ASHTEAD & TILFORD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD & TILFORD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847384

Incorporation date

23/09/1999

Size

Dormant

Contacts

Registered address

Registered address

20 Havelock Road, Hastings TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon07/01/2026
Termination of appointment of Alison Jayne Elphick as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Alison Jayne Elphick as a secretary on 2025-12-31
dot icon07/01/2026
Termination of appointment of Oliver Richard Videan Butcher as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Gordon Frederick Ronald Gambier as a director on 2025-12-31
dot icon07/01/2026
Appointment of Mr Christopher John Michaelides as a secretary on 2026-01-01
dot icon02/10/2025
Appointment of Mr Christopher John Michaelides as a director on 2025-09-12
dot icon02/10/2025
Appointment of Mr Brian George Ealey as a director on 2025-09-12
dot icon02/10/2025
Appointment of Mr Arthur John Freeman as a director on 2025-09-12
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of Lee Roy Crouch as a director on 2025-03-13
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon10/03/2023
Appointment of Mr Oliver Richard Videan Butcher as a director on 2023-03-01
dot icon28/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Arthur John Freeman as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Valerie Patricia Devoti as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Roger Alan Farman as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Roger Alan Farman as a secretary on 2022-12-31
dot icon29/12/2022
Appointment of Mrs Alison Jayne Elphick as a director on 2022-12-01
dot icon29/12/2022
Appointment of Mrs Alison Jayne Elphick as a secretary on 2022-12-01
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Termination of appointment of Wendy Susan Carter as a director on 2021-06-01
dot icon28/09/2021
Appointment of Mr Lee Roy Crouch as a director on 2021-06-01
dot icon16/09/2021
Register inspection address has been changed from 23 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to 20 Havelock Road Hastings TN34 1BP
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon10/06/2020
Termination of appointment of Fraser James Campell as a director on 2020-06-08
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon28/09/2017
Appointment of Mr Gordon Frederick Ronald Gambier as a director on 2017-05-25
dot icon31/08/2017
Termination of appointment of Terry Jason Cave as a director on 2016-11-30
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Appointment of Mr Fraser James Campell as a director on 2017-04-06
dot icon11/04/2017
Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP to 20 Havelock Road Hastings TN34 1BP on 2017-04-11
dot icon15/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/07/2016
Termination of appointment of Paul Gary John Charge as a director on 2016-07-13
dot icon23/05/2016
Appointment of Mr Arthur John Freeman as a director on 2016-04-20
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/05/2015
Appointment of Miss Wendy Susan Carter as a director on 2015-05-28
dot icon30/04/2015
Termination of appointment of David Norman Mantell as a director on 2015-04-28
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Paul Gary John Charge as a director
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon15/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-23
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Terry Jason Cave as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of James Winter as a director
dot icon07/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon27/08/2010
Termination of appointment of Nicholas Bramley as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 23/09/08; full list of members
dot icon30/04/2008
Director appointed nicholas charles bramley
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 23/09/07; full list of members
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Director resigned
dot icon20/11/2006
Return made up to 23/09/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 23/09/05; change of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 23/09/04; change of members
dot icon25/05/2004
New director appointed
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 23/09/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 21 eversley road, bexhill on sea, east sussex, TN40 1HA
dot icon29/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned;director resigned
dot icon17/10/2002
Return made up to 23/09/02; change of members
dot icon25/09/2002
Director resigned
dot icon22/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Ad 24/05/01--------- £ si 1@1
dot icon26/10/2001
Return made up to 23/09/01; full list of members
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Ad 17/01/01--------- £ si 48@1=48 £ ic 2/50
dot icon22/01/2001
Location of register of members
dot icon22/12/2000
Registered office changed on 22/12/00 from: 23 havelock road, hastings, east sussex TN34 1BP
dot icon28/09/2000
Return made up to 23/09/00; full list of members
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon25/10/1999
Registered office changed on 25/10/99 from: 21 eversley road, bexhill-on-sea, east sussex TN40 1HA
dot icon12/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
Director resigned
dot icon23/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
415.00
-
0.00
100.00
-
2022
0
415.00
-
0.00
-
-
2023
0
415.00
-
0.00
-
-
2023
0
415.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

415.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
23/09/1999 - 23/09/1999
1396
Michaelides, Christopher John
Director
12/09/2025 - Present
9
Bastiaan, Frits
Director
23/09/1999 - 27/04/2001
1
Farman, Roger Alan
Director
20/09/2007 - 31/12/2022
1
Mantell, David Norman
Director
18/07/2001 - 28/04/2015
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTEAD & TILFORD ESTATES LIMITED

ASHTEAD & TILFORD ESTATES LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at 20 Havelock Road, Hastings TN34 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTEAD & TILFORD ESTATES LIMITED?

toggle

ASHTEAD & TILFORD ESTATES LIMITED is currently Active. It was registered on 23/09/1999 .

Where is ASHTEAD & TILFORD ESTATES LIMITED located?

toggle

ASHTEAD & TILFORD ESTATES LIMITED is registered at 20 Havelock Road, Hastings TN34 1BP.

What does ASHTEAD & TILFORD ESTATES LIMITED do?

toggle

ASHTEAD & TILFORD ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHTEAD & TILFORD ESTATES LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Alison Jayne Elphick as a director on 2025-12-31.