Ashburton Services Limited LONDON


Ashburton Services started in year 2003 as Private Limited Company with registration number 04798203. The Ashburton Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since September 11, 2003 Ashburton Services Limited is no longer carrying the name Jarvishelf 60.

The company has 2 directors, namely Benjamin E., John G.. Of them, John G. has been with the company the longest, being appointed on 19 December 2011 and Benjamin E. has been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the company until 17 July 2006.

Ashburton Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798203
Date of Incorporation Fri, 13th Jun 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Benjamin E.

Position: Director

Appointed: 01 July 2023

John G.

Position: Director

Appointed: 19 December 2011

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 17 July 2006

David D.

Position: Director

Appointed: 04 February 2021

Resigned: 01 July 2023

Hannah H.

Position: Director

Appointed: 01 February 2019

Resigned: 04 February 2021

David L.

Position: Director

Appointed: 19 December 2011

Resigned: 01 February 2019

Faraidon S.

Position: Director

Appointed: 23 November 2011

Resigned: 19 December 2011

Anita G.

Position: Director

Appointed: 01 December 2010

Resigned: 19 December 2011

Nigel B.

Position: Director

Appointed: 30 January 2007

Resigned: 15 March 2011

Jasvinder B.

Position: Director

Appointed: 30 August 2006

Resigned: 08 December 2006

David B.

Position: Secretary

Appointed: 18 April 2005

Resigned: 17 July 2006

Geoffrey M.

Position: Director

Appointed: 04 February 2005

Resigned: 05 May 2005

Ray G.

Position: Director

Appointed: 13 December 2004

Resigned: 29 April 2005

Robert W.

Position: Director

Appointed: 27 August 2004

Resigned: 13 December 2004

Andrew M.

Position: Director

Appointed: 27 May 2004

Resigned: 19 December 2011

Oliver J.

Position: Director

Appointed: 27 May 2004

Resigned: 02 July 2007

Robert J.

Position: Director

Appointed: 27 May 2004

Resigned: 15 June 2004

Alan B.

Position: Director

Appointed: 27 May 2004

Resigned: 27 August 2004

Margaret M.

Position: Director

Appointed: 13 June 2003

Resigned: 11 May 2004

Geoffrey M.

Position: Director

Appointed: 13 June 2003

Resigned: 11 May 2004

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 15 April 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Ashburton Services (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashburton Services (Holdings) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04902628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvishelf 60 September 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 16th, December 2023
Free Download (25 pages)

Company search

Advertisements