Ashton Lister Investments Limited NOTTINGHAM


Ashton Lister Investments started in year 2005 as Private Limited Company with registration number 05617735. The Ashton Lister Investments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nottingham at Ramtech House Castlebridge Office Village. Postal code: NG7 1TN.

At the moment there are 3 directors in the the firm, namely Alan M., Stephen B. and Charles L.. In addition one secretary - Aron W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashton Lister Investments Limited Address / Contact

Office Address Ramtech House Castlebridge Office Village
Office Address2 Castle Marina Road
Town Nottingham
Post code NG7 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617735
Date of Incorporation Wed, 9th Nov 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Alan M.

Position: Director

Appointed: 20 December 2022

Aron W.

Position: Secretary

Appointed: 20 December 2022

Stephen B.

Position: Director

Appointed: 17 October 2022

Charles L.

Position: Director

Appointed: 29 July 2021

Andrew H.

Position: Director

Appointed: 20 December 2022

Resigned: 31 December 2022

Giorgio K.

Position: Director

Appointed: 20 December 2022

Resigned: 10 March 2023

Helen B.

Position: Secretary

Appointed: 19 July 2022

Resigned: 20 December 2022

Claire W.

Position: Director

Appointed: 23 April 2021

Resigned: 19 July 2022

Claire W.

Position: Secretary

Appointed: 30 April 2018

Resigned: 19 July 2022

Justin F.

Position: Secretary

Appointed: 03 January 2017

Resigned: 28 April 2018

Andrew H.

Position: Secretary

Appointed: 05 September 2016

Resigned: 03 January 2017

Andrew H.

Position: Secretary

Appointed: 17 September 2015

Resigned: 18 January 2016

Brian D.

Position: Secretary

Appointed: 18 January 2015

Resigned: 05 September 2016

Nicholas L.

Position: Secretary

Appointed: 02 June 2009

Resigned: 17 September 2015

Anthony M.

Position: Director

Appointed: 14 December 2005

Resigned: 29 July 2021

Andrew H.

Position: Director

Appointed: 09 November 2005

Resigned: 20 December 2022

Emma H.

Position: Director

Appointed: 09 November 2005

Resigned: 14 December 2005

Andrew H.

Position: Secretary

Appointed: 09 November 2005

Resigned: 02 June 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Halma Public Limited Company from Amersham, England. The abovementioned PSC is categorised as "a public limited company", 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. Another entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares. The third one is Anthony M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Halma Public Limited Company

Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 00040932
Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 25-50% shares

Anthony M.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (27 pages)

Company search