Ashurst Close Leatherhead ( Freehold) Limited EPSOM


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.

Ashurst Close Leatherhead ( Freehold) Limited Address / Contact

Office Address 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Michelle Y.

Position: Director

Appointed: 05 April 2023

Emilie B.

Position: Director

Appointed: 15 March 2023

Simon S.

Position: Director

Appointed: 20 December 2022

In Block Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2018

Lucy H.

Position: Director

Appointed: 01 June 2018

Resigned: 08 September 2021

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2016

Resigned: 12 July 2016

Simon S.

Position: Director

Appointed: 12 July 2016

Resigned: 07 February 2022

David S.

Position: Director

Appointed: 12 July 2016

Resigned: 31 August 2017

Peter C.

Position: Director

Appointed: 12 July 2016

Resigned: 31 March 2022

Philippa K.

Position: Director

Appointed: 12 July 2016

Resigned: 12 July 2016

Frances S.

Position: Director

Appointed: 12 July 2016

Resigned: 19 June 2023

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 29816 71724 77826 68231 94235 13229 600
Net Assets Liabilities42 31442 13442 13442 13442 13442 13442 134
Other
Creditors1 29816 31318 53421 56124 87126 31125 402
Fixed Assets42 31442 13442 13442 53942 13442 13442 134
Net Current Assets Liabilities 16 31318 53421 15624 87126 31125 402
Total Assets Less Current Liabilities42 31458 44760 66863 69567 00568 44567 536

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements