Company Information for ASHBOURNE CAPITAL PARTNERS LIMITED
C/O Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG,
|
Company Registration Number
09984520
Private Limited Company
Active |
Company Name | |
---|---|
ASHBOURNE CAPITAL PARTNERS LIMITED | |
Legal Registered Office | |
C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG | |
Company Number | 09984520 | |
---|---|---|
Company ID Number | 09984520 | |
Date formed | 2016-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-09-05 | |
Return next due | 2024-09-19 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-18 14:38:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN RONALD WILLIAM FERGUSON |
||
RICHARD ALEXANDER FRANK |
||
FINDLAY CAMERON MACALPINE |
||
DAVID FRANCIS NEWSOME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDEN SOLUTIONS LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
ASHBOURNE CAPITAL SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-15 | Active | |
ASHBOURNE CAPITAL SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-15 | Active | |
TOWN AND BEACH (DOCKLANDS) LIMITED | Director | 2008-03-11 | CURRENT | 2007-09-18 | Active | |
ASHBOURNE CAPITAL SOLUTIONS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-15 | Active | |
MP CAPITAL PARTNERS LTD | Director | 2009-06-12 | CURRENT | 2009-06-12 | Dissolved 2013-11-12 | |
MBM INVESTMENTS LTD | Director | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2017-05-23 | |
ETONFIELDS GP LIMITED | Director | 2006-06-26 | CURRENT | 2006-04-05 | Liquidation | |
MP PROPERTY MANAGEMENT LTD | Director | 2005-01-07 | CURRENT | 2005-01-07 | Dissolved 2016-06-21 | |
MASON PHILIPS INVESTMENTS (3) LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Dissolved 2017-03-21 | |
MASON PHILIPS INVESTMENTS (2) LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Dissolved 2017-03-28 | |
ASHBOURNE PROPERTY FUND MANAGERS LIMITED | Director | 2002-11-22 | CURRENT | 2002-11-22 | Dissolved 2016-07-05 | |
MASON PHILIPS INVESTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2017-03-28 | |
CROSSBURNS WINDFARM LIMITED | Director | 2016-06-26 | CURRENT | 2012-05-10 | Active | |
ASHBOURNE CAPITAL SOLUTIONS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-15 | Active | |
URLAR GAME LIMITED | Director | 2014-12-22 | CURRENT | 2014-07-11 | Dissolved 2016-08-09 | |
URLAR GOLDFIELDS LIMITED | Director | 2011-02-08 | CURRENT | 2008-04-07 | Active - Proposal to Strike off | |
ETONFIELDS GP LIMITED | Director | 2006-06-26 | CURRENT | 2006-04-05 | Liquidation | |
ASHBOURNE PROPERTY FUND MANAGERS LIMITED | Director | 2003-09-29 | CURRENT | 2002-11-22 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
Director's details changed for Mr David Francis Newsome on 2023-05-16 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS DALY | |
SH01 | 12/06/20 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM 109 Baker Street London W1U 6RP England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
PSC07 | CESSATION OF ALAN RONALD WILLIAM FERGUSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 04/03/19 STATEMENT OF CAPITAL GBP 5 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SORRELL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/18 FROM 13 David Mews Porter Street London W1U 6EQ United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DAVID FRANCIS NEWSOME / 04/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / FINDLAY CAMERON MACALPINE / 04/09/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RONALD WILLIAM FERGUSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER FRANK | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER FRANK | |
AP01 | DIRECTOR APPOINTED ALAN RONALD WILLIAM FERGUSON | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 04/09/17 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 28/02/17 TO 31/03/17 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED FINDLAY CAMERON MACALPINE | |
AP01 | DIRECTOR APPOINTED DAVID FRANCIS NEWSOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 ASHBOURNE CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHBOURNE CAPITAL PARTNERS LIMITED are:
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. |