ASHRIDGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977804

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford House, 23 Park Street West, Luton, Bedfordshire LU1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of John Keith Wilkins as a director on 2014-12-16
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/03/2013
Appointment of Mrs Nicola Sarah Wilkins as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon15/10/2012
Register inspection address has been changed from 2 Broad Oaks Close, Redbourn Lane Harpenden Hertfordshire AL5 2PR England
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Register inspection address has been changed
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon12/10/2009
Director's details changed for Christopher David Wilkins on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr John Keith Wilkins on 2009-10-12
dot icon17/11/2008
Accounts for a small company made up to 2008-03-31
dot icon13/10/2008
Return made up to 11/10/08; full list of members
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon12/10/2007
Return made up to 11/10/07; full list of members
dot icon23/11/2006
Return made up to 11/10/06; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2006-03-31
dot icon13/10/2005
Return made up to 11/10/05; full list of members
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon15/07/2003
Full accounts made up to 2003-03-31
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon19/09/2002
Registered office changed on 19/09/02 from: po box 30 3RD floor cresta house alma street luton bedfordshire LU1 2PU
dot icon27/06/2002
Full accounts made up to 2002-03-31
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
Registered office changed on 02/01/02 from: chiltern house 433 luton road harpenden hertfordshire AL5 3QE
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon13/10/2000
Return made up to 11/10/00; full list of members
dot icon12/10/1999
Return made up to 11/10/99; full list of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Return made up to 11/10/98; full list of members
dot icon18/09/1998
Registered office changed on 18/09/98 from: po box 30 victoria street luton lui 2PZ
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon06/10/1997
Return made up to 11/10/97; full list of members
dot icon14/04/1997
New director appointed
dot icon14/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1996
Return made up to 11/10/96; full list of members
dot icon28/05/1996
Accounts for a small company made up to 1996-03-31
dot icon11/10/1995
Return made up to 11/10/95; full list of members
dot icon28/09/1995
Director resigned
dot icon31/07/1995
Accounting reference date extended from 31/10 to 31/03
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Registered office changed on 04/11/94 from: po box 30 victoria street luton LU1 2PZ
dot icon04/11/1994
New director appointed
dot icon30/10/1994
Registered office changed on 30/10/94 from: 22 melton street london NW1 2BW
dot icon28/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1994
Ad 18/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/1994
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
1.18M
-
0.00
46.55K
-
2022
2
1.18M
-
0.00
26.43K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
11/10/1994 - 18/10/1994
314
Wilkins, Christopher David
Director
24/03/1997 - Present
3
Wilkins, Nicola Sarah
Director
15/03/2013 - Present
3
Lea Yeat Limited
Nominee Director
11/10/1994 - 25/09/1995
276
Wilkins, John Keith
Director
18/10/1994 - 16/12/2014
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+
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 ASHRIDGE ESTATES LIMITED

ASHRIDGE ESTATES LIMITED is an(a) Active company incorporated on 11/10/1994 with the registered office located at Oxford House, 23 Park Street West, Luton, Bedfordshire LU1 3BE. There are currently 3 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 ASHRIDGE ESTATES LIMITED?

toggle

ASHRIDGE ESTATES LIMITED is currently Active. It was registered on 11/10/1994 .

Where is ASHRIDGE ESTATES LIMITED located?

toggle

ASHRIDGE ESTATES LIMITED is registered at Oxford House, 23 Park Street West, Luton, Bedfordshire LU1 3BE.

What does ASHRIDGE ESTATES LIMITED do?

toggle

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

What is the latest filing for ASHRIDGE ESTATES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-11 with no updates.