Ashtin Limited BRIDPORT


Ashtin started in year 1982 as Private Limited Company with registration number 01664917. The Ashtin company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bridport at Mangerton Manor Farm House. Postal code: DT6 3SG.

At the moment there are 3 directors in the the company, namely Patricia D., Chooi F. and Ian R.. In addition one secretary - Nicholas P. - is with the firm. At the moment 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.

Ashtin Limited Address / Contact

Office Address Mangerton Manor Farm House
Office Address2 Mangerton
Town Bridport
Post code DT6 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01664917
Date of Incorporation Fri, 17th Sep 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Patricia D.

Position: Director

Appointed: 28 January 2011

Nicholas P.

Position: Secretary

Appointed: 26 November 2003

Chooi F.

Position: Director

Appointed: 20 August 2003

Ian R.

Position: Director

Appointed: 01 June 1991

Eric K.

Position: Director

Appointed: 15 December 2003

Resigned: 28 January 2011

Sabrina R.

Position: Secretary

Appointed: 22 September 2000

Resigned: 20 October 2003

Juliet C.

Position: Secretary

Appointed: 21 April 1998

Resigned: 22 September 2000

James R.

Position: Director

Appointed: 21 April 1998

Resigned: 01 December 2003

Scott H.

Position: Secretary

Appointed: 28 May 1997

Resigned: 21 April 1998

Juliet C.

Position: Director

Appointed: 24 July 1995

Resigned: 20 August 2003

Scott H.

Position: Director

Appointed: 01 March 1995

Resigned: 21 April 1998

Roxanna H.

Position: Director

Appointed: 01 March 1995

Resigned: 21 April 1998

Nancy W.

Position: Director

Appointed: 31 March 1992

Resigned: 24 July 1995

Elizabeth B.

Position: Director

Appointed: 01 June 1991

Resigned: 01 March 1995

David W.

Position: Director

Appointed: 01 June 1991

Resigned: 31 March 1992

Fiona P.

Position: Director

Appointed: 01 June 1991

Resigned: 28 May 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Robin N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trisha D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trisha D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 3155 8829 985       
Balance Sheet
Cash Bank On Hand  4 8138 1087 5668 8465 6676 9922 910 
Current Assets4 4456 01210 1158 8987 9569 2367 0477 3823 3004 701
Debtors1 8211 8825 3027903903901 380390390 
Net Assets Liabilities  9 9859 9939 1036 3466 7827 3895 3837 129
Property Plant Equipment  650650650650650650650 
Cash Bank In Hand2 6244 1304 813       
Net Assets Liabilities Including Pension Asset Liability4 3155 8829 985       
Tangible Fixed Assets650650650       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 2155 7829 885       
Shareholder Funds4 3155 8829 985       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -780-780-780-780-780-780-816-864
Creditors   731064 2232 0132 01313 
Fixed Assets650650650     650650
Net Current Assets Liabilities3 6655 2329 33510 1239 2336 4766 9127 5195 5497 343
Number Shares Issued Fully Paid  100100100100100100100 
Par Value Share 11111111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2321 2981 3831 4631 8782 1502 2622 642
Property Plant Equipment Gross Cost  650650650650650650650 
Total Assets Less Current Liabilities  10 76510 7739 8837 1267 5628 1696 1997 993
Creditors Due Within One Year780780780       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Officers Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 7th, June 2023
Free Download (6 pages)

Company search