Background WavePink WaveYellow Wave

ASHCROFT INVESTMENTS LIMITED (08053741)

ASHCROFT INVESTMENTS LIMITED (08053741) is an active UK company. incorporated on 2 May 2012. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHCROFT INVESTMENTS LIMITED has been registered for 13 years. Current directors include SIDHU, Paramjit Kaur, SIDHU, Raminder Singh.

Company Number
08053741
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIDHU, Paramjit Kaur, SIDHU, Raminder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCROFT INVESTMENTS LIMITED

ASHCROFT INVESTMENTS LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHCROFT INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08053741

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BLUELAND PROPERTY LTD
From: 2 May 2012To: 15 May 2013
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 25 October 2012To: 5 August 2015
11 George Street West Luton Bedfordshire LU1 2BJ England
From: 2 May 2012To: 25 October 2012
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 12
Director Left
Mar 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Dec 17
Loan Cleared
Mar 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Sept 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIDHU, Paramjit Kaur

Active
2 Railton Road, KempstonMK42 7PN
Born January 1958
Director
Appointed 23 Sept 2024

SIDHU, Raminder Singh

Active
George Street West, LutonLU1 2BJ
Born February 1956
Director
Appointed 02 May 2012

LIDDER, Bhupinder Singh

Resigned
Burford Close, LutonLU3 4DS
Born April 1966
Director
Appointed 06 Nov 2012
Resigned 20 Mar 2013

SIDHU, Paramjit Kaur

Resigned
2 Railton Road, KempstonMK42 7PN
Born January 1958
Director
Appointed 29 Jul 2024
Resigned 29 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
2 Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2026
2 Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Ceased 26 Mar 2026

Mrs Paramjit Kaur Sidhu

Ceased
LutonLU2 7HP
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2016
Ceased 25 Mar 2026

Mr Raminder Singh Sidhu

Ceased
LutonLU2 7HP
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2016
Ceased 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Incorporation Company
2 May 2012
NEWINCIncorporation