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

ASHCOURT FREEHOLD LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
01107019
Private Limited Company
Active

Company Overview

About Ashcourt Freehold Ltd
ASHCOURT FREEHOLD LIMITED was founded on 1973-04-09 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Ashcourt Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHCOURT FREEHOLD LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in KT1
 
Filing Information
Company Number 01107019
Company ID Number 01107019
Date formed 1973-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCOURT FREEHOLD 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 ASHCOURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BULEY
Director 2017-01-23
CHRISTOPHER GEOFFREY PARKER
Director 2015-12-03
MIA BOGILD TALBOT
Director 2016-12-08
DAVID ROY TIDD
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BARTHOLOMEW LIMITED
Company Secretary 2013-11-01 2018-04-21
RIONA YVONNE BULEY
Director 2016-05-18 2018-03-07
DOUGLAS BELL
Director 2012-08-01 2018-01-22
DAVID ALEXANDER BOWMAN
Director 2014-10-30 2017-08-01
JOHN CHARLES FRANK CLAXTON
Director 2004-01-08 2015-09-09
RAUNI KYLLIKKI LUQMAN
Director 2009-10-29 2014-01-07
JOYCE SHEDDEN ANDERSON
Director 2006-11-02 2013-11-07
CARLA BOAKES
Director 2009-10-29 2011-08-24
HELEN MARGARET PAGE
Company Secretary 2007-07-10 2009-03-01
STELLA KATHLEEN GEORGOPOULOU
Director 2007-02-24 2008-11-30
MURIEL ANN ROBERTS
Company Secretary 2001-10-30 2007-07-10
RAUNI KYLLIKKI LUQMAN
Director 2000-11-01 2004-05-22
JOHN DAVID MCAULEY
Director 2001-09-01 2003-10-09
MARK GEORGE FAFALIOS
Director 2000-11-01 2003-10-01
VICTOR GEORGE HENRY HALLETT
Director 1997-07-07 2001-11-24
ELSIE PHOEBE LEAVER
Director 1997-08-21 2001-11-20
RAUNI KYLLIKKI LUGMAN
Company Secretary 2000-12-11 2001-10-30
TREVOR JOHN BARKER
Company Secretary 2000-04-11 2000-12-11
KAREN MCCABE
Company Secretary 1998-03-05 2000-04-01
FRANCIS JOSEPH LEAVER
Director 1997-08-21 1999-10-01
ELLIS HERBERT JONES
Director 1995-10-09 1998-10-29
LESLIE MACKELDEY FROUDE
Company Secretary 1991-10-12 1998-03-07
NICHOLAS ROBERT KING
Director 1992-10-26 1997-08-21
GLEN BLACKHALL HARRIS
Director 1996-10-14 1997-02-20
KARIM RAUNO LUQMAN
Director 1995-10-09 1997-01-12
COLLEEN NATHALIE ISAACSON
Company Secretary 1993-10-04 1996-09-30
YVONNE CATHERINE MCCABE
Director 1995-10-09 1996-08-05
FRANK GARDNER
Director 1991-10-12 1994-10-24
WILLIAM ERNEST CRAFTER
Director 1991-10-12 1994-05-31
ALFRED JOHN DUNSTAN
Director 1991-10-12 1993-10-12
BEATRICE LUCY GOODWIN
Director 1991-10-12 1992-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIA BOGILD TALBOT MTERIORS LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-09-13

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
2023-10-25DIRECTOR APPOINTED MS MEERA VIJAYAN PILLAY
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR RIONA YVONNE BULEY
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RIONA YVONNE BULEY
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-08DIRECTOR APPOINTED MS RIONA YVONNE BULEY
2022-10-08AP01DIRECTOR APPOINTED MS RIONA YVONNE BULEY
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24AP01DIRECTOR APPOINTED MRS PATRICIA MEDIAVILLA
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WHITWORTH
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BULEY
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-06-05CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 11-15 High Street Great Bookham Surrey KT23 4AA United Kingdom
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01AP01DIRECTOR APPOINTED MISS ASHLEY WHITWORTH
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MIA BOGILD TALBOT
2019-05-23AP01DIRECTOR APPOINTED MR BRIAN DALY
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-08AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-10-01
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2018-04-23TM02Termination of appointment of Graham Bartholomew Limited on 2018-04-21
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RIONA BULEY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RIONA BULEY
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BELL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER BOWMAN
2017-02-14AP01DIRECTOR APPOINTED MR PHILIP BULEY
2016-12-19AP01DIRECTOR APPOINTED MS MIA BOGILD TALBOT
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COLIN OLIVER
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 9123
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET THOMPSON
2016-08-31AP01DIRECTOR APPOINTED DAVID ROY TIDD
2016-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-30AP01DIRECTOR APPOINTED RIONA YVONNE BULEY
2016-01-03AP01DIRECTOR APPOINTED CHRISTOPHER GEOFFREY PARKER
2015-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 9123
2015-10-30AR0102/10/15 FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PETRIE
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAXTON
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON COLIN OLIVER / 19/06/2015
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FRANK CLAXTON / 19/06/2015
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BELL / 19/06/2015
2014-12-05AP01DIRECTOR APPOINTED DAVID ALEXANDER BOWMAN
2014-12-05AP01DIRECTOR APPOINTED ALISON MARGARET THOMPSON
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 9123
2014-10-30AR0102/10/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FRANK CLAXTON / 02/10/2014
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-21AP01DIRECTOR APPOINTED MR GORDON COLIN OLIVER
2014-02-11AP01DIRECTOR APPOINTED ANDREA PETRIE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN OLIVER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RAUNI LUQMAN
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ANDERSON
2013-12-11AP04CORPORATE SECRETARY APPOINTED GRAHAM BARTHOLOMEW LIMITED
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 9123
2013-10-31AR0102/10/13 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS WILDE
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-15AR0102/10/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MR DOUGLAS BELL
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-25AR0102/10/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CARLA BOAKES
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOUTHEY
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-12AR0102/10/10 FULL LIST
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-30AP01DIRECTOR APPOINTED MRS RAUNI KYLLIKKI LUQMAN
2009-12-22AP01DIRECTOR APPOINTED MR COLIN DAVID EDWARD OLIVER
2009-12-22AP01DIRECTOR APPOINTED MISS CARLA BOAKES
2009-10-27AR0102/10/09 FULL LIST
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PAGE
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY HELEN PAGE
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR STELLA GEORGOPOULOU
2008-12-01363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-17288aDIRECTOR APPOINTED WILLIAM CHARLES GRAHAM SOUTHEY
2007-11-09363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-16288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-31363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-19288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2005-11-15363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-21288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 02/10/04; CHANGE OF MEMBERS
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-03-23288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 02/10/03; CHANGE OF MEMBERS
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHCOURT FREEHOLD 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 ASHCOURT FREEHOLD LIMITED
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
MEMORANDUM 1979-02-14 Satisfied ASHCOURT MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 ASHCOURT FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of ASHCOURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHCOURT FREEHOLD LIMITED
Trademarks
We have not found any records of ASHCOURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHCOURT FREEHOLD 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 (98000 - Residents property management) as ASHCOURT FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHCOURT FREEHOLD 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 ASHCOURT FREEHOLD 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 ASHCOURT FREEHOLD 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.