Background WavePink WaveYellow Wave

ASHDOWN FUNDING LIMITED (03011644)

ASHDOWN FUNDING LIMITED (03011644) is an active UK company. incorporated on 19 January 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASHDOWN FUNDING LIMITED has been registered for 31 years. Current directors include MONEY-KYRLE, Charles Ernle Robin, Mr..

Company Number
03011644
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONEY-KYRLE, Charles Ernle Robin, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN FUNDING LIMITED

ASHDOWN FUNDING LIMITED is an active company incorporated on 19 January 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASHDOWN FUNDING LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03011644

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ASHDOWN CAPITAL LIMITED
From: 19 January 1995To: 16 June 2004
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 19 January 1995To: 16 June 2016
Timeline

15 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Update
Jul 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MONEY-KYRLE, Charles Ernle Robin, Mr.

Active
Church Farm House, CalneSN11 0PN
Secretary
Appointed 19 Jan 1995

MONEY-KYRLE, Charles Ernle Robin, Mr.

Active
Church Farm House, CalneSN11 0PN
Born December 1961
Director
Appointed 19 Jan 1995

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 19 Jan 1995

CHENEVIX-TRENCH, Jonathan Charles

Resigned
Madresfield, MalvernWR13 5AJ
Born March 1961
Director
Appointed 19 Jan 1995
Resigned 05 Sept 2018

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 19 Jan 1995
Resigned 19 Jan 1995

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 July 2021
SH19Statement of Capital
Legacy
6 July 2021
SH20SH20
Legacy
6 July 2021
CAP-SSCAP-SS
Resolution
6 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Miscellaneous
22 June 2012
MISCMISC
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Legacy
10 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
12 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
122122
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
17 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
224224
Legacy
21 February 1995
88(2)R88(2)R
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M