Background WavePink WaveYellow Wave

ASHLEIGH PROPERTY HOLDINGS LIMITED (04252487)

ASHLEIGH PROPERTY HOLDINGS LIMITED (04252487) is an active UK company. incorporated on 16 July 2001. with registered office in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASHLEIGH PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include ASHLEY, Michael James Wallace.

Company Number
04252487
Status
active
Type
ltd
Incorporated
16 July 2001
Age
24 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHLEY, Michael James Wallace
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEIGH PROPERTY HOLDINGS LIMITED

ASHLEIGH PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 July 2001 with the registered office located in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASHLEIGH PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04252487

LTD Company

Age

24 Years

Incorporated 16 July 2001

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SUMMERCOMBE 114 LIMITED
From: 16 July 2001To: 28 August 2001
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY
From: 16 July 2001To: 8 February 2016
Timeline

3 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 14
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 01 Jan 2026

ASHLEY, Michael James Wallace

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964
Director
Appointed 23 Aug 2001

DIX, Margaret Ann

Resigned
305 Dedworth Road, WindsorSL4 4JS
Secretary
Appointed 16 Jul 2001
Resigned 23 Aug 2001

LEIGH, Douglas Charles

Resigned
Chandlers Lane, RickmansworthWD3 4NF
Secretary
Appointed 23 Aug 2001
Resigned 31 Dec 2025

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 16 Jul 2001
Resigned 23 Aug 2001

LEIGH, Douglas Charles

Resigned
Chandlers Lane, RickmansworthWD3 4NF
Born July 1960
Director
Appointed 23 Aug 2001
Resigned 31 Dec 2025

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 27 Feb 2008
Resigned 31 Dec 2013

Persons with significant control

1

Mr Michael James Wallace Ashley

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
11 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
17 April 2004
288cChange of Particulars
Legacy
29 July 2003
363aAnnual Return
Legacy
30 December 2002
288cChange of Particulars
Legacy
1 November 2002
363aAnnual Return
Legacy
1 November 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2001
NEWINCIncorporation