Background WavePink WaveYellow Wave

ASHMORE AND STRONE ESTATE LIMITED (07135915)

ASHMORE AND STRONE ESTATE LIMITED (07135915) is an active UK company. incorporated on 26 January 2010. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ASHMORE AND STRONE ESTATE LIMITED has been registered for 16 years. Current directors include ANGEST, Frederick Alexander Henry, ANGEST, Gabriella Christina Francesca, ANGEST, Henry, Sir.

Company Number
07135915
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ANGEST, Frederick Alexander Henry, ANGEST, Gabriella Christina Francesca, ANGEST, Henry, Sir
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHMORE AND STRONE ESTATE LIMITED

ASHMORE AND STRONE ESTATE LIMITED is an active company incorporated on 26 January 2010 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ASHMORE AND STRONE ESTATE LIMITED was registered 16 years ago.(SIC: 01500)

Status

active

Active since 16 years ago

Company No

07135915

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House Arbuthnot House 20 Finsbury Circus London EC2M 7EA United Kingdom
From: 12 August 2024To: 13 August 2024
Arbuthnot House 7 Wilson Street London EC2M 2SN
From: 27 November 2014To: 12 August 2024
Arbuthnot House 20 Ropemaker Street London EC2Y 9AR
From: 26 January 2010To: 27 November 2014
Timeline

4 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 01 Sept 2020

ANGEST, Frederick Alexander Henry

Active
20 Finsbury Circus, LondonEC2M 7EA
Born March 1995
Director
Appointed 01 Sept 2020

ANGEST, Gabriella Christina Francesca

Active
20 Finsbury Circus, LondonEC2M 7EA
Born March 1997
Director
Appointed 01 Sept 2020

ANGEST, Henry, Sir

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1940
Director
Appointed 26 Jan 2010

KAYE, Jeremy Robin

Resigned
Ropemaker Street, LondonEC2Y 9AR
Secretary
Appointed 26 Jan 2010
Resigned 13 Jul 2018

SMITH, Nicole

Resigned
7 Wilson Street, LondonEC2M 2SN
Secretary
Appointed 13 Jul 2018
Resigned 01 Sept 2020

ANGEST, Dorothy, Lady

Resigned
7 Wilson Street, LondonEC2M 2SN
Born July 1956
Director
Appointed 26 Jan 2010
Resigned 01 Sept 2020

Persons with significant control

1

Flowidea Limited

Active
20 Finsbury Circus, LondonEC2M 7EA

Nature of Control

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

Filing History

51

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2010
NEWINCIncorporation