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

ASHMEDE FREEHOLD LIMITED

HAWTHORN HOUSE, LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
03421407
Private Limited Company
Active

Company Overview

About Ashmede Freehold Ltd
ASHMEDE FREEHOLD LIMITED was founded on 1997-08-19 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Ashmede Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHMEDE FREEHOLD LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH4
 
Filing Information
Company Number 03421407
Company ID Number 03421407
Date formed 1997-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHMEDE 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 ASHMEDE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2011-07-27
MARTHA JANE JESSICA CHRISTIE
Director 2016-02-18
EDWARD MICHAEL DRURY
Director 2015-04-30
FAY ELIZABETH YOUNG
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BIRD
Director 2003-11-28 2016-02-19
JILL IRENE CRIPPS
Director 2009-01-23 2016-02-19
BRENDA ROSALIE CAMM
Director 2014-03-14 2015-02-20
THOMAS BANKS
Director 2008-08-02 2014-05-14
TIMOTHY JAMES TOWNSEND
Company Secretary 2004-06-30 2011-07-27
TOWNSENDS (BOURNEMOUTH) LIMITED
Company Secretary 2010-07-24 2011-07-27
THOMAS AERON EVANS
Director 2003-11-28 2009-01-23
RONNIE ASHFORD
Director 2003-05-30 2007-07-01
BARRY CRIPPS
Director 1999-10-12 2006-01-01
CAROLINE HELEN KELLEWAY
Company Secretary 2003-11-28 2004-06-30
BARRY CRIPPS
Company Secretary 2002-04-01 2003-11-28
THOMAS AERON EVANS
Director 2001-07-19 2003-05-30
ROBERT PHILIP KISLINGBURY
Company Secretary 2001-06-01 2002-04-01
GERALD SANOFF
Director 1997-08-19 2001-07-19
KAREN ANN GRAY
Company Secretary 2001-01-01 2001-06-03
CAROLINE KELLEWAY
Company Secretary 1997-08-19 2001-01-01
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-08-19 1997-08-19
FNCS LIMITED
Nominated Director 1997-08-19 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED JACMAR COURT(NEW MILTON)LIMITED Company Secretary 2015-10-09 CURRENT 1962-02-16 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED CARLTONGATE (BOURNEMOUTH) LIMITED Company Secretary 2013-09-01 CURRENT 1984-05-29 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-02-25 CURRENT 1998-11-27 Active
JWT (SOUTH) LIMITED BURE PARK (1990) LIMITED Company Secretary 2012-11-15 CURRENT 1989-08-16 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED POOLE QUAY RESIDENTS COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2001-02-22 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active - Proposal to Strike off
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 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
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-12DIRECTOR APPOINTED MR IAN JOHNSON
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH RUSHTON
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-07-25Director's details changed for Mr Kenneth William Kearley on 2022-07-24
2022-07-25Director's details changed for Mrs Julia Elizabeth Rushton on 2022-07-24
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-25CH01Director's details changed for Mr Kenneth William Kearley on 2022-07-24
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-04-06AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-04-06
2020-04-06TM02Termination of appointment of Jwt (South) Limited on 2020-04-06
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA JANE JESSICA CHRISTIE
2020-03-20AP01DIRECTOR APPOINTED MR KENNETH WILLIAM KEARLEY
2020-03-17AP01DIRECTOR APPOINTED MRS JULIA ELIZABETH RUSHTON
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-03-11AP01DIRECTOR APPOINTED MR MICHAEL IAN TUNSTILL POLLARD
2019-01-17AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-02-14AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-16AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED MARTHA JANE JESSICA CHRISTIE
2016-03-22AP01DIRECTOR APPOINTED FAY ELIZABETH YOUNG
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BIRD
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL CRIPPS
2015-12-18AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMM
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMM
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED EDWARD MICHAEL DRURY
2014-12-17AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-07AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-23AP01DIRECTOR APPOINTED BRENDA ROSALIE CAMM
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS
2014-01-29AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-03AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0124/07/12 ANNUAL RETURN FULL LIST
2011-12-23AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-24AR0124/07/11 FULL LIST
2011-08-23AP04CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY TOWNSENDS (BOURNEMOUTH) LIMITED
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TOWNSEND
2010-12-10AA29/09/10 TOTAL EXEMPTION FULL
2010-07-28AR0124/07/10 FULL LIST
2010-07-28AP04CORPORATE SECRETARY APPOINTED TOWNSENDS (BOURNEMOUTH) LIMITED
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL IRENE CRIPPS / 24/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BIRD / 24/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BANKS / 24/07/2010
2010-01-14AA29/09/09 TOTAL EXEMPTION FULL
2009-08-20363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EVANS
2009-03-03288aDIRECTOR APPOINTED JILL IRENE CRIPPS
2008-11-26AA29/09/08 TOTAL EXEMPTION FULL
2008-09-09363sRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED THOMAS BANKS
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07
2007-09-20363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-07-24288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-08-04363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-04288cSECRETARY'S PARTICULARS CHANGED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: HAMILTON TOWNSEND 9 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2004-08-11363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET
2004-01-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-12-15288bSECRETARY RESIGNED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-26363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-07-08288bDIRECTOR RESIGNED
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-09-0688(2)RAD 01/06/01--------- £ SI 1@1
2002-08-30363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-04-09288bSECRETARY RESIGNED
2002-04-09288aNEW SECRETARY APPOINTED
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O COUNTRYWIDE LETTINGS DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00
2001-07-26288aNEW SECRETARY APPOINTED
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 ASHMEDE 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 ASHMEDE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHMEDE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29

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 ASHMEDE FREEHOLD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-29 £ 34,926
Tangible Fixed Assets 2011-09-29 £ 34,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHMEDE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHMEDE FREEHOLD LIMITED
Trademarks
We have not found any records of ASHMEDE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHMEDE 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 ASHMEDE 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 ASHMEDE 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 ASHMEDE 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 ASHMEDE 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.