Background WavePink WaveYellow Wave

ASHDOWN HOUSE LIMITED (07980810)

ASHDOWN HOUSE LIMITED (07980810) is an active UK company. incorporated on 7 March 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHDOWN HOUSE LIMITED has been registered for 14 years. Current directors include OLLIER, Matthew Edward, SMURTHWAITE, Alaster James.

Company Number
07980810
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
40 King Street, Manchester, M2 6BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OLLIER, Matthew Edward, SMURTHWAITE, Alaster James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN HOUSE LIMITED

ASHDOWN HOUSE LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHDOWN HOUSE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07980810

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 31 July 2023 - 30 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

40 King Street Manchester, M2 6BA,

Previous Addresses

106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY
From: 16 March 2012To: 24 February 2017
106 Albert Mill 10 Hulme Hall Road Manchester WA15 9AB England
From: 7 March 2012To: 16 March 2012
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Sept 19
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

OLLIER, Matthew Edward

Active
ManchesterM2 6BA
Born April 1972
Director
Appointed 07 Mar 2012

SMURTHWAITE, Alaster James

Active
ManchesterM2 6BA
Born July 1974
Director
Appointed 07 Mar 2012

Persons with significant control

2

Mr Matthew Edward Ollier

Active
ManchesterM2 6BA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Alaster James Smurthwaite

Active
ManchesterM2 6BA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Incorporation Company
7 March 2012
NEWINCIncorporation