ASHTHORPE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHTHORPE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05389320

Incorporation date

11/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

16-25 Bastwick Street, Clerkenwell, London EC1V 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Registered office address changed from C/O Bennett (Construction) Ltd 2nd Floor 49-51 Central Street London EC1V 8AB to 16-25 Bastwick Street Clerkenwell London EC1V 3PS on 2024-10-17
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Director's details changed for Mr Jim Bennett on 2021-10-12
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Satisfaction of charge 053893200011 in full
dot icon21/08/2020
Satisfaction of charge 8 in full
dot icon22/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Registration of charge 053893200011, created on 2017-11-17
dot icon20/11/2017
Registration of charge 053893200012, created on 2017-11-17
dot icon20/11/2017
Registration of charge 053893200015, created on 2017-11-17
dot icon20/11/2017
Registration of charge 053893200014, created on 2017-11-17
dot icon20/11/2017
Registration of charge 053893200013, created on 2017-11-17
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/01/2017
Director's details changed for Mr Stephen Bennett on 2017-01-04
dot icon05/01/2017
Director's details changed for Mr Jim Bennett on 2017-01-04
dot icon03/01/2017
Accounts for a small company made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon17/02/2015
Amended accounts for a small company made up to 2014-03-31
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Veronica Hegarty as a director
dot icon30/01/2014
Termination of appointment of Kevin Hegarty as a director
dot icon30/01/2014
Termination of appointment of Alan Hegarty as a director
dot icon30/01/2014
Termination of appointment of Veronica Hegarty as a secretary
dot icon30/01/2014
Appointment of Mr Jim Bennett as a secretary
dot icon30/01/2014
Appointment of Mr Stephen Bennett as a director
dot icon30/01/2014
Appointment of Stephen Bennett as a director
dot icon30/01/2014
Appointment of Mr Jim Bennett as a director
dot icon30/01/2014
Registered office address changed from Kingsway Business Centre 140 Kingsway Burnage Manchester M19 1BB Uk on 2014-01-30
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Kevin Mary Hegarty on 2010-03-01
dot icon14/05/2010
Director's details changed for Mrs Veronica Hegarty on 2010-03-01
dot icon14/05/2010
Director's details changed for Alan Paul Hegarty on 2010-01-01
dot icon14/05/2010
Secretary's details changed for Veronica Hegarty on 2010-03-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-03-11 with full list of shareholders
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/05/2008
Return made up to 11/03/08; full list of members
dot icon06/05/2008
Registered office changed on 06/05/2008 from 62 montana house 136 princess street manchester M1 7AF
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon02/05/2008
Director's change of particulars / alan hegarty / 01/08/2007
dot icon01/11/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 11/03/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: apartment 62, montana house 136 princess street manchester M1 6AF
dot icon20/04/2006
Director's particulars changed
dot icon04/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon10/08/2005
Ad 11/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hegarty, Veronica
Secretary
10/03/2005 - 19/12/2013
-
Hegarty, Veronica
Director
10/03/2005 - 19/12/2013
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2005 - 10/03/2005
99600
Hegarty, Alan Paul
Director
10/03/2005 - 19/12/2013
11
Hegarty, Kevin Mary
Director
10/03/2005 - 19/12/2013
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTHORPE PROPERTIES LIMITED

ASHTHORPE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/03/2005 with the registered office located at 16-25 Bastwick Street, Clerkenwell, London EC1V 3PS. 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 ASHTHORPE PROPERTIES LIMITED?

toggle

ASHTHORPE PROPERTIES LIMITED is currently Dissolved. It was registered on 11/03/2005 and dissolved on 01/07/2025.

Where is ASHTHORPE PROPERTIES LIMITED located?

toggle

ASHTHORPE PROPERTIES LIMITED is registered at 16-25 Bastwick Street, Clerkenwell, London EC1V 3PS.

What does ASHTHORPE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHTHORPE PROPERTIES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.