Background WavePink WaveYellow Wave

ASHGATE DEVELOPMENTS LIMITED (04214814)

ASHGATE DEVELOPMENTS LIMITED (04214814) is an active UK company. incorporated on 11 May 2001. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ASHGATE DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include ELLAWAY, Gregory Dow.

Company Number
04214814
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ELLAWAY, Gregory Dow
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGATE DEVELOPMENTS LIMITED

ASHGATE DEVELOPMENTS LIMITED is an active company incorporated on 11 May 2001 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ASHGATE DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

04214814

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DOVER STREET PROPERTIES LIMITED
From: 11 May 2001To: 27 February 2002
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 20 December 2022To: 10 December 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 22 May 2012To: 20 December 2022
Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF
From: 11 May 2001To: 22 May 2012
Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
New Owner
May 18
New Owner
May 18
Owner Exit
Apr 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELLAWAY, Gregory Dow

Active
Building A, Milton KeynesMK9 1FD
Secretary
Appointed 31 May 2006

ELLAWAY, Gregory Dow

Active
Building A, Milton KeynesMK9 1FD
Born December 1954
Director
Appointed 11 May 2001

BERNSTEIN, Steven Heston

Resigned
33 Leavesden Road, StanmoreHA7 3RQ
Secretary
Appointed 03 Oct 2002
Resigned 12 Mar 2004

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 11 May 2001
Resigned 11 May 2001

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Central Milton KeynesMK9 1LL
Corporate secretary
Appointed 11 May 2001
Resigned 31 May 2006

BALUBAID, Sami Ahmed, Dr

Resigned
17 Aylmer Road, LondonN2 0BS
Born February 1962
Director
Appointed 11 May 2001
Resigned 01 Feb 2003

LYNCH, Anthony John

Resigned
Clynebury Lodge, PeterboroughPE7 3UJ
Born November 1957
Director
Appointed 01 Aug 2002
Resigned 10 Apr 2008

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 11 May 2001
Resigned 11 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Keith Vernon

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Gregory Dow Ellaway

Active
Building A, Milton KeynesMK9 1FD
Born December 1954

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

93

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
353353
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2001
287Change of Registered Office
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 May 2001
NEWINCIncorporation