Founded in 2016, Ashurst Close Leatherhead ( Freehold), classified under reg no. 10274258 is an active company. Currently registered at 22 South Street KT18 7PF, Epsom the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.
The firm has 3 directors, namely Michelle Y., Emilie B. and Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 20 December 2022 and Michelle Y. has been with the company for the least time - from 5 April 2023. As of 25 April 2024, there were 6 ex directors - Lucy H., Simon S. and others listed below. There were no ex secretaries.
Office Address | 22 South Street |
Town | Epsom |
Post code | KT18 7PF |
Country of origin | United Kingdom |
Registration Number | 10274258 |
Date of Incorporation | Tue, 12th Jul 2016 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The register of PSCs who own or have control over the company includes 9 names. As we identified, there is Simon S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Frances S. This PSC has significiant influence or control over the company,. The third one is Lucy H., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Simon S.
Notified on | 12 July 2016 |
Ceased on | 14 October 2019 |
Nature of control: |
significiant influence or control |
Frances S.
Notified on | 12 July 2016 |
Ceased on | 2 October 2019 |
Nature of control: |
significiant influence or control |
Lucy H.
Notified on | 1 June 2018 |
Ceased on | 2 October 2019 |
Nature of control: |
significiant influence or control |
Peter C.
Notified on | 12 July 2016 |
Ceased on | 2 October 2019 |
Nature of control: |
significiant influence or control |
David S.
Notified on | 12 July 2016 |
Ceased on | 31 August 2017 |
Nature of control: |
25-50% shares |
Simon S.
Notified on | 12 July 2016 |
Ceased on | 12 July 2016 |
Nature of control: |
25-50% shares |
Frances S.
Notified on | 12 July 2016 |
Ceased on | 12 July 2016 |
Nature of control: |
25-50% shares |
Cargil Management Services Limited
27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority | Limited By Shares |
Legal form | United Kingdom (England And Wales) |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 02601236 |
Notified on | 12 July 2016 |
Ceased on | 12 July 2016 |
Nature of control: |
75,01-100% voting rights |
Peter C.
Notified on | 12 July 2016 |
Ceased on | 12 July 2016 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Current Assets | 1 298 | 16 717 | 24 778 | 26 682 | 31 942 | 35 132 | 29 600 |
Net Assets Liabilities | 42 314 | 42 134 | 42 134 | 42 134 | 42 134 | 42 134 | 42 134 |
Other | |||||||
Creditors | 1 298 | 16 313 | 18 534 | 21 561 | 24 871 | 26 311 | 25 402 |
Fixed Assets | 42 314 | 42 134 | 42 134 | 42 539 | 42 134 | 42 134 | 42 134 |
Net Current Assets Liabilities | 16 313 | 18 534 | 21 156 | 24 871 | 26 311 | 25 402 | |
Total Assets Less Current Liabilities | 42 314 | 58 447 | 60 668 | 63 695 | 67 005 | 68 445 | 67 536 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 22nd January 2024. New Address: 1st Floor, 126 High Street Epsom KT19 8BT. Previous address: 22 South Street Epsom KT18 7PF England filed on: 22nd, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy