General information

Name:

Ashdown Ltd

Office Address:

10 Clive Avenue Goring-by-sea BN12 4SG Worthing

Number: 02277826

Incorporation date: 1988-07-15

Dissolution date: 2023-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Ashdown was registered on 1988-07-15 as a private limited company. This company headquarters was situated in Worthing on 10 Clive Avenue, Goring-by-sea. This place area code is BN12 4SG. The company registration number for Ashdown Limited was 02277826. Ashdown Limited had been in business for thirty five years up until 2023-05-16.

The company was managed by a single managing director: Manijeh S. who was presiding over it from 1991-06-03 to dissolution date on 2023-05-16.

The companies with significant control over the firm were: Ashbourne Group Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Worthing at Clive Avenue, Goring-By-Sea, BN12 4SG and was registered as a PSC under the reg no 2994316. Manijeh S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Manijeh S.

Role: Director

Appointed: 03 June 1991

Latest update: 23 April 2024

People with significant control

Ashbourne Group Limited
Address: 10 Clive Avenue, Goring-By-Sea, Worthing, BN12 4SG, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 2994316
Notified on 30 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Manijeh S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 07 June 2023
Confirmation statement last made up date 24 May 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 August 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 22nd, December 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
34
Company Age

Similar companies nearby

Closest companies