ASHMORE PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ASHMORE PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554871

Incorporation date

04/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/03/2026
Satisfaction of charge 085548710005 in full
dot icon02/03/2026
Satisfaction of charge 085548710006 in full
dot icon02/03/2026
Satisfaction of charge 085548710007 in full
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Registration of charge 085548710005, created on 2024-06-26
dot icon03/07/2024
Registration of charge 085548710006, created on 2024-06-26
dot icon03/07/2024
Registration of charge 085548710007, created on 2024-06-26
dot icon28/06/2024
Satisfaction of charge 085548710004 in full
dot icon28/06/2024
Satisfaction of charge 085548710003 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon06/04/2022
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2022-04-06
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon26/05/2020
Resolutions
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA to 18 New Canal Salisbury Wiltshire SP1 2AQ on 2019-07-03
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon19/03/2019
Satisfaction of charge 085548710001 in full
dot icon19/03/2019
Satisfaction of charge 085548710002 in full
dot icon01/03/2019
Registration of charge 085548710003, created on 2019-02-28
dot icon01/03/2019
Registration of charge 085548710004, created on 2019-02-28
dot icon03/01/2019
Termination of appointment of Stephen Walsh as a director on 2018-12-14
dot icon21/12/2018
Appointment of Mrs Sydney Ingram as a director on 2018-12-17
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon04/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Notification of Denton & Co. Trustees Limited as a person with significant control on 2016-08-18
dot icon13/07/2017
Cessation of Sippchoice Trustees Limited a/C G Ingram as a person with significant control on 2016-08-18
dot icon13/07/2017
Notification of Sippchoice Trustees Limited a/C G Ingram as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/07/2017
Notification of Gordon Robert Ingram as a person with significant control on 2016-08-18
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Accounts for a small company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon29/08/2013
Resolutions
dot icon29/08/2013
Registration of charge 085548710002
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon09/08/2013
Registration of charge 085548710001
dot icon04/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/06/2026
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
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
2
8.53M
-
0.00
188.19K
-
2022
2
8.54M
-
0.00
832.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sydney Ingram
Director
17/12/2018 - Present
10
Ingram, Gordon Robert
Director
04/06/2013 - Present
29

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 ASHMORE PROPERTIES (LONDON) LIMITED

ASHMORE PROPERTIES (LONDON) LIMITED is an(a) Active company incorporated on 04/06/2013 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. 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 ASHMORE PROPERTIES (LONDON) LIMITED?

toggle

ASHMORE PROPERTIES (LONDON) LIMITED is currently Active. It was registered on 04/06/2013 .

Where is ASHMORE PROPERTIES (LONDON) LIMITED located?

toggle

ASHMORE PROPERTIES (LONDON) LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does ASHMORE PROPERTIES (LONDON) LIMITED do?

toggle

ASHMORE PROPERTIES (LONDON) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHMORE PROPERTIES (LONDON) LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.