ASHBURTON HOUSE LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1HE

Company number 05637551
Status Active
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address FLAT 1 ASHBURTON HOUSE, WESTVILLE HILL, KINGSBRIDGE, DEVON, TQ7 1HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Appointment of Mr Ben Cottell as a secretary; Appointment of Mr Ben Cottell as a secretary on 16 February 2016. The most likely internet sites of ASHBURTON HOUSE LIMITED are www.ashburtonhouse.co.uk, and www.ashburton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Ashburton House Limited is a Private Limited Company. The company registration number is 05637551. Ashburton House Limited has been working since 28 November 2005. The present status of the company is Active. The registered address of Ashburton House Limited is Flat 1 Ashburton House Westville Hill Kingsbridge Devon Tq7 1he. . COTTELL, Ben is a Secretary of the company. HETHERINGTON, Lindsay is a Secretary of the company. WIDDOWS, Lucy Jane is a Secretary of the company. HETHERINGTON, Lindsay Ellen Joan, Dr is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director GOGOLA, Caroline Sylvia has been resigned. Director SIBLEY, David Richard has been resigned. Director WADDAMS, Perry Vincent has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COTTELL, Ben
Appointed Date: 16 February 2016

Secretary
HETHERINGTON, Lindsay
Appointed Date: 01 August 2010

Secretary
WIDDOWS, Lucy Jane
Appointed Date: 28 November 2005

Director
HETHERINGTON, Lindsay Ellen Joan, Dr
Appointed Date: 29 February 2016
47 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 28 November 2005
Appointed Date: 28 November 2005

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 28 November 2005
Appointed Date: 28 November 2005

Director
GOGOLA, Caroline Sylvia
Resigned: 10 December 2009
Appointed Date: 19 September 2006
67 years old

Director
SIBLEY, David Richard
Resigned: 29 February 2016
Appointed Date: 13 December 2007
44 years old

Director
WADDAMS, Perry Vincent
Resigned: 19 September 2006
Appointed Date: 28 November 2005
67 years old

Persons With Significant Control

Dr Lindsay Ellen Joan Hetherington
Notified on: 1 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lucy Jane Widdows
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Cottell
Notified on: 1 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHBURTON HOUSE LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Dec 2016
Appointment of Mr Ben Cottell as a secretary
11 Dec 2016
Appointment of Mr Ben Cottell as a secretary on 16 February 2016
11 Aug 2016
Accounts for a dormant company made up to 30 November 2015
20 Mar 2016
Appointment of Dr Lindsay Ellen Joan Hetherington as a director on 29 February 2016
...
... and 32 more events
12 Dec 2005
Director resigned
12 Dec 2005
Secretary resigned
12 Dec 2005
Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham B24 9ND
12 Dec 2005
Ad 28/11/05--------- £ si 2@1=2 £ ic 1/3
28 Nov 2005
Incorporation