ASHBYHILL LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
ASHBYHILL LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
ASHBYHILL LIMITED was incorporated 27 years ago on 25/10/1996 and has the registered number: 03269288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASHBYHILL LIMITED was incorporated 27 years ago on 25/10/1996 and has the registered number: 03269288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ASHBYHILL LIMITED - MAIDSTONE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE GRANARY
MAIDSTONE
KENT
ME16 9NT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AARON PAUL STONE | Sep 1948 | British | Director | 2016-09-26 | CURRENT |
MISS MARIA PERRY | Jun 1971 | British | Director | 2018-11-28 | CURRENT |
NASH HARVEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-06-17 UNTIL 2005-02-28 | RESIGNED | ||
MR JOSEPH JOHN STONE | Apr 1987 | British | Director | 2006-03-31 UNTIL 2016-03-01 | RESIGNED |
AARON PAUL STONE | Sep 1948 | British | Director | 1996-11-04 UNTIL 2006-03-31 | RESIGNED |
PIA RICKI BROWN-STONE | Mar 1997 | British | Director | 2016-03-01 UNTIL 2018-11-28 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1996-10-25 UNTIL 1996-11-04 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1996-10-25 UNTIL 1996-11-04 | RESIGNED |
SYLVIA ANN WILSON | Aug 1945 | British | Secretary | 1996-11-04 UNTIL 1997-01-20 | RESIGNED |
MARIA PERRY | Jun 1971 | British | Secretary | 2008-03-17 UNTIL 2008-07-09 | RESIGNED |
MR MARK ALEXANDER LUCAS | Aug 1957 | British | Secretary | 1997-01-20 UNTIL 2005-09-01 | RESIGNED |
LYNNE JAMES | Sep 1955 | British | Secretary | 2005-09-01 UNTIL 2012-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Aaron Paul Stone | 2016-06-01 | 9/1948 | Maidstone Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Alexander Lucas | 2016-06-01 | 8/1957 | Rochester Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASHBYHILL_LIMITED - Accounts | 2023-07-25 | 31-10-2022 | £105,963 Cash £853,168 equity |
ASHBYHILL_LIMITED - Accounts | 2022-07-26 | 31-10-2021 | £482,102 Cash £969,934 equity |
ASHBYHILL_LIMITED - Accounts | 2021-07-22 | 31-10-2020 | £454,099 Cash £939,638 equity |
ASHBYHILL_LIMITED - Accounts | 2020-07-29 | 31-10-2019 | £457,750 Cash £935,530 equity |
ASHBYHILL_LIMITED - Accounts | 2019-07-18 | 31-10-2018 | £425,940 Cash £891,305 equity |
ASHBYHILL_LIMITED - Accounts | 2018-07-20 | 31-10-2017 | £2,435 Cash £834,210 equity |
ASHBYHILL_LIMITED - Accounts | 2017-07-13 | 31-10-2016 | £6,992 Cash £641,801 equity |
Abbreviated Company Accounts - ASHBYHILL LIMITED | 2016-08-02 | 31-10-2015 | £13,331 Cash £591,249 equity |
ASHBYHILL_LIMITED - Accounts | 2015-08-01 | 31-10-2014 | £10,494 Cash £531,875 equity |
ASHBYHILL_LIMITED - Accounts | 2014-07-31 | 31-10-2013 | £20,410 Cash £488,149 equity |