Background WavePink WaveYellow Wave

ASHTON (ESTATE AGENCY) LIMITED (02648437)

ASHTON (ESTATE AGENCY) LIMITED (02648437) is an active UK company. incorporated on 24 September 1991. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASHTON (ESTATE AGENCY) LIMITED has been registered for 34 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
02648437
Status
active
Type
ltd
Incorporated
24 September 1991
Age
34 years
Address
1 High Road, Romford, RM6 6PX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON (ESTATE AGENCY) LIMITED

ASHTON (ESTATE AGENCY) LIMITED is an active company incorporated on 24 September 1991 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASHTON (ESTATE AGENCY) LIMITED was registered 34 years ago.(SIC: 68310)

Status

active

Active since 34 years ago

Company No

02648437

LTD Company

Age

34 Years

Incorporated 24 September 1991

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 11 April 2025 (1 year 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

1 High Road Chadwell Heath Romford, RM6 6PX,

Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Sept 21
New Owner
Aug 24
New Owner
Aug 24
Capital Update
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AUSTIN, Paul Alfred

Active
WickfordSS12 9AZ
Born July 1952
Director
Appointed 26 Jun 2025

GIBBON, Martin

Active
High Street, WickfordSS12 9AZ
Born July 1969
Director
Appointed 26 Jun 2025

MCFADZEAN, Drummond

Resigned
1 High Road, RomfordRM6 6PX
Secretary
Appointed 31 Mar 1994
Resigned 26 Jun 2025

SARGOOD, David George

Resigned
155 Brentwood Road, BrentwoodCM13 3PB
Secretary
Appointed 26 Sept 1991
Resigned 31 Mar 1994

CITY INITIATIVE LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee secretary
Appointed 24 Sept 1991
Resigned 26 Sept 1991

EDWARDS, Christine

Resigned
4 Avenue Road, Bishops StortfordCM23 5NU
Born March 1952
Director
Appointed 15 Nov 1993
Resigned 31 Mar 1994

EDWARDS, Howard Richard

Resigned
4 Avenue Road, Bishops StortfordCM23 5NU
Born May 1950
Director
Appointed 26 Sept 1991
Resigned 15 Nov 1993

MCFADZEAN, Carole Editha

Resigned
1 High Road, RomfordRM6 6PX
Born April 1956
Director
Appointed 23 Aug 2018
Resigned 26 Jun 2025

MCFADZEAN, Drummond

Resigned
1 High Road, RomfordRM6 6PX
Born September 1960
Director
Appointed 31 Mar 1994
Resigned 26 Jun 2025

SARGOOD, David George

Resigned
155 Brentwood Road, BrentwoodCM13 3PB
Born July 1951
Director
Appointed 26 Sept 1991
Resigned 15 Nov 1993

SARGOOD, Lesley-Anne

Resigned
155 Brentwood Road, BrentwoodCM13 3PB
Born December 1957
Director
Appointed 15 Nov 1993
Resigned 31 Mar 1994

TOLLWORTHY, Graham Clive

Resigned
4 Harvest Court, FeeringCO5 9SU
Born December 1960
Director
Appointed 31 Mar 1994
Resigned 08 Sept 2021

C I NOMINEES LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee director
Appointed 24 Sept 1991
Resigned 26 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
High Road, RomfordRM6 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025

Mr Drummond Mcfadzean

Ceased
1 High Road, RomfordRM6 6PX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Ceased 26 Jun 2025

Mrs Carole Editha Mcfadzean

Ceased
1 High Road, RomfordRM6 6PX
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

112

Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
18 June 2025
SH19Statement of Capital
Legacy
18 June 2025
SH20SH20
Legacy
18 June 2025
CAP-SSCAP-SS
Resolution
18 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Capital Cancellation Shares
27 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
6 October 1998
88(2)R88(2)R
Legacy
6 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1995
AUDAUD
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Auditors Resignation Company
16 May 1994
AUDAUD
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Resolution
14 October 1992
RESOLUTIONSResolutions
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
225(1)225(1)
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
5 November 1991
287Change of Registered Office
Legacy
5 November 1991
224224
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Incorporation Company
24 September 1991
NEWINCIncorporation