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

ASHTON ROSE LTD

5 STRATFORD PLACE, LONDON, W1C 1AX,
Company Registration Number
04050005
Private Limited Company
Active

Company Overview

About Ashton Rose Ltd
ASHTON ROSE LTD was founded on 2000-08-09 and has its registered office in London. The organisation's status is listed as "Active". Ashton Rose Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ASHTON ROSE LTD
 
Legal Registered Office
5 STRATFORD PLACE
LONDON
W1C 1AX
Other companies in W1G
 
Previous Names
ARLINGTON & ASSOCIATES LTD14/09/2006
CREDITCHECKERS LTD06/09/2006
Filing Information
Company Number 04050005
Company ID Number 04050005
Date formed 2000-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 23:42:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTON ROSE 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.
Companies with same name ASHTON ROSE LTD
The following companies were found which have the same name as ASHTON ROSE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHTON ROSE CONCIERGE SERVICES LTD. 5 STRATFORD PLACE LONDON W1C 1AX Active Company formed on the 1997-06-06
ASHTON ROSE, INC. 82 OLD POND RD. Nassau GREAT NECK NY 11023 Active Company formed on the 2012-02-15
Ashton Rose Concierge Services Limited Voluntary Liquidation
ASHTON ROSE & CO., LLC 1958 W GRAY ST APT 2404 HOUSTON TX 77019 Active Company formed on the 2023-02-03
ASHTON ROSE CONTROLS LTD 15 WILKINSON PARK DRIVE LEIGH WN7 4BJ Active Company formed on the 2024-01-30

Company Officers of ASHTON ROSE LTD

Current Directors
Officer Role Date Appointed
YURY GANTMAN
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
OLEKSANDR POLSKYY
Director 2016-12-20 2018-02-20
VENERA BELOVA
Director 2011-04-04 2017-03-07
ASHTON ROSE LIMITED
Company Secretary 2008-07-15 2012-05-18
MARINA MATVEEVA
Director 2011-01-28 2011-04-04
YURY GANTMAN
Director 2009-10-26 2011-01-28
SERGEY KIM
Director 2008-04-28 2009-10-26
MARINA MATVEEVA
Director 2008-06-23 2009-10-26
FRR CORPORATE SERVICES LIMITED
Company Secretary 2006-07-01 2008-07-15
VASILI MIADZELETS
Director 2006-06-08 2008-04-28
DENIS KOROTKOV-KOGANOVICH
Company Secretary 2003-09-17 2006-08-20
ANDREJS MUKANS
Director 2003-09-17 2006-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-09 2003-09-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-09 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YURY GANTMAN ORACLE CAPITAL GROUP LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
YURY GANTMAN ASHTON ROSE CONCIERGE SERVICES LTD. Director 2018-02-01 CURRENT 1997-06-06 Active
YURY GANTMAN FINKLEY ENERGY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
YURY GANTMAN ORACLE PROPERTY INVESTMENT PROJECTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
YURY GANTMAN ORACLE PROPERTY INVESTMENTS (UK) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
YURY GANTMAN ORACLE CAPITAL AND PARTNERS LIMITED Director 2016-02-26 CURRENT 2012-11-19 Active - Proposal to Strike off

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Change of details for Mr Malik Ishmuratov as a person with significant control on 2022-09-28
2022-10-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KOROTKOV-KOGANOVICH
2022-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KOROTKOV-KOGANOVICH
2022-10-05PSC04Change of details for Mr Malik Ishmuratov as a person with significant control on 2022-09-28
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-30PSC04Change of details for Mr Malik Ishmuratov as a person with significant control on 2022-02-12
2022-03-11PSC07CESSATION OF DENIS KOROTKOV-KOGANOVICH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KOROTKOV-KOGANOVICH
2019-07-24PSC07CESSATION OF ORACLE CAPITAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23PSC02Notification of Oracle Capital Group Limited as a person with significant control on 2019-07-18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23PSC07CESSATION OF MARTIN PAUL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 8 - 12 Welbeck Way London W1G 9YL
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR POLSKYY
2018-02-26AP01DIRECTOR APPOINTED MR YURY GANTMAN
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VENERA BELOVA
2017-03-07CH01Director's details changed for Mr Oleksandr Polskyy on 2017-03-01
2016-12-29AA01Current accounting period shortened from 30/12/15 TO 29/12/15
2016-12-20AP01DIRECTOR APPOINTED MR OLEKSANDR POLSKYY
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 350100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-15CH01Director's details changed for Ms Venera Belova on 2014-03-01
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 350100
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-03AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Ms Venera Gayfutdinova on 2015-05-11
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 350100
2014-05-22AR0117/05/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0117/05/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-23ANNOTATIONClarification
2012-05-22AR0117/05/12 FULL LIST
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY ASHTON ROSE LIMITED
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY ASHTON ROSE LIMITED
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02SH0128/04/11 STATEMENT OF CAPITAL GBP 350100
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-17AR0117/05/11 FULL LIST
2011-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11RES01ADOPT ARTICLES 28/04/2011
2011-04-05AP01DIRECTOR APPOINTED MS VENERA GAYFUTDINOVA
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARINA MATVEEVA
2011-01-31AP01DIRECTOR APPOINTED MRS MARINA MATVEEVA
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR YURY GANTMAN
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-02AR0109/08/10 FULL LIST
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHTON ROSE LIMITED / 09/08/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 8 HINDE STREET LONDON W1U 3BJ
2009-10-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP01DIRECTOR APPOINTED MR YURY GANTMAN
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARINA MATVEEVA
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY KIM
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-08-26363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY FRR CORPORATE SERVICES LIMITED
2008-07-15288aSECRETARY APPOINTED ASHTON ROSE LIMITED
2008-06-26288aDIRECTOR APPOINTED MARINA MATVEEVA
2008-05-13225PREVEXT FROM 01/08/2007 TO 31/12/2007
2008-05-07288aDIRECTOR APPOINTED SERGEY KIM
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR VASILI MIADZELETS
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/06
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-09-14CERTNMCOMPANY NAME CHANGED ARLINGTON & ASSOCIATES LTD CERTIFICATE ISSUED ON 14/09/06
2006-09-06CERTNMCOMPANY NAME CHANGED CREDITCHECKERS LTD CERTIFICATE ISSUED ON 06/09/06
2006-08-29363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-29288bSECRETARY RESIGNED
2006-08-11225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 01/08/06
2006-08-09363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2006-08-04288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 1ST FLOOR 42 WELBECK STREET LONDON W1G 8DU
2006-05-05244DELIVERY EXT'D 3 MTH 30/06/05
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-23123£ NC 100/500100 12/04/04
2004-04-23RES04NC INC ALREADY ADJUSTED 12/04/04
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS; AMEND
2003-12-11288aNEW SECRETARY APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: FIRST FLOOR 42 WELBECK STREET LONDON W1 8DU
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2003-09-24288bSECRETARY RESIGNED
2003-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to ASHTON ROSE LTD 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 ASHTON ROSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-12 Satisfied HINDE STREET LIMITED
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

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 ASHTON ROSE LTD

Intangible Assets
Patents
We have not found any records of ASHTON ROSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTON ROSE LTD
Trademarks
We have not found any records of ASHTON ROSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTON ROSE LTD. 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 (41100 - Development of building projects) as ASHTON ROSE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHTON ROSE LTD 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 ASHTON ROSE LTD 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 ASHTON ROSE LTD 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.