Background WavePink WaveYellow Wave

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640) is an active UK company. incorporated on 8 March 1928. with registered office in Bridlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) has been registered for 98 years. Current directors include KAYE, David Malcolm.

Company Number
00228640
Status
active
Type
ltd
Incorporated
8 March 1928
Age
98 years
Address
Ade House, Bridlington, YO15 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, David Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)

ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) is an active company incorporated on 8 March 1928 with the registered office located in Bridlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) was registered 98 years ago.(SIC: 68209)

Status

active

Active since 98 years ago

Company No

00228640

LTD Company

Age

98 Years

Incorporated 8 March 1928

Size

N/A

Accounts

ARD: 24/9

Up to Date

1y 2m left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 25 September 2024 - 24 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2027
Period: 25 September 2025 - 24 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Ade House Quay Road Bridlington, YO15 2AB,

Previous Addresses

, Ashington Workspace Lintonville Parkway, Ashington, Northumberland, NE63 9JZ, England
From: 20 July 2023To: 2 August 2024
, 73 Cornhill, London, EC3V 3QQ, England
From: 25 March 2022To: 20 July 2023
, 18 st. Cross Street, London, EC1N 8UN, England
From: 17 February 2022To: 25 March 2022
, Post Office Chambers, Station Road Ashington, Northumberland, NE63 8RL
From: 8 March 1928To: 17 February 2022
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Jul 12
Director Left
Aug 16
New Owner
Mar 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
2
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KAYE, David Malcolm

Active
Quay Road, BridlingtonYO15 2AB
Born May 1951
Director
Appointed 26 Aug 2025

CRAIGS, Michael Nixon

Resigned
The Slipe 60 Edge Hill, Newcastle Upon TyneNE20 9RR
Secretary
Appointed N/A
Resigned 01 Oct 2002

MCLEAN, Gillian Elizabeth

Resigned
Tritlington Demesne, MorpethNE61 3EE
Secretary
Appointed 01 Oct 2002
Resigned 17 Feb 2022

CRAIGS, David Alister

Resigned
Riverside Cottage, MorpethNE61 3ED
Born July 1957
Director
Appointed 01 Oct 2002
Resigned 17 Feb 2022

CRAIGS, John James

Resigned
Tritlington Old Hall, MorpethNE61 3ED
Born January 1955
Director
Appointed N/A
Resigned 17 Feb 2022

CRAIGS, John

Resigned
Tritlington Hall, MorpethNE61 3ED
Born July 1930
Director
Appointed N/A
Resigned 01 May 2016

CRAIGS, Michael Nixon

Resigned
The Slipe 60 Edge Hill, Newcastle Upon TyneNE20 9RR
Born April 1923
Director
Appointed N/A
Resigned 24 Apr 2011

HICKSON, Katherine Anne

Resigned
Quay Road, BridlingtonYO15 2AB
Born January 1978
Director
Appointed 19 Jun 2025
Resigned 14 Aug 2025

HICKSON, Katherine Anne

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born January 1978
Director
Appointed 04 Aug 2023
Resigned 19 Jun 2025

KAYE, David Malcolm

Resigned
Lintonville Parkway, AshingtonNE63 9JZ
Born May 1951
Director
Appointed 17 Feb 2022
Resigned 04 Aug 2023

Persons with significant control

6

1 Active
5 Ceased

Mr David Kaye

Active
Quay Road, BridlingtonYO15 2AB
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2025

Miss Katherine Anne Hickson

Ceased
Quay Road, BridlingtonYO15 2AB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2024
Ceased 19 Jun 2025

Mr David Malcolm Kaye

Ceased
Quay Road, BridlingtonYO15 2AB
Born May 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Oct 2023
Ceased 15 Oct 2024

Mr David Malcolm Kaye

Ceased
Quay Road, BridlingtonYO15 2AB
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ceased 04 Aug 2023
14 Lombard Road, LondonSW11 3GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 12 Jan 2023

Mrs Gillian Elizabeth Mclean

Ceased
Tritlington, MorpethNE61 3EE
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
24 June 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Capital Cancellation Shares
28 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
4 September 1990
288288
Legacy
8 May 1990
288288
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363