ASHTONS RESIDENTIAL LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ASHTONS RESIDENTIAL LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778193

Incorporation date

26/05/1999

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 26/05/1999)
dot icon31/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 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 icon08/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon20/11/2023
Change of details for Ashtons Holdings Ltd 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 icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/07/2022
Cessation of Ashtons (Estate Agents) Limited as a person with significant control on 2022-03-31
dot icon29/07/2022
Notification of Ashtons Holdings Ltd as a person with significant control on 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/02/2022
Change of details for Ashtons (Estate Agents) Limited as a person with significant control on 2022-02-03
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 icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-01-31
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 icon31/07/2018
Change of details for Ashtons (Estate Agents) Limited as a person with significant control on 2018-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon16/12/2016
Termination of appointment of Janet Maria Docking as a director on 2016-12-16
dot icon30/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/09/2015
Director's details changed for Karl Geoffrey Judd on 2015-09-04
dot icon07/09/2015
Director's details changed for Janet Maria Docking on 2015-09-04
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/06/2013
Annual return made up to 2013-05-26 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 icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/06/2011
Change of share class name or designation
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Janet Maria Docking on 2010-05-01
dot icon25/06/2010
Director's details changed for Karl Geoffrey Judd on 2010-05-01
dot icon16/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/06/2009
Miscellaneous
dot icon26/06/2009
Resolutions
dot icon25/06/2009
Return made up to 26/05/09; full list of members
dot icon22/06/2009
Director's change of particulars / karl judd / 19/05/2009
dot icon05/06/2009
Director appointed janet maria docking
dot icon27/05/2009
Resolutions
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 icon20/01/2009
Ad 12/01/09-12/01/09\gbp si [email protected]=1\gbp ic 99/100\
dot icon03/12/2008
Particulars of contract relating to shares
dot icon03/12/2008
Ad 17/11/08\gbp si [email protected]=98\gbp ic 1/99\
dot icon03/12/2008
Nc inc already adjusted 17/11/08
dot icon03/12/2008
Resolutions
dot icon03/12/2008
S-div
dot icon16/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/05/2008
Return made up to 26/05/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/06/2007
Return made up to 26/05/07; full list of members
dot icon18/02/2007
Resolutions
dot icon30/01/2007
£ ic 3/1 21/12/06 £ sr 2@1=2
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
dot icon27/06/2006
Director's particulars changed
dot icon14/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/06/2006
Return made up to 26/05/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/07/2005
Return made up to 26/05/05; full list of members
dot icon16/06/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/06/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon03/06/2004
Return made up to 26/05/04; full list of members
dot icon19/12/2003
Certificate of change of name
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/10/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 26/05/03; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 26/05/02; full list of members
dot icon04/07/2001
Return made up to 26/05/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Director's particulars changed
dot icon09/06/2000
Return made up to 26/05/00; full list of members
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon25/11/1999
Accounting reference date shortened from 31/05/00 to 31/01/00
dot icon25/11/1999
Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon19/11/1999
Registered office changed on 19/11/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
New director appointed
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Director resigned
dot icon26/05/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£386,153.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/05/2026
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
19
224.91K
-
0.00
386.15K
-
2021
19
224.91K
-
0.00
386.15K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

224.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

386.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
2863
VANTIS SECRETARIES LIMITED
Corporate Secretary
20/12/2006 - 21/01/2009
446
Ashcroft Cameron Nominees Limited
Nominee Director
25/05/1999 - 25/05/1999
2796
Keenan, Kevin Martin
Director
25/05/1999 - 20/12/2006
5
Docking, Janet Maria
Director
27/04/2009 - 15/12/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHTONS RESIDENTIAL LETTINGS LIMITED

ASHTONS RESIDENTIAL LETTINGS LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTONS RESIDENTIAL LETTINGS LIMITED?

toggle

ASHTONS RESIDENTIAL LETTINGS LIMITED is currently Active. It was registered on 26/05/1999 .

Where is ASHTONS RESIDENTIAL LETTINGS LIMITED located?

toggle

ASHTONS RESIDENTIAL LETTINGS LIMITED is registered at Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does ASHTONS RESIDENTIAL LETTINGS LIMITED do?

toggle

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

How many employees does ASHTONS RESIDENTIAL LETTINGS LIMITED have?

toggle

ASHTONS RESIDENTIAL LETTINGS LIMITED had 19 employees in 2021.

What is the latest filing for ASHTONS RESIDENTIAL LETTINGS LIMITED?

toggle

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