Ashmore House Freehold Limited BOURNEMOUTH


Ashmore House Freehold started in year 2005 as Private Limited Company with registration number 05376231. The Ashmore House Freehold company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The company has 5 directors, namely Marie S., Vikesh N. and Benjamin M. and others. Of them, Trevor P. has been with the company the longest, being appointed on 13 December 2009 and Marie S. has been with the company for the least time - from 7 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashmore House Freehold Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376231
Date of Incorporation Fri, 25th Feb 2005
Industry Residents property management
End of financial Year 25th December
Company age 19 years old
Account next due date Wed, 25th Sep 2024 (133 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Marie S.

Position: Director

Appointed: 07 September 2023

Vikesh N.

Position: Director

Appointed: 25 August 2022

Benjamin M.

Position: Director

Appointed: 17 April 2019

Elisa J.

Position: Director

Appointed: 03 May 2016

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 23 May 2013

Trevor P.

Position: Director

Appointed: 13 December 2009

Marie S.

Position: Director

Appointed: 27 October 2017

Resigned: 17 August 2021

Declan M.

Position: Director

Appointed: 03 May 2016

Resigned: 05 February 2019

Kevin M.

Position: Director

Appointed: 13 November 2012

Resigned: 16 March 2015

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 25 February 2012

Resigned: 23 May 2013

Townsends (bournemouth) Limited

Position: Corporate Secretary

Appointed: 25 February 2011

Resigned: 25 February 2012

Ronald W.

Position: Director

Appointed: 23 October 2006

Resigned: 07 January 2009

David J.

Position: Secretary

Appointed: 23 October 2006

Resigned: 25 February 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 25 February 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2005

Resigned: 25 February 2005

Neil W.

Position: Secretary

Appointed: 25 February 2005

Resigned: 23 October 2006

Morris M.

Position: Director

Appointed: 25 February 2005

Resigned: 26 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth-1 516-1 775-2 123        
Balance Sheet
Cash Bank In Hand36322        
Cash Bank On Hand   22      
Current Assets3654445      
Debtors22223      
Net Assets Liabilities   -2 416-2 71210     
Net Assets Liabilities Including Pension Asset Liability-1 516-1 775-2 123        
Other Debtors   23      
Property Plant Equipment   96 65196 651101010101010
Tangible Fixed Assets96 65196 65196 651        
Reserves/Capital
Called Up Share Capital888        
Profit Loss Account Reserve-1 524-1 783-2 131        
Shareholder Funds-1 516-1 775-2 123        
Other
Accumulated Depreciation Impairment Property Plant Equipment     96 641 96 64196 64196 641 
Creditors   96 64596 645      
Creditors Due After One Year96 64596 64596 645        
Creditors Due Within One Year1 8871 7852 133        
Increase From Depreciation Charge For Year Property Plant Equipment     96 641     
Net Current Assets Liabilities-1 522-1 781-2 129-2 422-2 718      
Number Shares Allotted 88        
Number Shares Issued Fully Paid    899 999
Other Creditors   96 64596 645      
Par Value Share 11 111 111
Property Plant Equipment Gross Cost   96 65196 65196 651 96 65196 65196 651 
Share Capital Allotted Called Up Paid888        
Tangible Fixed Assets Cost Or Valuation96 65196 651         
Total Assets Less Current Liabilities95 12994 87094 52294 22993 933101010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
New director appointment on Thursday 7th September 2023.
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements