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

ASHTONIA INVESTMENTS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
00574978
Private Limited Company
Active

Company Overview

About Ashtonia Investments Ltd
ASHTONIA INVESTMENTS LIMITED was founded on 1956-11-30 and has its registered office in London. The organisation's status is listed as "Active". Ashtonia Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHTONIA INVESTMENTS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 00574978
Company ID Number 00574978
Date formed 1956-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTONIA INVESTMENTS 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 ASHTONIA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAWN CHRISTINA JOLLEY
Company Secretary 2004-09-10
JANE CARR
Director 2004-09-10
WILLIAM FORSYTH EMSLEY CARR
Director 1993-11-18
ANTHONY CHARLES LLOYD STURGE
Director 1992-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELLIOTT HOWARD
Company Secretary 2003-07-31 2004-09-10
SARAH IVATTS
Company Secretary 1992-06-18 2003-07-31
SARAH IVATTS
Director 1992-06-18 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN CHRISTINA JOLLEY AZURA MEDIA LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Active - Proposal to Strike off
DAWN CHRISTINA JOLLEY A-Z EXHIBITIONS LIMITED Company Secretary 2002-12-05 CURRENT 1998-09-28 Dissolved 2017-02-14
DAWN CHRISTINA JOLLEY EMD TELEMARKETING LIMITED Company Secretary 2001-10-01 CURRENT 1998-01-15 Dissolved 2016-05-17
DAWN CHRISTINA JOLLEY A-Z INFORMATION LIMITED Company Secretary 2001-10-01 CURRENT 1991-01-11 Dissolved 2017-02-14
DAWN CHRISTINA JOLLEY A-Z PUBLICATIONS LIMITED Company Secretary 2001-10-01 CURRENT 1998-03-12 Dissolved 2017-02-14
DAWN CHRISTINA JOLLEY A-Z WORLDWIDE LIMITED Company Secretary 2001-10-01 CURRENT 1995-05-18 Dissolved 2017-03-07
DAWN CHRISTINA JOLLEY AZURA INVESTMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1988-11-29 Active - Proposal to Strike off
DAWN CHRISTINA JOLLEY A-Z GROUP LIMITED Company Secretary 2001-10-01 CURRENT 1996-08-02 Active
DAWN CHRISTINA JOLLEY AZURA SECURITY MEDIA LIMITED Company Secretary 2000-07-14 CURRENT 2000-06-27 Active - Proposal to Strike off
WILLIAM FORSYTH EMSLEY CARR BDEC LIMITED Director 2016-08-23 CURRENT 2015-08-26 Active - Proposal to Strike off
WILLIAM FORSYTH EMSLEY CARR AZURA MEDIA LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active - Proposal to Strike off
WILLIAM FORSYTH EMSLEY CARR A-Z EXHIBITIONS LIMITED Director 2001-02-01 CURRENT 1998-09-28 Dissolved 2017-02-14
WILLIAM FORSYTH EMSLEY CARR AZURA SECURITY MEDIA LIMITED Director 2000-07-14 CURRENT 2000-06-27 Active - Proposal to Strike off
WILLIAM FORSYTH EMSLEY CARR EMD TELEMARKETING LIMITED Director 1998-04-17 CURRENT 1998-01-15 Dissolved 2016-05-17
WILLIAM FORSYTH EMSLEY CARR A-Z PUBLICATIONS LIMITED Director 1998-04-17 CURRENT 1998-03-12 Dissolved 2017-02-14
WILLIAM FORSYTH EMSLEY CARR A-Z GROUP LIMITED Director 1996-08-12 CURRENT 1996-08-02 Active
WILLIAM FORSYTH EMSLEY CARR A-Z WORLDWIDE LIMITED Director 1995-09-21 CURRENT 1995-05-18 Dissolved 2017-03-07
WILLIAM FORSYTH EMSLEY CARR A-Z INFORMATION LIMITED Director 1992-01-11 CURRENT 1991-01-11 Dissolved 2017-02-14
WILLIAM FORSYTH EMSLEY CARR AZURA INVESTMENTS LIMITED Director 1991-06-15 CURRENT 1988-11-29 Active - Proposal to Strike off
ANTHONY CHARLES LLOYD STURGE LUTINE LUNCHEON CLUB LIMITED Director 2017-10-11 CURRENT 2017-10-11 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
2023-11-02AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01DIRECTOR APPOINTED MR PAUL ADAM O'HIGGINS
2023-08-01AP01DIRECTOR APPOINTED MR PAUL ADAM O'HIGGINS
2023-07-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES LLOYD STURGE
2023-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES LLOYD STURGE
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CARR
2023-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CARR
2023-05-12PSC07CESSATION OF WILLIAM FORSYTH EMSLEY CARR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSYTH EMSLEY CARR
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSYTH EMSLEY CARR
2022-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN CHRISTINA JOLLEY on 2021-11-12
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-02AAMDAmended account full exemption
2021-02-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22CH01Director's details changed for Anthony Charles Lloyd Sturge on 2014-02-01
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2013-07-18AA01Current accounting period shortened from 05/04/14 TO 31/03/14
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-06AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-05AR0123/05/12 ANNUAL RETURN FULL LIST
2011-11-23AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0123/05/11 ANNUAL RETURN FULL LIST
2011-04-11RES01ADOPT ARTICLES 11/04/11
2010-11-30AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LLOYD STURGE / 23/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CARR / 23/05/2010
2009-12-30AA05/04/09 TOTAL EXEMPTION FULL
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-10AA05/04/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-10363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-06-01363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-07-01353LOCATION OF REGISTER OF MEMBERS
2005-06-24363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-07-08190LOCATION OF DEBENTURE REGISTER
2004-07-08363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-07-08353LOCATION OF REGISTER OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-14288aNEW SECRETARY APPOINTED
2003-05-29363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-06-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-08363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-06-08363aRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-06-19353LOCATION OF REGISTER OF MEMBERS
1998-06-19190LOCATION OF DEBENTURE REGISTER
1998-06-19363aRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-01-16287REGISTERED OFFICE CHANGED ON 16/01/98 FROM: NO.1 PEMBERTON ROW LONDON EC4A 3HY
1998-01-05AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-06-24288cDIRECTOR'S PARTICULARS CHANGED
1997-06-09363aRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-01-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 05/04/96
1996-12-30AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-03363aRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-06-01363sRETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHTONIA INVESTMENTS 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 ASHTONIA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-10-22 Outstanding SAMUEL MONTAGU & CO LTD
MORTGAGE 1973-08-30 Outstanding MIDLAND BANK PLC
MORTGAGE 1970-07-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05

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 ASHTONIA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASHTONIA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTONIA INVESTMENTS LIMITED
Trademarks
We have not found any records of ASHTONIA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTONIA INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as ASHTONIA INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHTONIA INVESTMENTS 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 ASHTONIA INVESTMENTS 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 ASHTONIA INVESTMENTS 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.