ASHTONLEIGH HOMES LTD

Register to unlock more data on OkredoRegister

ASHTONLEIGH HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257566

Incorporation date

18/05/2010

Size

Medium

Contacts

Registered address

Registered address

14 Highbury Road, London SW19 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon04/01/2026
Amended full accounts made up to 2023-12-31
dot icon04/01/2026
Amended full accounts made up to 2022-12-31
dot icon30/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon12/11/2025
Change of details for Mr Gajruban Ragunathan as a person with significant control on 2024-10-11
dot icon11/11/2025
Notification of Gajruban Ragunathan as a person with significant control on 2024-10-11
dot icon02/09/2025
Appointment of Mrs. Kathamari Ragunathan as a director on 2025-09-01
dot icon13/02/2025
Change of details for Kathamari Ragunathan as a person with significant control on 2024-10-11
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon10/02/2025
Second filing for the notification of Kathamari Ragunathan as a person with significant control
dot icon10/02/2025
Second filing for the cessation of Ashton Management Ltd as a person with significant control
dot icon04/02/2025
Amended total exemption full accounts made up to 2021-12-31
dot icon22/01/2025
Cessation of Ashton Management Ltd as a person with significant control on 2024-10-24
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon22/01/2025
Notification of Kathamari Ragunathan as a person with significant control on 2024-10-24
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2024
Notification of Ashton Management Ltd as a person with significant control on 2024-10-11
dot icon24/10/2024
Cessation of Kathamari Ragunathan as a person with significant control on 2024-10-11
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon16/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon08/03/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon09/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon25/08/2022
Change of details for Mrs Kathamari Ragunathan as a person with significant control on 2021-08-02
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/05/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon15/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/07/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon23/02/2021
Change of details for Mrs Kathamari Ragunathan as a person with significant control on 2018-05-20
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon09/04/2018
Amended total exemption full accounts made up to 2016-11-30
dot icon09/04/2018
Amended total exemption small company accounts made up to 2015-11-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/09/2017
Registered office address changed from , Holly Bathgate Road, London, SW19 5PH, England to 14 Highbury Road London SW19 7PR on 2017-09-21
dot icon21/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/12/2016
Satisfaction of charge 2 in full
dot icon13/12/2016
Satisfaction of charge 1 in full
dot icon08/12/2016
Registration of charge 072575660004, created on 2016-12-07
dot icon08/12/2016
Registration of charge 072575660005, created on 2016-12-07
dot icon02/12/2016
Registration of charge 072575660003, created on 2016-12-01
dot icon31/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Gajaruban Ragunathan on 2016-06-14
dot icon14/06/2016
Registered office address changed from , 68 Bathgate Road, Wimbledon, London, SW19 5PH to 14 Highbury Road London SW19 7PR on 2016-06-14
dot icon06/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/10/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon02/09/2010
Termination of appointment of Srimahaluxmy Suntharalingam as a director
dot icon18/05/2010
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
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
89
7.79M
-
0.00
1.22M
-
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
Ragunathan, Gajaruban
Director
18/05/2010 - Present
24
Suntharalingam, Srimahaluxmy
Director
18/05/2010 - 20/08/2010
-
Ragunathan, Kathamari, Mrs.
Director
01/09/2025 - Present
-

Persons with Significant Control

8
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 ASHTONLEIGH HOMES LTD

ASHTONLEIGH HOMES LTD is an(a) Active company incorporated on 18/05/2010 with the registered office located at 14 Highbury Road, London SW19 7PR. There are currently 2 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 ASHTONLEIGH HOMES LTD?

toggle

ASHTONLEIGH HOMES LTD is currently Active. It was registered on 18/05/2010 .

Where is ASHTONLEIGH HOMES LTD located?

toggle

ASHTONLEIGH HOMES LTD is registered at 14 Highbury Road, London SW19 7PR.

What does ASHTONLEIGH HOMES LTD do?

toggle

ASHTONLEIGH HOMES LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASHTONLEIGH HOMES LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with no updates.