CLEANSLATE ASHFORD LTD

Register to unlock more data on OkredoRegister

CLEANSLATE ASHFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494406

Incorporation date

24/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon28/04/2026
Confirmation statement made on 2026-04-23 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon17/03/2025
Director's details changed for Mr Mark Coleman Fitzpatrick on 2025-03-17
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 2024-03-01
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon03/01/2024
Notification of Cleanslate Group Limited as a person with significant control on 2023-12-20
dot icon03/01/2024
Cessation of Cleanslate Ltd as a person with significant control on 2023-12-20
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Registered office address changed from Chobham Farm Sandpit Hall Road, Chobham Surrey, Woking GU24 8HA England to Unit 4 Kennet House 19 High Street Hungerford RG17 0NL on 2023-11-09
dot icon09/11/2023
Registered office address changed from Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom to 4 Kennet House 19 High Street Hungerford Berkshire RG17 0NL on 2023-11-09
dot icon18/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon10/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon08/05/2023
Termination of appointment of James Alexander Ashton as a secretary on 2023-05-05
dot icon20/02/2023
Satisfaction of charge 104944060001 in full
dot icon20/02/2023
Satisfaction of charge 104944060002 in full
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon07/11/2017
Termination of appointment of Jeremy Philip Hakim as a secretary on 2017-10-31
dot icon07/11/2017
Appointment of Mr James Alexander Ashton as a secretary on 2017-10-31
dot icon11/10/2017
Particulars of variation of rights attached to shares
dot icon26/09/2017
Change of share class name or designation
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon07/07/2017
Change of details for Cleanslate Ltd as a person with significant control on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2017-07-07
dot icon16/06/2017
Change of share class name or designation
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon15/06/2017
Particulars of variation of rights attached to shares
dot icon12/06/2017
Resolutions
dot icon02/06/2017
Registration of charge 104944060002, created on 2017-05-26
dot icon10/05/2017
Registration of charge 104944060001, created on 2017-04-24
dot icon13/04/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon19/12/2016
Termination of appointment of Mark Coleman Fitzpatrick as a director on 2016-12-19
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Appointment of Mr Mark Coleman Fitzpatrick as a director on 2016-12-12
dot icon15/12/2016
Appointment of Mr Mark Coleman Fitzpatrick as a director on 2016-12-15
dot icon24/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£98,313.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
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
0
369.89K
-
0.00
25.33K
-
2023
0
75.89K
-
0.00
98.31K
-
2023
0
75.89K
-
0.00
98.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

75.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.31K £Ascended- *

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
Ashton, James Alexander
Secretary
31/10/2017 - 05/05/2023
-
Norton, Brian Richard
Director
24/11/2016 - Present
58
Mr Mark Coleman Fitzpatrick
Director
12/12/2016 - Present
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANSLATE ASHFORD LTD

CLEANSLATE ASHFORD LTD is an(a) Active company incorporated on 24/11/2016 with the registered office located at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANSLATE ASHFORD LTD?

toggle

CLEANSLATE ASHFORD LTD is currently Active. It was registered on 24/11/2016 .

Where is CLEANSLATE ASHFORD LTD located?

toggle

CLEANSLATE ASHFORD LTD is registered at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL.

What does CLEANSLATE ASHFORD LTD do?

toggle

CLEANSLATE ASHFORD LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLEANSLATE ASHFORD LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-23 with updates.