Ashton Limited HARROW


Ashton started in year 1984 as Private Limited Company with registration number 01820764. The Ashton company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Harrow at Flat 1 Randolph Court. Postal code: HA1 2NU.

The company has one director. Kanchan Q., appointed on 6 October 1991. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Shahid Q.. There were no ex secretaries.

Ashton Limited Address / Contact

Office Address Flat 1 Randolph Court
Office Address2 2-12 Northwick Park Road
Town Harrow
Post code HA1 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01820764
Date of Incorporation Thu, 31st May 1984
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Kanchan Q.

Position: Secretary

Resigned:

Kanchan Q.

Position: Director

Appointed: 06 October 1991

Shahid Q.

Position: Director

Resigned: 08 October 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Kanchan Q. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Shahid Q. This PSC owns 50,01-75% shares.

Kanchan Q.

Notified on 7 October 2018
Nature of control: significiant influence or control

Shahid Q.

Notified on 6 October 2016
Ceased on 8 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10 3957489 813315 461172 156130 311128 599126 820
Current Assets13 01115 9063 64611 021315 869172 564130 719129 007126 820
Debtors4 1405 5112 8981 208408408408408 
Net Assets Liabilities 29 41240 843475 579710 261714 479718 890722 682726 098
Other Debtors 5 5112 8981 208408408408408 
Property Plant Equipment 224 133224 133650 000638 087638 087638 087638 087638 087
Cash Bank In Hand8 87110 395       
Net Assets Liabilities Including Pension Asset Liability18 18729 412       
Tangible Fixed Assets224 133224 133       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve-6 8134 412       
Other
Additions Other Than Through Business Combinations Property Plant Equipment    638 087    
Amounts Owed To Group Undertakings Participating Interests 545380620960655411524548
Average Number Employees During Period    11111
Corporation Tax Payable   2 04462 0339891 035890801
Creditors 27 60032 83732 97291 22529 87629 67829 64629 581
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   425 867     
Net Current Assets Liabilities-14 844-11 694-29 191-21 951224 644142 688101 04199 36197 239
Other Creditors 14 87118 27316 1248 8778 8778 8778 8778 877
Other Disposals Property Plant Equipment    224 133    
Property Plant Equipment Gross Cost 224 133224 133650 000638 087638 087   
Redeemable Preference Shares Liability 12 18414 18414 18419 35519 35519 35519 35519 355
Total Assets Less Current Liabilities209 289212 439194 942628 049862 731780 775739 128737 448735 326
Total Increase Decrease From Revaluations Property Plant Equipment   425 867     
Capital Employed18 18729 412       
Creditors Due After One Year191 102183 027       
Creditors Due Within One Year27 85527 600       
Number Shares Allotted 25 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid25 00025 000       
Tangible Fixed Assets Cost Or Valuation224 133224 133       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
Free Download (5 pages)

Company search