Background WavePink WaveYellow Wave

ASHBYHILL LIMITED (03269288)

ASHBYHILL LIMITED (03269288) is an active UK company. incorporated on 25 October 1996. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ASHBYHILL LIMITED has been registered for 29 years. Current directors include PERRY, Maria, STONE, Aaron Paul.

Company Number
03269288
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERRY, Maria, STONE, Aaron Paul
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBYHILL LIMITED

ASHBYHILL LIMITED is an active company incorporated on 25 October 1996 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ASHBYHILL LIMITED was registered 29 years ago.(SIC: 68209, 70100)

Status

active

Active since 29 years ago

Company No

03269288

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peter's Studio 50 North Eyot Gardens London W6 9NL
From: 25 October 1996To: 26 November 2013
Timeline

8 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Nov 13
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

STONE, Aaron Paul

Active
Wierton Road, MaidstoneME17 4JS
Born September 1948
Director
Appointed 26 Sept 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 25 Oct 1996
Resigned 04 Nov 1996

JAMES, Lynne

Resigned
Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 01 Sept 2005
Resigned 01 Oct 2012

LUCAS, Mark Alexander

Resigned
Cloudsley House, RochesterME1 1LD
Secretary
Appointed 20 Jan 1997
Resigned 01 Sept 2005

PERRY, Maria

Resigned
White Road, ChathamME4 5TL
Secretary
Appointed 17 Mar 2008
Resigned 09 Jul 2008

WILSON, Sylvia Ann

Resigned
80 Nightingale Close, RainhamME8 8HR
Secretary
Appointed 04 Nov 1996
Resigned 20 Jan 1997

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
Prentis Chambers, MaidstoneME14 1PF
Corporate secretary
Appointed 17 Jun 2003
Resigned 28 Feb 2005

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 25 Oct 1996
Resigned 04 Nov 1996

STONE, Aaron Paul

Resigned
37 Grasmere Grove, RochesterME2 4PN
Born September 1948
Director
Appointed 04 Nov 1996
Resigned 31 Mar 2006

STONE, Joseph John

Resigned
SnodlandME6 5NF
Born April 1987
Director
Appointed 31 Mar 2006
Resigned 01 Mar 2016

Persons with significant control

2

Mr Aaron Paul Stone

Active
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Mark Alexander Lucas

Active
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288cChange of Particulars
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
9 February 2001
287Change of Registered Office
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Incorporation Company
25 October 1996
NEWINCIncorporation