Ashburnham House Limited PATCHAM


Founded in 1982, Ashburnham House, classified under reg no. 01618507 is an active company. Currently registered at Ashburnham House BN1 8XQ, Patcham the company has been in the business for 42 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Lauren F., Philip J. and Julia P. and others. In addition one secretary - Sarah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashburnham House Limited Address / Contact

Office Address Ashburnham House
Office Address2 24/28 Old London Road
Town Patcham
Post code BN1 8XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618507
Date of Incorporation Tue, 2nd Mar 1982
Industry Residents property management
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Lauren F.

Position: Director

Appointed: 21 May 2021

Sarah B.

Position: Secretary

Appointed: 06 August 2020

Philip J.

Position: Director

Appointed: 17 June 2016

Julia P.

Position: Director

Appointed: 11 April 2015

Sarah B.

Position: Director

Appointed: 05 January 1992

Julia P.

Position: Secretary

Appointed: 11 April 2015

Resigned: 06 August 2020

Jonathan W.

Position: Director

Appointed: 05 February 2014

Resigned: 21 May 2021

Patrick C.

Position: Director

Appointed: 07 May 2013

Resigned: 11 April 2015

Patrick C.

Position: Secretary

Appointed: 07 May 2013

Resigned: 11 April 2015

Erica J.

Position: Director

Appointed: 24 April 2002

Resigned: 05 February 2014

Shelley H.

Position: Secretary

Appointed: 21 April 1997

Resigned: 07 May 2013

Shelley H.

Position: Director

Appointed: 20 September 1994

Resigned: 17 June 2016

Malcolm R.

Position: Secretary

Appointed: 01 March 1994

Resigned: 21 April 1997

Julie R.

Position: Director

Appointed: 11 April 1993

Resigned: 21 April 1997

Malcolm R.

Position: Director

Appointed: 11 April 1992

Resigned: 21 April 1997

Gerald E.

Position: Director

Appointed: 11 April 1992

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 4317792 4453 129      
Balance Sheet
Cash Bank On Hand   3 0792 0763 0792 0554 3222 816214
Current Assets2 9971 4533 4233 6392 6503 1863 2824 7492 9232 030
Debtors4007377955605741071 2274271071 816
Cash Bank In Hand2 5977162 6283 079      
Net Assets Liabilities Including Pension Asset Liability2 431779        
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve2 4267742 4403 124      
Shareholder Funds2 4317792 4453 129      
Other
Average Number Employees During Period      4444
Creditors   5105225345341 164754778
Net Current Assets Liabilities2 431779 3 1292 1282 6522 7483 5852 1691 252
Number Shares Issued Fully Paid    5     
Other Creditors   5105225345341 164754778
Par Value Share 1 11     
Trade Debtors Trade Receivables   5605741071 2274271071 816
Creditors Due Within One Year566674978510      
Number Shares Allotted 5 5      
Share Capital Allotted Called Up Paid5555      
Total Assets Less Current Liabilities2 4317792 4453 129      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements