Company NameAshburne Developments Limited
DirectorHenry Blakeburn Kirtley
Company StatusActive
Company Number10459972
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Previous NamesGk Property Development (North East) Limited and Mackies Corner Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Blakeburn Kirtley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashburne House Ryhope Road
Sunderland
Tyne And Wear
SR2 7EF
Director NameMr Peter Gartland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Home Living Ryhope Road
Sunderland
Tyne And Wear
SR2 9TB

Location

Registered Address1 Ashburne House
Ryhope Road
Sunderland
Tyne And Wear
SR2 7EF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
18 October 2022Change of details for Qc Space Limited as a person with significant control on 14 March 2022 (2 pages)
21 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 May 2021Registered office address changed from 67 Summerhill Middle Herrington Sunderland SR3 3TW to 1 Ashburne House Ryhope Road Sunderland Tyne and Wear SR2 7EF on 7 May 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 October 2020Notification of Qc Space Limited as a person with significant control on 2 April 2020 (2 pages)
22 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
22 October 2020Cessation of Henry Blakeburn Kirtley as a person with significant control on 2 April 2020 (1 page)
16 May 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 September 2019Change of name notice (2 pages)
3 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-08
(2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 October 2017Cessation of Hlpg (Developments) Limited as a person with significant control on 3 July 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Cessation of Hlpg (Developments) Limited as a person with significant control on 3 July 2017 (1 page)
27 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100
(4 pages)
21 July 2017Termination of appointment of Peter Gartland as a director on 10 July 2017 (2 pages)
21 July 2017Registered office address changed from C/O Home Living Ryhope Road Sunderland Tyne and Wear SR2 9TB United Kingdom to 67 Summerhill Middle Herrington Sunderland SR3 3TW on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from C/O Home Living Ryhope Road Sunderland Tyne and Wear SR2 9TB United Kingdom to 67 Summerhill Middle Herrington Sunderland SR3 3TW on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Peter Gartland as a director on 10 July 2017 (2 pages)
20 July 2017Statement of company's objects (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
20 July 2017Statement of company's objects (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
(48 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
(48 pages)