Background WavePink WaveYellow Wave

ASHFORD (PT1) LIMITED (03920071)

ASHFORD (PT1) LIMITED (03920071) is an active UK company. incorporated on 1 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHFORD (PT1) LIMITED has been registered for 26 years. Current directors include HARVEY, Victoria Elizabeth, TOWNSON, Neil David.

Company Number
03920071
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARVEY, Victoria Elizabeth, TOWNSON, Neil David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD (PT1) LIMITED

ASHFORD (PT1) LIMITED is an active company incorporated on 1 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHFORD (PT1) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03920071

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

41-43 Maddox Street London W1S 2PD
From: 1 February 2000To: 25 July 2018
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
New Owner
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CRESTBRIDGE UK LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 14 Dec 2023

HARVEY, Victoria Elizabeth

Active
Sackville Street, LondonW1S 3DG
Born June 1979
Director
Appointed 22 Sept 2023

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 13 Mar 2019

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Secretary
Appointed 01 Oct 2007
Resigned 22 Sept 2023

EDELSTEIN, Tony Warren

Resigned
74 Longland Drive, LondonN20 8HL
Secretary
Appointed 01 Feb 2000
Resigned 01 Oct 2001

REILLY, Dominic Gerard Joseph

Resigned
Bilden End, RoystonSG8 8RF
Secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2007

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 01 Oct 2007
Resigned 22 Sept 2023

EDELSTEIN, Tony Warren

Resigned
74 Longland Drive, LondonN20 8HL
Born June 1936
Director
Appointed 01 Feb 2000
Resigned 01 Oct 2001

KING-CLINE, Anthony Laurence

Resigned
16 Folkington Corner, LondonN12 7BH
Born June 1936
Director
Appointed 01 Feb 2000
Resigned 01 Oct 2001

MAUNDER TAYLOR, William James

Resigned
4 Malvern Terrace, LondonN1 1HR
Born August 1955
Director
Appointed 01 Oct 2001
Resigned 13 Mar 2019

REILLY, Dominic Gerard Joseph

Resigned
Bilden End, RoystonSG8 8RF
Born March 1956
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2007

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 01 Feb 2000
Resigned 01 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2024

Mr Alexander Anders Ohlsson

Ceased
Esplanade, St HelierJE1 0BD
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2019
Ceased 03 Apr 2024
Maddox Street, LondonW1S 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Incorporation Company
1 February 2000
NEWINCIncorporation