ASHTON (ESTATE AGENCY) LIMITED

Register to unlock more data on OkredoRegister

ASHTON (ESTATE AGENCY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648437

Incorporation date

24/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 High Road, Chadwell Heath, Romford, Essex RM6 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon13/10/2025
Cessation of Carole Editha Mcfadzean as a person with significant control on 2025-06-26
dot icon10/10/2025
Cessation of Drummond Mcfadzean as a person with significant control on 2025-06-26
dot icon10/10/2025
Notification of Balgores Lettings Limited as a person with significant control on 2025-06-26
dot icon10/10/2025
Confirmation statement made on 2025-08-30 with updates
dot icon09/10/2025
Termination of appointment of Drummond Mcfadzean as a secretary on 2025-06-26
dot icon09/10/2025
Termination of appointment of Drummond Mcfadzean as a director on 2025-06-26
dot icon09/10/2025
Termination of appointment of Carole Editha Mcfadzean as a director on 2025-06-26
dot icon09/10/2025
Appointment of Paul Alfred Austin as a director on 2025-06-26
dot icon09/10/2025
Appointment of Mr Martin Gibbon as a director on 2025-06-26
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Solvency Statement dated 30/05/25
dot icon18/06/2025
Statement by Directors
dot icon18/06/2025
Statement of capital on 2025-06-18
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/08/2024
Withdrawal of a person with significant control statement on 2024-08-30
dot icon30/08/2024
Notification of Drummond Mcfadzean as a person with significant control on 2024-08-30
dot icon30/08/2024
Notification of Carole Editha Mcfadzean as a person with significant control on 2024-08-30
dot icon11/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon10/01/2022
Director's details changed for Mrs Carole Editha Mcfadzean on 2022-01-04
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Graham Clive Tollworthy as a director on 2021-09-08
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Director's details changed for Mrs Carole Editha Mcfadzean on 2019-02-22
dot icon23/09/2019
Secretary's details changed for Mr Drummond Mcfadzean on 2019-02-22
dot icon23/09/2019
Director's details changed for Mr Drummond Mcfadzean on 2019-02-22
dot icon12/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2018-08-23
dot icon27/09/2018
Purchase of own shares.
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/08/2018
Appointment of Mrs Carole Editha Mcfadzean as a director on 2018-08-23
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 14/09/09; full list of members
dot icon24/11/2008
Return made up to 14/09/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 14/09/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon06/10/2005
Return made up to 14/09/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 14/09/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/09/2001
Return made up to 14/09/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 14/09/00; full list of members
dot icon28/09/1999
Return made up to 14/09/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Ad 24/09/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/10/1998
£ nc 100/50000 24/09/98
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 14/09/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
Return made up to 14/09/97; no change of members
dot icon23/09/1996
Return made up to 14/09/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1995
Return made up to 24/09/95; full list of members
dot icon24/08/1995
Auditor's resignation
dot icon04/08/1995
Accounts for a small company made up to 1994-12-31
dot icon27/09/1994
Return made up to 24/09/94; full list of members
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Auditor's resignation
dot icon12/04/1994
New secretary appointed;director resigned;new director appointed
dot icon12/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Secretary resigned
dot icon23/12/1993
New director appointed
dot icon23/12/1993
New director appointed
dot icon07/12/1993
Director resigned
dot icon07/12/1993
Director resigned
dot icon30/09/1993
Return made up to 24/09/93; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon14/10/1992
Return made up to 24/09/92; full list of members
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon05/08/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon12/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon05/11/1991
Accounting reference date notified as 31/03
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon24/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+1.74 % *

* during past year

Cash in Bank

£157,710.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
181.81K
-
0.00
155.01K
-
2022
10
185.17K
-
0.00
157.71K
-
2022
10
185.17K
-
0.00
157.71K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

185.17K £Ascended1.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.71K £Ascended1.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Paul Alfred
Director
26/06/2025 - Present
54
Mrs Carole Editha Mcfadzean
Director
23/08/2018 - 26/06/2025
4
Tollworthy, Graham Clive
Director
31/03/1994 - 08/09/2021
5
CITY INITIATIVE LIMITED
Nominee Secretary
24/09/1991 - 26/09/1991
201
C I NOMINEES LIMITED
Nominee Director
24/09/1991 - 26/09/1991
201

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHTON (ESTATE AGENCY) LIMITED

ASHTON (ESTATE AGENCY) LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at 1 High Road, Chadwell Heath, Romford, Essex RM6 6PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON (ESTATE AGENCY) LIMITED?

toggle

ASHTON (ESTATE AGENCY) LIMITED is currently Active. It was registered on 24/09/1991 .

Where is ASHTON (ESTATE AGENCY) LIMITED located?

toggle

ASHTON (ESTATE AGENCY) LIMITED is registered at 1 High Road, Chadwell Heath, Romford, Essex RM6 6PX.

What does ASHTON (ESTATE AGENCY) LIMITED do?

toggle

ASHTON (ESTATE AGENCY) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASHTON (ESTATE AGENCY) LIMITED have?

toggle

ASHTON (ESTATE AGENCY) LIMITED had 10 employees in 2022.

What is the latest filing for ASHTON (ESTATE AGENCY) LIMITED?

toggle

The latest filing was on 13/10/2025: Cessation of Carole Editha Mcfadzean as a person with significant control on 2025-06-26.