
Appointment of Trevor Robin Potts as a director
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-25
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for David Robert Jenkins on 2010-03-23
dot icon26/11/2009
Termination of appointment of Morris Murray as a director
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-25
dot icon03/04/2009
Return made up to 25/02/09; full list of members
dot icon13/01/2009
Appointment terminated director ronald worthington
dot icon05/06/2008
Accounting reference date shortened from 28/02/2009 to 25/12/2008
dot icon05/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/06/2008
Total exemption full accounts made up to 2007-02-28
dot icon09/05/2008
Return made up to 25/02/08; no change of members
dot icon26/11/2007
Restoration by order of the court
dot icon26/11/2007
Return made up to 25/02/06; full list of members
dot icon26/11/2007
Return made up to 25/02/07; full list of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: 1-3 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon26/11/2007
Accounts for a dormant company made up to 2006-02-28
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: flat 5 ashmore house 2 grosvenor road bournemouth dorset BH4 8BL
dot icon26/11/2007
New secretary appointed
dot icon27/02/2007
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2006
First Gazette notice for compulsory strike-off
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Registered office changed on 25/05/05 from: 16 churchill way cardiff CF10 2DX
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/02/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Elisa
Director
03/05/2016 - 01/07/2025
4
Nathan, Vikesh
Director
25/08/2022 - Present
1
Sands, Marie Biggam
Director
07/09/2023 - 02/02/2026
1
Melville, Benjamin Alexander
Director
17/04/2019 - 01/07/2025
1
Potts, Trevor Robin
Director
13/12/2009 - 23/01/2026
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHMORE HOUSE FREEHOLD LIMITED

ASHMORE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 25/02/2005 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMORE HOUSE FREEHOLD LIMITED?

toggle

ASHMORE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 25/02/2005 .

Where is ASHMORE HOUSE FREEHOLD LIMITED located?

toggle

ASHMORE HOUSE FREEHOLD LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does ASHMORE HOUSE FREEHOLD LIMITED do?

toggle

ASHMORE HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHMORE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-25 with updates.