ASHTOUR LIMITED

Register to unlock more data on OkredoRegister

ASHTOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470147

Incorporation date

14/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, Surrey RH19 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1990)
dot icon18/02/2026
Change of details for Ukap Holdings Limited as a person with significant control on 2026-02-18
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from Croydon Golf Range 175 Long Lane Croydon CR0 7TE England to 10 Scandia-Hus Business Park Felcourt Road East Grinstead Surrey RH19 2LP on 2025-09-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon14/02/2025
Change of details for Holmes Investment Properties Plc as a person with significant control on 2024-02-22
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Registered office address changed from Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE United Kingdom to Croydon Golf Range 175 Long Lane Croydon CR0 7TE on 2023-11-01
dot icon23/10/2023
Registered office address changed from Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH United Kingdom to Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE on 2023-10-23
dot icon23/10/2023
Termination of appointment of Simon Burrage as a secretary on 2023-10-23
dot icon16/06/2023
Satisfaction of charge 024701470013 in full
dot icon10/05/2023
Registration of charge 024701470014, created on 2023-04-21
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon11/02/2022
Termination of appointment of Martin Eberhardt as a director on 2022-02-03
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Accounts for a small company made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2019
Appointment of Mr Martin Eberhardt as a director on 2019-12-16
dot icon02/12/2019
Change of details for Holmes Investment Properties Plc as a person with significant control on 2019-11-27
dot icon19/07/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon19/07/2019
Appointment of Mr Simon Burrage as a secretary on 2019-04-30
dot icon01/04/2019
Termination of appointment of Grant Campbell Wright as a director on 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon15/03/2019
Director's details changed for Mr Malcolm Edward Simmonds on 2019-01-12
dot icon20/12/2018
Registration of charge 024701470013, created on 2018-12-20
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/10/2018
Cessation of Grant Campbell Wright as a person with significant control on 2018-10-26
dot icon26/10/2018
Notification of Holmes Investment Properties Plc as a person with significant control on 2018-10-26
dot icon07/06/2018
Appointment of Mr Malcolm Edward Simmonds as a director on 2018-06-03
dot icon15/02/2018
Change of details for Mr Grant Campbell Wright as a person with significant control on 2018-02-13
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon15/02/2018
Change of details for Mr Grant Campbell Wright as a person with significant control on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Grant Campbell Wright on 2018-02-15
dot icon15/02/2018
Registered office address changed from World of Golf Beverley Way New Malden Surrey KT3 4PH to Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH on 2018-02-15
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/09/2016
Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 2016-07-27
dot icon19/07/2016
Statement of capital on 2016-07-19
dot icon12/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/07/2016
Termination of appointment of David Whittaker as a director on 2016-06-28
dot icon07/07/2016
Termination of appointment of Edward Anthony Deacon Haddon as a director on 2016-06-28
dot icon07/07/2016
Appointment of Mr Grant Campbell Wright as a director on 2016-06-28
dot icon01/07/2016
Statement by Directors
dot icon01/07/2016
Solvency Statement dated 28/06/16
dot icon01/07/2016
Resolutions
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/04/2015
Satisfaction of charge 12 in full
dot icon08/04/2015
Satisfaction of charge 10 in full
dot icon08/04/2015
Satisfaction of charge 9 in full
dot icon12/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/03/2015
Director's details changed for Edward Anthony Deacon Haddon on 2015-03-02
dot icon12/03/2015
Secretary's details changed for Edward Anthony Deacon Haddon on 2015-03-02
dot icon12/03/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon04/03/2015
Satisfaction of charge 11 in full
dot icon11/02/2015
Satisfaction of charge 8 in full
dot icon04/09/2014
Full accounts made up to 2013-07-31
dot icon23/08/2014
Satisfaction of charge 7 in full
dot icon16/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr David Whittaker on 2013-06-01
dot icon09/04/2013
Accounts made up to 2012-07-31
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/08/2012
Accounts made up to 2011-07-31
dot icon31/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon31/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon20/04/2012
Miscellaneous
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/09/2011
Accounts made up to 2010-07-31
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/09/2010
Accounts made up to 2009-07-31
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon30/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon11/06/2009
Accounts made up to 2008-07-31
dot icon24/04/2009
Return made up to 14/02/09; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon01/09/2008
Return made up to 14/02/08; full list of members
dot icon25/03/2008
Accounts made up to 2007-07-31
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
New secretary appointed
dot icon02/04/2007
Accounts made up to 2006-07-31
dot icon23/03/2007
Return made up to 14/02/07; no change of members
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon15/11/2006
Registered office changed on 15/11/06 from: 1-11 hay hill london W1J 6DH
dot icon04/08/2006
New secretary appointed;new director appointed
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Secretary resigned;director resigned
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: world of golf beverley way new malden surrey KT3 4PH
dot icon04/08/2006
Director resigned
dot icon31/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Declaration of assistance for shares acquisition
