ASHPORT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHPORT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826963

Incorporation date

15/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon09/07/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon07/09/2022
Change of details for Mrs Gabrielle Joanne Pollecoff as a person with significant control on 2022-08-31
dot icon07/09/2022
Termination of appointment of Evelyn Alison Doherty as a secretary on 2022-08-31
dot icon07/09/2022
Cessation of Evelyn Alison Doherty as a person with significant control on 2022-08-31
dot icon07/09/2022
Termination of appointment of Evelyn Alison Doherty as a director on 2022-08-31
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/09/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon28/06/2019
Cessation of Sara Gertrude Pinto as a person with significant control on 2019-02-17
dot icon27/06/2019
Notification of Gabrielle Joanne Pollecoff as a person with significant control on 2019-02-17
dot icon27/06/2019
Notification of Evelyn Alison Doherty as a person with significant control on 2019-02-17
dot icon05/04/2019
Termination of appointment of Sara Gertrude Pinto as a director on 2019-02-17
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Sara Gertrude Pinto as a person with significant control on 2017-07-05
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
dot icon11/10/2012
Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon08/02/2011
Director's details changed for Evelyn Alison Doherty on 2011-02-03
dot icon08/02/2011
Secretary's details changed for Evelyn Alison Doherty on 2011-02-03
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Registered office address changed from 25 Harley Street London W1N 2BR on 2010-07-01
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon27/03/2009
Director appointed sara gertrude pinto
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 15/06/08; full list of members
dot icon04/07/2008
Director and secretary's change of particulars / evelyn doherty / 27/05/2008
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 15/06/07; full list of members
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 15/06/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 15/06/05; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 15/06/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 15/06/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-03-31
dot icon02/07/2001
Return made up to 15/06/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 18/06/00; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Return made up to 18/06/99; no change of members
dot icon13/08/1999
Secretary's particulars changed;director's particulars changed
dot icon13/08/1999
Secretary's particulars changed;director's particulars changed
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 18/06/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 18/06/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon01/08/1996
Return made up to 15/06/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-11-30
dot icon20/09/1995
Accounting reference date extended from 30/11 to 31/03
dot icon14/09/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 15/06/95; full list of members
dot icon06/07/1994
Return made up to 15/06/94; full list of members
dot icon18/11/1993
Location of register of members
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New secretary appointed
dot icon31/10/1993
Secretary resigned;director resigned;new director appointed
dot icon31/10/1993
New secretary appointed;director resigned
dot icon31/10/1993
Accounting reference date notified as 30/11
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/06/1993
Registered office changed on 23/06/93 from: 83 leonard street london EC2A 4QS
dot icon15/06/1993
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
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.12K
-
0.00
-
-
2023
2
2.34K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
14/06/1993 - 14/06/1993
426
Pollecoff, Gabrielle Joanne
Secretary
17/10/1993 - Present
-
Doherty, Evelyn Alison
Secretary
07/10/1993 - 30/08/2022
-
Norris, Patricia Pamela
Director
14/06/1993 - 07/10/1993
-
Myers, Harold Michael
Director
14/06/1993 - 07/10/1993
39

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+
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 ASHPORT PROPERTIES LIMITED

ASHPORT PROPERTIES LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 ASHPORT PROPERTIES LIMITED?

toggle

ASHPORT PROPERTIES LIMITED is currently Active. It was registered on 15/06/1993 .

Where is ASHPORT PROPERTIES LIMITED located?

toggle

ASHPORT PROPERTIES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ASHPORT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHPORT PROPERTIES LIMITED?

toggle

The latest filing was on 09/07/2025: Micro company accounts made up to 2025-03-31.