ASHRIDGE GROUP LTD

Register to unlock more data on OkredoRegister

ASHRIDGE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129423

Incorporation date

04/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire LU7 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon05/07/2024
Secretary's details changed for The Mgroup Secretarial Services Limited on 2024-07-01
dot icon01/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/03/2023
Satisfaction of charge 081294230001 in full
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon20/04/2022
Change of details for Mr Mark Steven Walker as a person with significant control on 2022-04-01
dot icon20/04/2022
Director's details changed for Mr Mark Steven Walker on 2022-04-01
dot icon20/04/2022
Director's details changed for Mrs Emma Louise Walker on 2022-04-01
dot icon20/04/2022
Change of details for Mrs Emma Louise Walker as a person with significant control on 2022-04-01
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/04/2022
Termination of appointment of Haines Watts Berkhamsted (Company Secretary) Limited as a secretary on 2022-04-01
dot icon06/04/2022
Appointment of The Mgroup Secretarial Services Limited as a secretary on 2022-04-01
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/03/2020
Secretary's details changed for Haines Watts (Berkhamsted) Limited on 2020-02-03
dot icon11/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/02/2020
Change of details for Mr Mark Steven Walker as a person with significant control on 2020-02-03
dot icon03/02/2020
Change of details for Mrs Emma Louise Walker as a person with significant control on 2020-02-03
dot icon03/02/2020
Director's details changed for Mr Mark Steven Walker on 2020-02-03
dot icon03/02/2020
Director's details changed for Mrs Emma Louise Walker on 2020-02-03
dot icon03/02/2020
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2020-02-03
dot icon03/02/2020
Appointment of Haines Watts (Berkhamsted) Limited as a secretary on 2020-02-03
dot icon03/02/2020
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to 3 Liscombe South Liscombe Park Soulbury Leighton Buzzard Buckinghamshire LU7 0JL on 2020-02-03
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon14/06/2018
Registration of charge 081294230002, created on 2018-06-06
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon21/07/2017
Director's details changed for Mark Steven Walker on 2017-07-21
dot icon21/07/2017
Director's details changed for Emma Louise Walker on 2017-07-21
dot icon21/07/2017
Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2017-07-21
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon12/07/2017
Change of details for Mr Mark Steven Walker as a person with significant control on 2016-04-06
dot icon12/07/2017
Change of details for Mrs Emma Louise Walker as a person with significant control on 2016-04-06
dot icon12/07/2017
Director's details changed for Mark Steven Walker on 2017-07-01
dot icon12/07/2017
Director's details changed for Emma Louise Walker on 2017-07-01
dot icon12/07/2017
Appointment of Clark Howes Business Services Limited as a secretary on 2017-07-01
dot icon08/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon10/06/2016
Resolutions
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Change of name notice
dot icon02/03/2016
Director's details changed for Emma Louise Walker on 2016-03-02
dot icon02/03/2016
Director's details changed for Mark Steven Walker on 2016-03-02
dot icon02/03/2016
Registered office address changed from Morton House Pitstone Green Business Park, Quarry Road Pitstone Leighton Buzzard Bedfordshire LU7 9GY to 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on 2016-03-02
dot icon05/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Termination of appointment of Lynne James as a director
dot icon01/11/2013
Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 2013-11-01
dot icon01/11/2013
Director's details changed for Mark Steven Walker on 2013-11-01
dot icon01/11/2013
Director's details changed for Emma Louise Walker on 2013-11-01
dot icon01/11/2013
Certificate of change of name
dot icon25/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon25/07/2013
Director's details changed for Emma Louise Walker on 2012-08-29
dot icon25/07/2013
Director's details changed for Mark Steven Walker on 2012-08-29
dot icon29/05/2013
Registration of charge 081294230001
dot icon14/05/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon08/11/2012
Director's details changed for Mark Steven Walker on 2012-08-29
dot icon08/11/2012
Director's details changed for Emma Louise Walker on 2012-08-29
dot icon04/07/2012
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
31/08/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
147
378.22K
-
0.00
385.94K
-
2022
87
636.43K
-
0.00
265.64K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE MGROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2022 - Present
22
Walker, Mark Steven
Director
04/07/2012 - Present
7
Walker, Emma Louise
Director
04/07/2012 - Present
6

Persons with Significant Control

2
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 GROUP LTD

ASHRIDGE GROUP LTD is an(a) Active company incorporated on 04/07/2012 with the registered office located at 3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire LU7 0JL. 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 GROUP LTD?

toggle

ASHRIDGE GROUP LTD is currently Active. It was registered on 04/07/2012 .

Where is ASHRIDGE GROUP LTD located?

toggle

ASHRIDGE GROUP LTD is registered at 3 Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, Buckinghamshire LU7 0JL.

What does ASHRIDGE GROUP LTD do?

toggle

ASHRIDGE GROUP LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ASHRIDGE GROUP LTD?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-08-31.