ASHURST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHURST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195579

Incorporation date

06/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Peters Yard, St Peters Street, Colchester, Essex CO1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/05/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/04/2023
Amended total exemption full accounts made up to 2020-04-30
dot icon22/04/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon22/04/2023
Amended total exemption full accounts made up to 2021-04-30
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon03/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Registration of charge 041955790012, created on 2020-09-30
dot icon01/06/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Registration of charge 041955790011, created on 2019-10-25
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-04-30
dot icon05/02/2019
Registration of charge 041955790010, created on 2019-02-01
dot icon05/02/2019
Registration of charge 041955790009, created on 2019-02-01
dot icon04/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/06/2017
Registration of charge 041955790008, created on 2017-06-05
dot icon11/04/2017
Termination of appointment of Susan Anita Kavanagh as a secretary on 2017-04-01
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Registration of charge 041955790007, created on 2016-01-06
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Total exemption small company accounts made up to 2007-04-30
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon24/03/2008
Return made up to 14/03/08; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon12/11/2007
Amended accounts made up to 2006-04-30
dot icon25/03/2007
Return made up to 14/03/07; full list of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: one st peters mews st peter's street colchester essex CO1 1EE
dot icon19/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/08/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 24/03/05; full list of members
dot icon10/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon22/04/2005
Full accounts made up to 2004-04-30
dot icon22/03/2005
Total exemption full accounts made up to 2003-04-30
dot icon04/11/2004
Particulars of mortgage/charge
dot icon24/05/2004
Total exemption full accounts made up to 2002-04-30
dot icon17/04/2004
Return made up to 24/03/04; full list of members
dot icon06/03/2004
Registered office changed on 06/03/04 from: apartment b 2 peregrine road sunbury on thames middlesex TW16 6JP
dot icon07/01/2004
Return made up to 06/04/03; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon30/07/2002
Registered office changed on 30/07/02 from: flat 121 9 saint johns street colchester essex CO2 7NN
dot icon25/07/2002
Registered office changed on 25/07/02 from: 189 reddish road stockport cheshire SK5 7HR
dot icon14/05/2002
Return made up to 06/04/02; full list of members
dot icon12/09/2001
New director appointed
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£201,348.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.23K
-
0.00
201.35K
-
2021
0
63.23K
-
0.00
201.35K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

63.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashurst, Jonathan
Director
14/12/2002 - Present
8
OCS DIRECTORS LIMITED
Nominee Director
06/04/2001 - 06/04/2001
1845
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
06/04/2001 - 28/08/2001
324
Kavanagh, Susan Anita
Secretary
28/08/2001 - 01/04/2017
-
ASHURST HOLDINGS LIMITED
Corporate Director
06/04/2001 - 14/12/2002
-

Persons with Significant Control

1
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 ASHURST HOLDINGS LIMITED

ASHURST HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 1 St Peters Yard, St Peters Street, Colchester, Essex CO1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHURST HOLDINGS LIMITED?

toggle

ASHURST HOLDINGS LIMITED is currently Active. It was registered on 06/04/2001 .

Where is ASHURST HOLDINGS LIMITED located?

toggle

ASHURST HOLDINGS LIMITED is registered at 1 St Peters Yard, St Peters Street, Colchester, Essex CO1 1EE.

What does ASHURST HOLDINGS LIMITED do?

toggle

ASHURST HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHURST HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with no updates.