ASHRIDGE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01895814

Incorporation date

15/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 33 Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex EN9 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1985)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/08/2017
Notification of Lee Baker as a person with significant control on 2017-08-24
dot icon24/08/2017
Cessation of David Neil Brattle as a person with significant control on 2017-08-24
dot icon18/05/2017
Registered office address changed from Little Cold Harbour Farm Ashridge Park Little Gaddesden Berkhamsted Herts HP4 1PT to Unit 33 Hillgrove Business Park Nazeing Road Waltham Abbey Essex EN9 2HB on 2017-05-18
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Termination of appointment of Sarah Louise Millward Brattle as a secretary on 2017-03-13
dot icon13/03/2017
Termination of appointment of David Neil Brattle as a director on 2017-03-13
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/09/2016
Director's details changed for David Neil Brattle on 2016-09-02
dot icon07/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Appointment of Mr Lee Baker as a director on 2015-07-01
dot icon08/04/2015
Director's details changed for David Neil Brattle on 2015-04-08
dot icon08/04/2015
Registered office address changed from Little Cold Harbour Farm Ashridge Park Berkhamsted Herts HP4 1PT to Little Cold Harbour Farm Ashridge Park Little Gaddesden Berkhamsted Herts HP4 1PT on 2015-04-08
dot icon08/04/2015
Secretary's details changed for Sarah Louise Millward Brattle on 2015-04-08
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon05/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon14/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/10/2009
Director's details changed for David Neil Brattle on 2009-10-09
dot icon22/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/10/2008
Return made up to 05/10/08; full list of members
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: ashridge interiors LIMITED north bridge road berkhamsted hertfordshire HP4 1EH
dot icon29/08/2007
Full accounts made up to 2007-06-30
dot icon31/10/2006
Return made up to 05/10/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/10/2005
Return made up to 05/10/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon24/09/2004
Return made up to 05/10/04; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon04/10/2003
Return made up to 05/10/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/09/2002
Return made up to 05/10/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/09/2001
Return made up to 05/10/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-06-30
dot icon03/10/2000
Return made up to 05/10/00; full list of members
dot icon04/05/2000
Registered office changed on 04/05/00 from: 25 lower kings road berkhamstead hertfordshire HP4 2AE
dot icon22/11/1999
Full accounts made up to 1999-06-30
dot icon29/09/1999
Return made up to 05/10/99; full list of members
dot icon05/10/1998
Return made up to 05/10/98; no change of members
dot icon21/08/1998
Full accounts made up to 1998-06-30
dot icon17/11/1997
Full accounts made up to 1997-06-30
dot icon12/11/1997
Return made up to 05/10/97; no change of members
dot icon13/10/1996
Return made up to 05/10/96; full list of members
dot icon25/09/1996
Full accounts made up to 1996-06-30
dot icon06/12/1995
Full accounts made up to 1995-06-30
dot icon10/10/1995
Return made up to 05/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Registered office changed on 15/12/94 from: 3 college street st albans hertfordshire AL3 4PW
dot icon24/10/1994
Return made up to 16/10/94; no change of members
dot icon19/09/1994
Accounts for a small company made up to 1994-06-30
dot icon25/11/1993
Return made up to 16/10/93; full list of members
dot icon29/09/1993
Full accounts made up to 1993-06-30
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon29/10/1992
Director resigned
dot icon27/10/1992
Return made up to 16/10/92; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1991-06-30
dot icon29/10/1991
Return made up to 16/10/91; full list of members
dot icon09/11/1990
Accounts for a small company made up to 1990-06-30
dot icon09/11/1990
Return made up to 16/10/90; full list of members
dot icon09/02/1990
Accounts for a small company made up to 1989-06-30
dot icon09/02/1990
Return made up to 21/11/89; full list of members
dot icon15/01/1990
Director resigned
dot icon23/05/1989
Particulars of mortgage/charge
dot icon20/12/1988
New director appointed
dot icon17/11/1988
Accounts for a small company made up to 1988-06-30
dot icon17/11/1988
Return made up to 05/09/88; full list of members
dot icon11/12/1987
Full accounts made up to 1987-06-30
dot icon11/12/1987
Return made up to 14/10/87; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon24/02/1987
New director appointed
dot icon24/02/1987
Registered office changed on 24/02/87 from: old school the common redbourn st albans hertfordshire AL3 7NG
dot icon29/11/1986
Accounts for a small company made up to 1986-06-30
dot icon29/11/1986
Return made up to 28/10/86; full list of members
dot icon09/04/1985
Miscellaneous
dot icon29/03/1985
Certificate of change of name
dot icon15/03/1985
Miscellaneous
dot icon15/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-94.38 % *

* during past year

Cash in Bank

£4,964.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
18.97K
-
2022
5
103.79K
-
0.00
88.34K
-
2023
4
86.00
-
0.00
4.96K
-
2023
4
86.00
-
0.00
4.96K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

86.00 £Descended-99.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.96K £Descended-94.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Lee
Director
01/07/2015 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHRIDGE INTERIORS LIMITED

ASHRIDGE INTERIORS LIMITED is an(a) Active company incorporated on 15/03/1985 with the registered office located at Unit 33 Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex EN9 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHRIDGE INTERIORS LIMITED?

toggle

ASHRIDGE INTERIORS LIMITED is currently Active. It was registered on 15/03/1985 .

Where is ASHRIDGE INTERIORS LIMITED located?

toggle

ASHRIDGE INTERIORS LIMITED is registered at Unit 33 Hillgrove Business Park, Nazeing Road, Waltham Abbey, Essex EN9 2HB.

What does ASHRIDGE INTERIORS LIMITED do?

toggle

ASHRIDGE INTERIORS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ASHRIDGE INTERIORS LIMITED have?

toggle

ASHRIDGE INTERIORS LIMITED had 4 employees in 2023.

What is the latest filing for ASHRIDGE INTERIORS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.