Background WavePink WaveYellow Wave

ASHCHURCH PARTNERS LIMITED (04177083)

ASHCHURCH PARTNERS LIMITED (04177083) is an active UK company. incorporated on 12 March 2001. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHCHURCH PARTNERS LIMITED has been registered for 25 years. Current directors include WINDEBANK, Martin Neil.

Company Number
04177083
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WINDEBANK, Martin Neil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCHURCH PARTNERS LIMITED

ASHCHURCH PARTNERS LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHCHURCH PARTNERS LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04177083

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

Overdue

27 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

9 Donnington Park 85 Birdham Road Chichester, PO20 7AJ,

Previous Addresses

Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 12 March 2001To: 14 July 2017
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WINDEBANK, Martin Neil

Active
The Drive, ChichesterPO18 8JG
Born May 1943
Director
Appointed 12 Mar 2001

WINDEBANK, Fiona Mary

Resigned
The Drive, BoshamPO18 8JG
Secretary
Appointed 12 Mar 2001
Resigned 30 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 12 Mar 2001

Persons with significant control

1

Martin Neil Windebank

Active
The Drive, BoshamPO18 8JG
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
31 October 2008
287Change of Registered Office
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
12 April 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
88(2)R88(2)R
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 March 2001
NEWINCIncorporation