Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHDENE HOLDINGS LIMITED
Company Information for

ASHDENE HOLDINGS LIMITED

SVS HOUSE, OLIVER GROVE, LONDON, SE25 6EJ,
Company Registration Number
02031225
Private Limited Company
Active

Company Overview

About Ashdene Holdings Ltd
ASHDENE HOLDINGS LIMITED was founded on 1986-06-25 and has its registered office in London. The organisation's status is listed as "Active". Ashdene Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHDENE HOLDINGS LIMITED
 
Legal Registered Office
SVS HOUSE
OLIVER GROVE
LONDON
SE25 6EJ
Other companies in CT16
 
Filing Information
Company Number 02031225
Company ID Number 02031225
Date formed 1986-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDENE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AG BUSINESS SOLUTIONS LTD   HW COMPUTERISED ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHDENE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHNNY SRIKRISHNA
Director 2017-04-05
SHANTINI SRIKRISHNA
Director 2017-04-05
VISWANATHAN SRIKRISHNA
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
KANAGARATNAM RAJAMENON
Director 2014-10-27 2016-05-09
KANAGARATNAM RAJASEELAN
Director 2014-10-27 2016-05-09
CAROL ANNE SMITH
Director 2006-02-01 2014-10-27
PATRICK ALLAN SMITH
Company Secretary 2006-03-27 2008-12-09
PATRICK ALLAN SMITH
Director 2006-03-27 2008-12-09
MAUREEN FISHER
Company Secretary 1992-02-22 2006-03-27
ALLAN LEWIS FISHER
Director 1992-02-22 2006-02-21
MAUREEN FISHER
Director 1992-02-22 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNNY SRIKRISHNA EPSOM SERVICE STATION LTD Director 2018-02-28 CURRENT 2015-10-16 Active
JOHNNY SRIKRISHNA REGAL GARAGES LTD Director 2018-02-28 CURRENT 2006-11-22 Active
JOHNNY SRIKRISHNA SJS PROPERTIES LONDON LTD Director 2017-05-19 CURRENT 2017-05-19 Active
JOHNNY SRIKRISHNA ASHDENE SERVICE STATIONS LIMITED Director 2017-04-05 CURRENT 2003-08-19 Active
SHANTINI SRIKRISHNA BIRCHINGTON GARAGE LTD Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
SHANTINI SRIKRISHNA SJS PROPERTIES LONDON LTD Director 2017-05-19 CURRENT 2017-05-19 Active
SHANTINI SRIKRISHNA ASHDENE SERVICE STATIONS LIMITED Director 2017-04-05 CURRENT 2003-08-19 Active
SHANTINI SRIKRISHNA EPSOM SERVICE STATION LTD Director 2015-10-16 CURRENT 2015-10-16 Active
SHANTINI SRIKRISHNA SJS GARAGES LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
VISWANATHAN SRIKRISHNA EPSOM SERVICE STATION LTD Director 2015-10-16 CURRENT 2015-10-16 Active
VISWANATHAN SRIKRISHNA ASHDENE SERVICE STATIONS LIMITED Director 2014-10-27 CURRENT 2003-08-19 Active
VISWANATHAN SRIKRISHNA REGAL GARAGES LTD Director 2006-11-22 CURRENT 2006-11-22 Active
VISWANATHAN SRIKRISHNA SJS GARAGES LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-07-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-18PSC04Change of details for Mr Viswanathan Srikrishna as a person with significant control on 2018-12-18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-24AA01Previous accounting period extended from 30/09/17 TO 31/10/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Ashdene Petrol Station a21 London Road Hurst Green Etchingham East Sussex TN19 7QR
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM A21 London Road Hurst Green Etchingham East Sussex TN19 7QR England
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-18AP01DIRECTOR APPOINTED MRS SHANTINI SRIKRISHNA
2017-04-18AP01DIRECTOR APPOINTED MR JOHNNY SRIKRISHNA
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1.02
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM C/O Whitfield Service Station Limited, Esso Sandwich Road Whitfield Dover Kent CT16 3LF
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM RAJAMENON
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM RAJASEELAN
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020312250003
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1.02
2016-05-09AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1.02
2015-04-13AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-11AUDAUDITOR'S RESIGNATION
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020312250002
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE SMITH
2014-10-27AP01DIRECTOR APPOINTED MR VISWANATHAN SRIKRISHNA
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND
2014-10-27AP01DIRECTOR APPOINTED MR KANAGARATNAM RAJAMENON
2014-10-27AP01DIRECTOR APPOINTED MR KANAGARATNAM RAJASEELAN
2014-10-15SH0627/08/13 STATEMENT OF CAPITAL GBP 1.02
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1.02
2014-03-04AR0122/02/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 5-7 JOHN PRINCES STREET LONDON W1G 0JN
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-19AR0122/02/13 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-08AR0122/02/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-03AR0122/02/11 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-18AR0122/02/10 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICK SMITH
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY PATRICK SMITH
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: GARDEN COTTAGE NORTHIAM ROAD STAPLECROSS EAST SUSSEX TN32 5RP
2007-11-12363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-10-19288bSECRETARY RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: ASHDENE HOUSE LONDON ROAD HURST GREEN ETCHINGHAM EAST SUSSEX TN19 7QR
2006-02-14288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-08363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-26363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-05-09363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-03363sRETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-26363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1994-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-21363sRETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS
1993-04-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-03-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-10363sRETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASHDENE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHDENE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding BARCLAYS BANK PLC
2014-10-27 Outstanding BARCLAYS BANK PLC
CHARGE 1986-12-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHDENE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASHDENE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDENE HOLDINGS LIMITED
Trademarks
We have not found any records of ASHDENE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDENE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASHDENE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASHDENE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHDENE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHDENE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.