Background WavePink WaveYellow Wave

ASHDENE GARAGE LIMITED (06748727)

ASHDENE GARAGE LIMITED (06748727) is an active UK company. incorporated on 13 November 2008. with registered office in Uckfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. ASHDENE GARAGE LIMITED has been registered for 17 years. Current directors include FISHER, Jamie.

Company Number
06748727
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
Top Floor The Roller Mill, Uckfield, TN22 5AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
FISHER, Jamie
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDENE GARAGE LIMITED

ASHDENE GARAGE LIMITED is an active company incorporated on 13 November 2008 with the registered office located in Uckfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. ASHDENE GARAGE LIMITED was registered 17 years ago.(SIC: 45112, 45200)

Status

active

Active since 17 years ago

Company No

06748727

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Top Floor The Roller Mill Mill Lane Uckfield, TN22 5AA,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 10 September 2025To: 31 October 2025
C/O Affinity Associates (Au) the Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 8 September 2025To: 10 September 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 8 September 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 8 February 2023To: 7 August 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 6 August 2022To: 8 February 2023
39 High Street Battle East Sussex TN33 0EE
From: 19 March 2013To: 6 August 2022
150 High Street Sevenoaks Kent TN13 1XE United Kingdom
From: 4 December 2009To: 19 March 2013
London Road Hurst Green East Sussex TN19 7QR
From: 13 November 2008To: 4 December 2009
Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 09
Loan Secured
Apr 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Nov 20
Owner Exit
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FISHER, Jamie

Active
The Roller Mill, UckfieldTN22 5AA
Born December 1989
Director
Appointed 01 Dec 2020

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Nov 2008
Resigned 13 Nov 2008

FISHER, Allan

Resigned
High Street, BattleTN33 0EE
Born August 1957
Director
Appointed 13 Nov 2008
Resigned 31 May 2022

FISHER, Sandie Maria

Resigned
High Street, BattleTN33 0EE
Born August 1963
Director
Appointed 01 Jun 2009
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased

Miss Jamie Fisher

Active
The Roller Mill, UckfieldTN22 5AA
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2021

Mrs Sandra Maria Fisher

Ceased
High Street, BattleTN33 0EE
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2021

Mr Allan Fisher

Ceased
High Street, BattleTN33 0EE
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
22 February 2017
AAMDAAMD
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts Amended With Made Up Date
21 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
10 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Move Registers To Sail Company
10 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2008
NEWINCIncorporation