About

Registered Number: 02977804
Date of Incorporation: 11/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Oxford House, 23 Park Street West, Luton, Bedfordshire, LU1 3BE

 

Ashridge Estates Ltd was registered on 11 October 1994 and are based in Bedfordshire, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 15 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 12 October 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 17 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 24 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 13 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 06 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 18 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
395 - Particulars of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 October 1995
288 - N/A 28 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1995
395 - Particulars of a mortgage or charge 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 28 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 30 October 1994
288 - N/A 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 1997 Fully Satisfied

N/A

Legal charge 13 February 1995 Fully Satisfied

N/A

Debenture 24 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.