Background WavePink WaveYellow Wave

ASHLEY AND PHOEBE LIMITED (07419954)

ASHLEY AND PHOEBE LIMITED (07419954) is an active UK company. incorporated on 27 October 2010. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHLEY AND PHOEBE LIMITED has been registered for 15 years. Current directors include DULCAMARA, Jessica, THOMPSON, Lucy Kate, THOMPSON, Michael Anthony Norcott and 2 others.

Company Number
07419954
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Kingston House, Newport Pagnell, MK16 8NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DULCAMARA, Jessica, THOMPSON, Lucy Kate, THOMPSON, Michael Anthony Norcott, THOMPSON, Sophie Kate, THOMPSON, William Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY AND PHOEBE LIMITED

ASHLEY AND PHOEBE LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHLEY AND PHOEBE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07419954

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Kingston House Northampton Road Newport Pagnell, MK16 8NJ,

Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 11
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DULCAMARA, Jessica

Active
Northampton Road, Newport PagnellMK16 8NJ
Born May 1987
Director
Appointed 29 Sept 2017

THOMPSON, Lucy Kate

Active
Northampton Road, Newport PagnellMK16 8NJ
Born April 1962
Director
Appointed 01 Sept 2011

THOMPSON, Michael Anthony Norcott

Active
Northampton Road, Newport PagnellMK16 8NJ
Born January 1962
Director
Appointed 27 Oct 2010

THOMPSON, Sophie Kate

Active
Northampton Road, Newport PagnellMK16 8NJ
Born February 1990
Director
Appointed 29 Sept 2017

THOMPSON, William Henry

Active
Northampton Road, Newport PagnellMK16 8NJ
Born March 1995
Director
Appointed 29 Sept 2017

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 27 Oct 2010
Resigned 27 Oct 2010

Persons with significant control

1

Mrs Lucy Kate Thompson

Active
Northampton Road, Newport PagnellMK16 8NJ
Born April 1962

Nature of Control

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

Filing History

88

Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Legacy
12 November 2015
MG06MG06
Legacy
12 November 2015
MG06MG06
Legacy
12 November 2015
MG06MG06
Legacy
12 November 2015
MG06MG06
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
12 November 2015
MR02Statement that Part/All of Property Released
Legacy
12 November 2015
MG06MG06
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
12 November 2015
MR02Statement that Part/All of Property Released
Resolution
10 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Move Registers To Registered Office Company
30 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Move Registers To Sail Company
23 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
24 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Incorporation Company
27 October 2010
NEWINCIncorporation