Company NameAshburton Lettings Limited
Company StatusDissolved
Company Number07548982
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJamie William Adams
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleLeetings And Property Management
Country of ResidenceBritish England
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameJohn Healy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleLetting And Property Management
Country of ResidenceEngland
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Nicholas John Clennell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 May 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMrs Katherine Sarah Macgregor
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 May 2023)
RoleEstate Agent / Letting Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMr Tim Richard Nixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 May 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.ashburtonlettings.co.uk
Telephone0191 2135642
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1James William Adams
50.00%
Ordinary
1 at £1John Healy
50.00%
Ordinary

Financials

Year2014
Net Worth£60,100
Cash£41,700
Current Liabilities£46,443

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Registered office address changed from 6 Ashburton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XN to 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 6 Ashburton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XN to 309 Salters Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HN on 22 June 2016 (2 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ on 9 May 2014 (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for John Healy on 2 March 2013 (2 pages)
7 March 2013Director's details changed for John Healy on 2 March 2013 (2 pages)
7 March 2013Director's details changed for John Healy on 2 March 2013 (2 pages)
27 July 2012Director's details changed for James William Adams on 23 July 2012 (3 pages)
27 July 2012Director's details changed for James William Adams on 23 July 2012 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(4 pages)
10 March 2011Appointment of James William Adams as a director (3 pages)
10 March 2011Appointment of John Healy as a director (3 pages)
10 March 2011Appointment of James William Adams as a director (3 pages)
10 March 2011Appointment of John Healy as a director (3 pages)
7 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)