ASHURST DEVELOPMENTS (COLBURY) LIMITED

Register to unlock more data on OkredoRegister

ASHURST DEVELOPMENTS (COLBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288558

Incorporation date

22/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brinkley Middle Road, Tiptoe, Lymington SO41 6FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Appointment of Mrs Rosemary Claire Ann Thornley as a director on 2024-02-12
dot icon09/01/2024
Termination of appointment of Malcolm Frank George Thornley as a director on 2023-12-23
dot icon09/01/2024
Cessation of Malcolm Frank George Thornley as a person with significant control on 2023-12-23
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Notification of Malcolm Frank George Thornley as a person with significant control on 2021-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon14/06/2023
Registered office address changed from 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Brinkley Middle Road Tiptoe Lymington SO41 6FX on 2023-06-14
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Director's details changed for Malcolm Frank George Thornley on 2021-02-12
dot icon01/07/2021
Secretary's details changed for Rosemary Claire Ann Thornley on 2021-02-12
dot icon01/07/2021
Director's details changed for Mr Robert Duncan Thornley on 2021-02-12
dot icon01/07/2021
Change of details for Mr Robert Duncan Thornley as a person with significant control on 2021-02-12
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Registration of charge 022885580008, created on 2019-05-28
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Satisfaction of charge 022885580007 in full
dot icon01/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Registration of charge 022885580007, created on 2017-08-24
dot icon02/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Satisfaction of charge 022885580006 in full
dot icon29/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Registration of charge 022885580006, created on 2015-06-26
dot icon11/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon11/12/2013
Director's details changed for Robert Duncan Thornley on 2013-12-09
dot icon11/12/2013
Director's details changed for Malcolm Frank George Thornley on 2013-12-09
dot icon11/12/2013
Secretary's details changed for Rosemary Claire Ann Thornley on 2013-12-09
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon03/02/2010
Director's details changed for Robert Duncan Thornley on 2010-02-03
dot icon03/02/2010
Director's details changed for Malcolm Frank George Thornley on 2010-02-03
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 14/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2008
Return made up to 14/01/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/06/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 14/01/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/11/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 14/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 14/01/05; no change of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 14/01/04; no change of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon31/01/2003
Return made up to 27/01/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
Return made up to 27/01/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
Director resigned
dot icon19/02/2001
Return made up to 27/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/2000
New director appointed
dot icon31/01/2000
Return made up to 27/01/00; full list of members
dot icon21/05/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Return made up to 27/01/99; full list of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon25/02/1998
Return made up to 27/01/98; no change of members
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon07/02/1997
Return made up to 27/01/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 27/01/96; full list of members
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Return made up to 27/01/95; no change of members
dot icon29/03/1994
Return made up to 27/01/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 27/01/93; full list of members
dot icon10/06/1992
Full accounts made up to 1991-03-31
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon18/03/1992
Full accounts made up to 1990-03-31
dot icon04/02/1992
Return made up to 27/01/92; no change of members
dot icon19/04/1991
Return made up to 08/02/91; no change of members
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon16/03/1990
Return made up to 08/02/90; full list of members
dot icon24/08/1989
Director resigned
dot icon05/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 05/09/88 from: 124-128 city road london EC1V 2NJ
dot icon22/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.41 % *

* during past year

Cash in Bank

£538,935.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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)
2021
1
816.01K
-
0.00
575.06K
-
2022
2
1.02M
-
0.00
1.02M
-
2023
2
922.59K
-
0.00
538.94K
-
2023
2
922.59K
-
0.00
538.94K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

922.59K £Descended-9.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.94K £Descended-47.41 % *

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
Mr Robert Duncan Thornley
Director
04/02/2000 - Present
-
Thornley, Rosemary Claire Ann
Secretary
20/11/2001 - Present
-
Thornley, Rosemary Claire Ann
Director
12/02/2024 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHURST DEVELOPMENTS (COLBURY) LIMITED

ASHURST DEVELOPMENTS (COLBURY) LIMITED is an(a) Active company incorporated on 22/08/1988 with the registered office located at Brinkley Middle Road, Tiptoe, Lymington SO41 6FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHURST DEVELOPMENTS (COLBURY) LIMITED?

toggle

ASHURST DEVELOPMENTS (COLBURY) LIMITED is currently Active. It was registered on 22/08/1988 .

Where is ASHURST DEVELOPMENTS (COLBURY) LIMITED located?

toggle

ASHURST DEVELOPMENTS (COLBURY) LIMITED is registered at Brinkley Middle Road, Tiptoe, Lymington SO41 6FX.

What does ASHURST DEVELOPMENTS (COLBURY) LIMITED do?

toggle

ASHURST DEVELOPMENTS (COLBURY) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ASHURST DEVELOPMENTS (COLBURY) LIMITED have?

toggle

ASHURST DEVELOPMENTS (COLBURY) LIMITED had 2 employees in 2023.

What is the latest filing for ASHURST DEVELOPMENTS (COLBURY) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.