Background WavePink WaveYellow Wave

ASHDOWN MARKS LIMITED (02155033)

ASHDOWN MARKS LIMITED (02155033) is an active UK company. incorporated on 17 August 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASHDOWN MARKS LIMITED has been registered for 38 years. Current directors include COLVILLE, Christopher, SIMPSON, Edward Andre Lindsay.

Company Number
02155033
Status
active
Type
ltd
Incorporated
17 August 1987
Age
38 years
Address
9 Milner Street, London, SW3 2QB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COLVILLE, Christopher, SIMPSON, Edward Andre Lindsay
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN MARKS LIMITED

ASHDOWN MARKS LIMITED is an active company incorporated on 17 August 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASHDOWN MARKS LIMITED was registered 38 years ago.(SIC: 68310)

Status

active

Active since 38 years ago

Company No

02155033

LTD Company

Age

38 Years

Incorporated 17 August 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

REFLECTORS LIMITED
From: 22 October 1987To: 1 September 1988
PALEDALE PROMOTIONS LIMITED
From: 17 August 1987To: 22 October 1987
Contact
Address

9 Milner Street London, SW3 2QB,

Previous Addresses

77 Walton Street London SW3 2HT
From: 17 August 1987To: 20 April 2010
Timeline

4 key events • 1987 - 2013

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLVILLE, Christopher

Active
Milner Street, LondonSW3 2QB
Secretary
Appointed 09 Feb 1999

COLVILLE, Christopher

Active
Milner Street, LondonSW3 2QB
Born July 1968
Director
Appointed 17 Nov 1998

SIMPSON, Edward Andre Lindsay

Active
Milner Street, LondonSW3 2QB
Born May 1979
Director
Appointed 01 Sept 2013

FURBER, Anthony Steve

Resigned
Rosa Marina Delaford Close, IverSL0 9JX
Secretary
Appointed N/A
Resigned 02 Mar 1992

ROBERTS, Jeffrey Alan

Resigned
Flat 4,19 Wetherby Gardens, LondonSW5 0JP
Secretary
Appointed 02 Mar 1992
Resigned 09 Feb 1999

PANKHURST, Keith

Resigned
24 Grove Park, LondonSE5 8LH
Born July 1948
Director
Appointed N/A
Resigned 01 Sept 2013

ROBERTS, Jeffrey Alan

Resigned
Flat 4,19 Wetherby Gardens, LondonSW5 0JP
Born December 1952
Director
Appointed N/A
Resigned 09 Feb 1999

Persons with significant control

2

Christopher Edward Colville

Active
Milner Street, LondonSW3 2QB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Andre Lindsay Simpson

Active
Milner Street, LondonSW3 2QB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Person Secretary Company With Change Date
26 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
88(2)R88(2)R
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
29 September 1989
225(1)225(1)
Resolution
4 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
11 July 1989
363363
Legacy
11 July 1989
PUC 2PUC 2
Legacy
5 September 1988
288288
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1988
288288
Legacy
12 August 1988
287Change of Registered Office
Memorandum Articles
17 June 1988
MEM/ARTSMEM/ARTS
Resolution
17 June 1988
RESOLUTIONSResolutions
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
287Change of Registered Office
Legacy
22 October 1987
288288
Certificate Change Of Name Company
21 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1987
NEWINCIncorporation