ASHTONS (ESTATE AGENTS) LIMITED

Register to unlock more data on OkredoRegister

ASHTONS (ESTATE AGENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855291

Incorporation date

21/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon31/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon14/02/2025
Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to Rpgcc 40 Gracechurch Street London EC3V 0BT on 2025-02-14
dot icon11/12/2024
Registration of charge 028552910003, created on 2024-12-05
dot icon08/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/11/2024
Satisfaction of charge 2 in full
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon20/11/2023
Change of details for Ashtons Holdings Limited as a person with significant control on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Nicholas Jonathan Wearmouth on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr John Peter Ingram on 2023-11-20
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon10/06/2022
Cessation of Karl Geoffrey Judd as a person with significant control on 2022-03-31
dot icon10/06/2022
Notification of Ashtons Holdings Limited as a person with significant control on 2022-03-31
dot icon03/02/2022
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2022-02-03
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Appointment of Mr Nicholas Jonathan Wearmouth as a director on 2021-04-01
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon31/07/2018
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-07-31
dot icon23/10/2017
Termination of appointment of Joseph Wilkes as a director on 2017-10-06
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon15/12/2015
Appointment of Mr John Peter Ingram as a director on 2015-12-15
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon07/09/2015
Director's details changed for Karl Geoffrey Judd on 2015-09-04
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon20/07/2015
Appointment of Mr Joseph Wilkes as a director on 2015-06-30
dot icon06/07/2015
Resolutions
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon11/06/2013
Registered office address changed from Torrington House 47 Holywell Hill St.Albans Hertfordshire AL1 1HD on 2013-06-11
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/07/2012
Memorandum and Articles of Association
dot icon14/06/2012
Resolutions
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/09/2011
Resolutions
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon25/06/2010
Director's details changed for Karl Geoffrey Judd on 2010-05-01
dot icon21/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon22/06/2009
Director's change of particulars / karl judd / 19/05/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Appointment terminated secretary vantis secretaries LIMITED
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/10/2007
Return made up to 21/09/07; full list of members
dot icon18/02/2007
Resolutions
dot icon30/01/2007
£ ic 200/100 21/12/06 £ sr 100@1=100
dot icon30/01/2007
£ ic 300/200 21/12/06 £ sr 100@1=100
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Secretary resigned;director resigned
dot icon25/09/2006
Return made up to 21/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/06/2006
Director's particulars changed
dot icon03/10/2005
Return made up to 21/09/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/10/2004
Return made up to 21/09/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/10/2003
Return made up to 21/09/03; full list of members
dot icon31/08/2003
Director's particulars changed
dot icon08/10/2002
Return made up to 21/09/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon01/10/2001
Return made up to 21/09/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-01-31
dot icon04/10/2000
Return made up to 21/09/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon28/09/1999
Return made up to 21/09/99; no change of members
dot icon28/09/1998
Return made up to 21/09/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1998-01-31
dot icon12/10/1997
Return made up to 21/09/97; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-01-31
dot icon25/11/1996
Resolutions
dot icon03/10/1996
Accounts for a small company made up to 1996-01-31
dot icon03/10/1996
Return made up to 21/09/96; full list of members
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Return made up to 21/09/95; full list of members
dot icon21/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 21/09/94; full list of members
dot icon24/05/1994
Accounting reference date notified as 31/01
dot icon24/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Registered office changed on 02/03/94 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon02/03/1994
Ad 15/10/93--------- £ si 298@1=298 £ ic 2/300
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon02/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon22/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Div 14/10/93
dot icon19/02/1994
£ nc 100/300 14/10/93
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Registered office changed on 26/10/93 from: 5 holywell hill st.albans. Herts. AL1 1EU.
dot icon13/10/1993
Certificate of change of name
dot icon21/09/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

93
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,917,292.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
93
3.15M
-
0.00
1.92M
-
2021
93
3.15M
-
0.00
1.92M
-

Employees

2021

Employees

93 Ascended- *

Net Assets(GBP)

3.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Janice
Director
14/10/1993 - 20/12/2006
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
20/09/1993 - 14/10/1993
2863
VANTIS SECRETARIES LIMITED
Corporate Secretary
20/12/2006 - 21/01/2009
446
Ashcroft Cameron Nominees Limited
Nominee Director
20/09/1993 - 14/10/1993
2796
Keenan, Kevin Martin
Director
14/10/1993 - 20/12/2006
5

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASHTONS (ESTATE AGENTS) LIMITED

ASHTONS (ESTATE AGENTS) LIMITED is an(a) Active company incorporated on 21/09/1993 with the registered office located at Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTONS (ESTATE AGENTS) LIMITED?

toggle

ASHTONS (ESTATE AGENTS) LIMITED is currently Active. It was registered on 21/09/1993 .

Where is ASHTONS (ESTATE AGENTS) LIMITED located?

toggle

ASHTONS (ESTATE AGENTS) LIMITED is registered at Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does ASHTONS (ESTATE AGENTS) LIMITED do?

toggle

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

How many employees does ASHTONS (ESTATE AGENTS) LIMITED have?

toggle

ASHTONS (ESTATE AGENTS) LIMITED had 93 employees in 2021.

What is the latest filing for ASHTONS (ESTATE AGENTS) LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-01-31.