Ashton Burkinshaw Limited ALTRINCHAM


Ashton Burkinshaw started in year 1996 as Private Limited Company with registration number 03170564. The Ashton Burkinshaw company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since May 7, 2003 Ashton Burkinshaw Limited is no longer carrying the name South East Lettings.

The company has 3 directors, namely Adrian S., Richard T. and David P.. Of them, Richard T., David P. have been with the company the longest, being appointed on 30 November 2021 and Adrian S. has been with the company for the least time - from 16 October 2023. At present 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.

Ashton Burkinshaw Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03170564
Date of Incorporation Mon, 11th Mar 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Adrian S.

Position: Director

Appointed: 16 October 2023

Richard T.

Position: Director

Appointed: 30 November 2021

David P.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2013

David L.

Position: Director

Appointed: 27 September 2022

Resigned: 28 September 2023

Gareth W.

Position: Director

Appointed: 31 March 2017

Resigned: 30 November 2021

Adrienne C.

Position: Director

Appointed: 31 March 2017

Resigned: 03 October 2022

Margaret H.

Position: Director

Appointed: 31 March 2017

Resigned: 31 January 2018

Christopher M.

Position: Director

Appointed: 30 June 2008

Resigned: 24 September 2010

Julian I.

Position: Secretary

Appointed: 31 July 2007

Resigned: 23 October 2013

Julian I.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2017

Maldwyn J.

Position: Director

Appointed: 31 July 2007

Resigned: 30 June 2008

John H.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2017

Gerhard H.

Position: Secretary

Appointed: 13 July 2006

Resigned: 31 July 2007

Nickolas M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 July 2005

Graham H.

Position: Director

Appointed: 17 February 2003

Resigned: 13 November 2015

Lindsay O.

Position: Director

Appointed: 15 March 1996

Resigned: 31 July 2007

Lindsay O.

Position: Secretary

Appointed: 15 March 1996

Resigned: 13 July 2006

Frances B.

Position: Director

Appointed: 15 March 1996

Resigned: 30 July 2007

Philip C.

Position: Director

Appointed: 15 March 1996

Resigned: 31 July 2007

Gerhard H.

Position: Director

Appointed: 15 March 1996

Resigned: 31 July 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1996

Resigned: 15 March 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 March 1996

Resigned: 15 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 March 1996

Resigned: 15 March 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, 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 789476
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

South East Lettings May 7, 2003
Ashton Burkinshaw January 26, 1999
Aimbile March 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements