Ashdale Services Limited

General information

Name:

Ashdale Services Ltd

Office Address:

12 Gateway Mews Bounds Green N11 2UT London

Number: 04461647

Incorporation date: 2002-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Ashdale Services was created on 2002-06-14 as a Private Limited Company. The enterprise's head office could be contacted at London on 12 Gateway Mews, Bounds Green. Assuming you want to get in touch with this firm by post, its postal code is N11 2UT. The company reg. no. for Ashdale Services Limited is 04461647. The enterprise's declared SIC number is 98000 - Residents property management. The most recent annual accounts cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-10-27.

8 transactions have been registered in 2015 with a sum total of £78,079. In 2014 there was a similar number of transactions (exactly 25) that added up to £232,741. The Council conducted 26 transactions in 2013, this added up to £316,270. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 223 transactions and issued invoices for £1,038,097.

The knowledge we have related to the company's members reveals there are two directors: Onoufrios G. and Georgios G. who were appointed to their positions on 2010-04-20 and 2002-06-24.

Financial data based on annual reports

Company staff

Onoufrios G.

Role: Director

Appointed: 20 April 2010

Latest update: 22 November 2023

Georgios G.

Role: Director

Appointed: 24 June 2002

Latest update: 22 November 2023

Onoufrios G.

Role: Secretary

Appointed: 24 June 2002

Latest update: 22 November 2023

People with significant control

Executives who control the firm include: Onoufrios G. owns 1/2 or less of company shares. Eleftherios G. owns 1/2 or less of company shares.

Onoufrios G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Eleftherios G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 November 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 October 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 8 £ 78 078.90
2015-02-02 70072284 £ 17 727.35 Third Party Payments / Private Contractors
2015-02-19 70072885 £ 16 785.95 Third Party Payments / Private Contractors
2014 Redbridge 25 £ 232 740.72
2014-01-31 70062354 £ 20 855.08 Third Party Payments / Private Contractors
2014-06-10 70065769 £ 20 044.80 Third Party Payments / Private Contractors
2013 Redbridge 26 £ 316 269.62
2013-03-31 70053123 £ 33 874.58 Third Party Payments / Private Contractors
2013-01-31 70051040 £ 25 179.35 Third Party Payments / Private Contractors
2012 Redbridge 20 £ 200 146.35
2012-12-31 70049957 £ 23 209.15 Third Party Payments / Private Contractors
2012-11-30 70049381 £ 22 630.10 Third Party Payments / Private Contractors
2011 Redbridge 66 £ 114 539.13
2011-10-31 70034805 £ 12 986.82 Third Party Payments / Private Contractors
2011-11-30 70035658 £ 12 291.30 Third Party Payments / Private Contractors
2010 Redbridge 76 £ 94 313.00
2010-08-31 3154629 £ 1 550.00 Third Party Payments / Private Contractors
2010-05-31 70015448 £ 1 550.00 Third Party Payments / Private Contractors
2009 Redbridge 2 £ 2 009.00
2009-11-30 70011648 £ 1 230.00 Third Party Payments / Private Contractors
2009-12-31 70011649 £ 779.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Similar companies nearby

Closest companies