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

ASHLEA (SUNBURY) LIMITED

21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
00666491
Private Limited Company
Active

Company Overview

About Ashlea (sunbury) Ltd
ASHLEA (SUNBURY) LIMITED was founded on 1960-08-02 and has its registered office in London. The organisation's status is listed as "Active". Ashlea (sunbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEA (SUNBURY) LIMITED
 
Legal Registered Office
21-27 LAMB'S CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 00666491
Company ID Number 00666491
Date formed 1960-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEA (SUNBURY) LIMITED
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 ASHLEA (SUNBURY) LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CATCHPOLE
Company Secretary 2015-03-31
SUSAN PATRICIA FOLLEY
Director 2011-05-14
ROBERT CHARLES MARSH
Director 2011-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SPICER
Company Secretary 2008-11-24 2015-03-31
BRIAN SAVILL FOLLEY
Director 1992-02-13 2011-05-15
COLIN RICHARD WATTS
Director 1998-02-05 2010-04-07
ALEXANDRA SAVILL MARSH
Company Secretary 2002-11-05 2008-11-24
STEPHEN DONALD PURR
Company Secretary 2002-01-29 2002-11-05
ROBERT JAMES FORDHAM
Company Secretary 1998-02-05 2002-01-29
BRIAN SAVILL FOLLEY
Company Secretary 1993-02-14 1998-02-05
GEOFFREY ARCHIE FOLLEY
Director 1992-02-13 1998-02-05
JOHN MORETON PHILLIPS
Company Secretary 1992-02-13 1993-02-14
JOHN MORETON PHILLIPS
Director 1992-02-13 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA FOLLEY LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
SUSAN PATRICIA FOLLEY THE HARLEYFORD GROUP LIMITED Director 2012-05-04 CURRENT 2009-03-10 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
SUSAN PATRICIA FOLLEY FOLBRO (Y) LIMITED Director 1998-10-22 CURRENT 1980-06-27 Active
SUSAN PATRICIA FOLLEY FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 1998-02-05 CURRENT 1986-03-06 Active
SUSAN PATRICIA FOLLEY SHEPPERTON MARINA, LIMITED Director 1998-02-05 CURRENT 1972-12-15 Active
SUSAN PATRICIA FOLLEY HARLEYFORD GOLF CLUB MARLOW LIMITED Director 1998-02-05 CURRENT 1977-08-26 Active
SUSAN PATRICIA FOLLEY HARLEYFORD LAND ASSETS LIMITED Director 1998-02-05 CURRENT 1991-03-28 Active
SUSAN PATRICIA FOLLEY HARLEYFORD PROPERTIES LIMITED Director 1998-02-05 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH FOLBRO (Y) LIMITED Director 2011-06-09 CURRENT 1980-06-27 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD GOLF CLUB MARLOW LIMITED Director 2011-05-14 CURRENT 1977-08-26 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH LANDAU UK LTD Director 2005-05-24 CURRENT 1998-11-05 Active
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD PROPERTIES LIMITED Director 2003-11-14 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 14803
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 14803
2016-02-17AR0113/02/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP03Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31
2015-04-02TM02Termination of appointment of Michelle Spicer on 2015-03-31
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 14803
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 14803
2014-02-13AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-13AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 41 Welbeck Street London W1G 8EA
2013-02-15AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0113/02/12 ANNUAL RETURN FULL LIST
2011-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY
2011-06-07AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA FOLLEY
2011-06-07AP01DIRECTOR APPOINTED MR ROBERT CHARLES MARSH
2011-02-15AR0113/02/11 ANNUAL RETURN FULL LIST
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD WATTS / 22/02/2010
2010-02-23AR0113/02/10 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA MARSH
2008-11-25288aSECRETARY APPOINTED MRS MICHELLE SPICER
2008-02-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-21288bSECRETARY RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW SECRETARY APPOINTED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
2001-02-16363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-16363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-14363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288bSECRETARY RESIGNED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW SECRETARY APPOINTED
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-14363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-24SRES01ALTER MEM AND ARTS 17/01/96
1995-03-30363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-12-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-08363sRETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHLEA (SUNBURY) 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 ASHLEA (SUNBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1974-07-08 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASHLEA (SUNBURY) LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEA (SUNBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEA (SUNBURY) LIMITED
Trademarks
We have not found any records of ASHLEA (SUNBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEA (SUNBURY) 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 (93290 - Other amusement and recreation activities n.e.c.) as ASHLEA (SUNBURY) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEA (SUNBURY) 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 ASHLEA (SUNBURY) 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 ASHLEA (SUNBURY) 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.