dot icon18/07/2006
Auditor's resignation
dot icon14/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 14/02/06; full list of members
dot icon23/11/2005
Director resigned
dot icon04/03/2005
Return made up to 14/02/05; full list of members
dot icon04/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon20/01/2004
Group of companies' accounts made up to 2003-07-31
dot icon08/01/2004
Auditor's resignation
dot icon22/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon26/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon14/03/2003
Return made up to 14/02/03; full list of members
dot icon17/10/2002
New director appointed
dot icon21/02/2002
Group of companies' accounts made up to 2001-07-31
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon06/11/2001
Declaration of mortgage charge released/ceased
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Return made up to 14/02/01; full list of members
dot icon07/02/2001
Full group accounts made up to 2000-07-31
dot icon01/02/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon13/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/11/2000
Declaration of mortgage charge released/ceased
dot icon09/03/2000
Full group accounts made up to 1999-07-31
dot icon06/03/2000
Return made up to 14/02/00; full list of members
dot icon21/08/1999
Particulars of property mortgage/charge
dot icon19/08/1999
Particulars of property mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon25/05/1999
Director resigned
dot icon17/04/1999
Full group accounts made up to 1998-07-31
dot icon03/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon08/03/1999
Registered office changed on 08/03/99 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA
dot icon25/02/1999
Return made up to 14/02/99; full list of members
dot icon16/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon16/09/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon01/07/1998
Memorandum and Articles of Association
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon10/06/1998
Ad 28/05/98--------- £ si 250384@1=250384 £ ic 465000/715384
dot icon10/06/1998
Nc inc already adjusted 28/05/98
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon10/03/1998
Return made up to 14/02/98; full list of members
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
£ nc 140000/500000 19/12/97
dot icon05/01/1998
Accounts made up to 1997-07-31
dot icon02/11/1997
Accounts made up to 1996-06-30
dot icon20/07/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon12/03/1997
Return made up to 14/02/97; no change of members
dot icon05/08/1996
Accounts made up to 1995-06-30
dot icon09/07/1996
Return made up to 14/02/96; full list of members
dot icon28/06/1996
New secretary appointed
dot icon11/03/1996
Director resigned;new director appointed
dot icon08/03/1996
Accounts for a small company made up to 1994-06-30
dot icon22/01/1996
Director resigned;new director appointed
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Ad 01/04/95--------- £ si 20000@1=20000 £ ic 120000/140000
dot icon16/05/1995
Ad 01/04/95--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
£ nc 100000/140000 01/04/95
dot icon16/05/1995
Return made up to 14/02/95; no change of members
dot icon05/05/1995
Particulars of mortgage/charge
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Registered office changed on 25/10/94 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BN
dot icon27/04/1994
Return made up to 14/02/94; no change of members
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon23/11/1993
Registered office changed on 23/11/93 from: admiral rodney house 17 church street walton-on-thames surrey KT12 2QP
dot icon24/05/1993
Return made up to 14/02/93; full list of members
dot icon17/02/1993
Accounting reference date extended from 31/03 to 30/06
dot icon09/02/1993
Accounts made up to 1992-03-31
dot icon12/01/1993
Accounts made up to 1991-03-31
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Registered office changed on 23/07/92 from: 25 harley street london W1N 2BR
dot icon02/06/1992
Secretary resigned
dot icon26/04/1992
Return made up to 14/02/92; full list of members
dot icon25/11/1991
Return made up to 14/02/91; full list of members
dot icon23/05/1991
Memorandum and Articles of Association
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Ad 07/07/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon17/04/1991
Nc inc already adjusted 07/07/90
dot icon17/04/1991
Resolutions
dot icon14/01/1991
Registered office changed on 14/01/91 from: greenwood house 4-7 salisbury court EC4Y 8BT
dot icon14/01/1991
Location of register of members
dot icon21/12/1990
Ad 24/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1990
Resolutions
dot icon11/07/1990
Particulars of mortgage/charge
dot icon04/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1990
Registered office changed on 24/05/90 from: 120 east street london N1 6AA
dot icon14/02/1990
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
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
166.06K
-
0.00
10.72K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eberhardt, Martin
Director
16/12/2019 - 03/02/2022
51
Von Christierson, Chris Ingmar
Director
09/03/1999 - 10/11/2005
6
Ratcliffe, Alan Paul
Director
11/08/2003 - 13/07/2006
6
Simmonds, Malcolm Edward
Director
03/06/2018 - Present
4
Whittaker, George Anthony David
Director
13/07/2006 - 28/06/2016
115

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

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 ASHTOUR LIMITED

ASHTOUR LIMITED is an(a) Active company incorporated on 14/02/1990 with the registered office located at 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, Surrey RH19 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTOUR LIMITED?

toggle

ASHTOUR LIMITED is currently Active. It was registered on 14/02/1990 .

Where is ASHTOUR LIMITED located?

toggle

ASHTOUR LIMITED is registered at 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, Surrey RH19 2LP.

What does ASHTOUR LIMITED do?

toggle

ASHTOUR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ASHTOUR LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Ukap Holdings Limited as a person with significant control on 2026-02-18.