Background WavePink WaveYellow Wave

ASHFORD DEVELOPMENTS LIMITED (05395698)

ASHFORD DEVELOPMENTS LIMITED (05395698) is an active UK company. incorporated on 17 March 2005. with registered office in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHFORD DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan.

Company Number
05395698
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Bovingdon Grange Bovingdon Green, Marlow, SL7 2JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD DEVELOPMENTS LIMITED

ASHFORD DEVELOPMENTS LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHFORD DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05395698

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SHOO 136 LIMITED
From: 17 March 2005To: 15 July 2005
Contact
Address

Bovingdon Grange Bovingdon Green Frieth Road Marlow, SL7 2JG,

Previous Addresses

Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom
From: 15 November 2016To: 26 January 2018
59 Knowle Wood Road Dorridge West Midlands B93 8JP
From: 17 March 2005To: 15 November 2016
Timeline

3 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHFORD, Pollyanna Rebecca

Active
Frieth Road, MarlowSL7 2JQ
Secretary
Appointed 10 Dec 2012

ASHFORD, Pollyanna Rebecca

Active
Frieth Road, MarlowSL7 2JQ
Born July 1974
Director
Appointed 10 Dec 2012

ASHFORD, Richard Jonathan

Active
Frieth Road, MarlowSL7 2JQ
Born April 1972
Director
Appointed 08 Apr 2005

CURTIS, Tom Blakeney

Resigned
Abbotswood Road, LondonSW16 1AJ
Secretary
Appointed 08 Apr 2005
Resigned 10 Dec 2012

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 17 Mar 2005
Resigned 08 Apr 2005

CURTIS, Tom Blakeney

Resigned
Abbotswood Road, LondonSW16 1AJ
Born September 1971
Director
Appointed 15 Mar 2006
Resigned 10 Dec 2012

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 17 Mar 2005
Resigned 08 Apr 2005

Persons with significant control

1

Mr Richard Jonathan Ashford

Active
1 Homer Road, SolihullB91 3QG
Born April 1972

Nature of Control

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

Filing History

69

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
24 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Incorporation Company
17 March 2005
NEWINCIncorporation