Background WavePink WaveYellow Wave

ASHCOMBE BORDER GROUP LIMITED (02064410)

ASHCOMBE BORDER GROUP LIMITED (02064410) is an active UK company. incorporated on 15 October 1986. with registered office in Bordon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHCOMBE BORDER GROUP LIMITED has been registered for 39 years. Current directors include BAXTER, Christopher Raymond.

Company Number
02064410
Status
active
Type
ltd
Incorporated
15 October 1986
Age
39 years
Address
Oakridge Arford Common, Bordon, GU35 8DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAXTER, Christopher Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE BORDER GROUP LIMITED

ASHCOMBE BORDER GROUP LIMITED is an active company incorporated on 15 October 1986 with the registered office located in Bordon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHCOMBE BORDER GROUP LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02064410

LTD Company

Age

39 Years

Incorporated 15 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HOURZONE LIMITED
From: 15 October 1986To: 28 November 1986
Contact
Address

Oakridge Arford Common Headley Bordon, GU35 8DG,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 15 October 1986To: 31 July 2023
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Left
Mar 21
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAXTER, Christopher Raymond

Active
Arford Common, BordonGU35 8DG
Secretary
Appointed N/A

BAXTER, Christopher Raymond

Active
Arford Common, BordonGU35 8DG
Born April 1958
Director
Appointed 16 Nov 1993

LEIGH, Mark Stephen

Resigned
Goodholding, LiphookGU30 7HR
Secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

EDMONDSON, Richard Worsley

Resigned
Ashcombe Court, GodalmingGU7 1LQ
Born August 1949
Director
Appointed N/A
Resigned 13 Mar 2012

LEIGH, Mark Stephen

Resigned
Arford Common, BordonGU35 8DG
Born August 1962
Director
Appointed 22 Jul 2005
Resigned 31 Oct 2025

MARSHMAN, Roger

Resigned
Thistledown, BillingshurstRH14 0SQ
Born February 1957
Director
Appointed N/A
Resigned 24 Nov 2006

REYNOLDS, David Michael

Resigned
11 Kemnal Park, HaslemereGU27 2LF
Born March 1950
Director
Appointed N/A
Resigned 20 Oct 1998

SAUNDERS, Jeffrey Alastair

Resigned
Ashcombe Court, GodalmingGU7 1LQ
Born May 1949
Director
Appointed N/A
Resigned 09 Mar 2021

WISE, Stephen Lee

Resigned
3 Bepton Grange, MidhurstGU29 0HZ
Born December 1951
Director
Appointed N/A
Resigned 18 Mar 2004
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
169169
Legacy
7 April 2005
173173
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
287Change of Registered Office
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
25 August 1995
88(2)P88(2)P
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Full Group
13 January 1991
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
3 January 1990
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
1 March 1988
288288
Legacy
31 January 1987
288288
Legacy
29 January 1987
224224
Legacy
10 January 1987
288288
Legacy
6 January 1987
287Change of Registered Office
Legacy
6 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
15 October 1986
CERTINCCertificate of Incorporation