Background WavePink WaveYellow Wave

ASHPORT PROPERTIES LIMITED (02826963)

ASHPORT PROPERTIES LIMITED (02826963) is an active UK company. incorporated on 15 June 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASHPORT PROPERTIES LIMITED has been registered for 32 years. Current directors include POLLECOFF, Gabrielle Joanne.

Company Number
02826963
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLECOFF, Gabrielle Joanne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHPORT PROPERTIES LIMITED

ASHPORT PROPERTIES LIMITED is an active company incorporated on 15 June 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASHPORT PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02826963

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 1 July 2010To: 8 February 2015
25 Harley Street London W1N 2BR
From: 15 June 1993To: 1 July 2010
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
New Owner
Jul 17
Director Left
Apr 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POLLECOFF, Gabrielle Joanne

Active
Church Lane, Empshott Nr LissGU33 6HT
Secretary
Appointed 18 Oct 1993

POLLECOFF, Gabrielle Joanne

Active
Church Lane, Empshott Nr LissGU33 6HT
Born April 1953
Director
Appointed 08 Oct 1993

DOHERTY, Evelyn Alison

Resigned
Trevor Street, LondonSW7 1DU
Secretary
Appointed 08 Oct 1993
Resigned 31 Aug 2022

NORRIS, Patricia Pamela

Resigned
6 Broadlands Lodge, HighgateN6 4AW
Secretary
Appointed 15 Jun 1993
Resigned 08 Oct 1993

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 15 Jun 1993

DOHERTY, Evelyn Alison

Resigned
Trevor Street, LondonSW7 1DU
Born November 1955
Director
Appointed 18 Oct 1993
Resigned 31 Aug 2022

MYERS, Harold Michael

Resigned
30 Torquay Gardens, IlfordIG4 5PT
Born December 1925
Director
Appointed 15 Jun 1993
Resigned 08 Oct 1993

NORRIS, Patricia Pamela

Resigned
6 Broadlands Lodge, HighgateN6 4AW
Born January 1938
Director
Appointed 15 Jun 1993
Resigned 08 Oct 1993

PINTO, Sara Gertrude

Resigned
Flat 32, LondonW8 7NF
Born March 1930
Director
Appointed 27 Feb 2009
Resigned 17 Feb 2019

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 15 Jun 1993
Resigned 15 Jun 1993

Persons with significant control

3

1 Active
2 Ceased

Evelyn Alison Doherty

Ceased
Trevor Street, LondonSW7 1DU
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Feb 2019
Ceased 31 Aug 2022

Mrs Gabrielle Joanne Pollecoff

Active
Church Lane, Empshott Nr LissGU33 6HT
Born April 1953

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 2019

Mrs Sara Gertrude Pinto

Ceased
29 Sheffield Terrace, LondonW8 7NF
Born March 1930

Nature of Control

Right to appoint and remove directors as trust
Notified 05 Jul 2017
Ceased 17 Feb 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288cChange of Particulars
Legacy
13 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363x363x
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
20 September 1995
225(1)225(1)
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
363x363x
Legacy
6 July 1994
363x363x
Legacy
18 November 1993
353353
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
224224
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
287Change of Registered Office
Incorporation Company
15 June 1993
NEWINCIncorporation