Background WavePink WaveYellow Wave

41 ASHTON STREET TROWBRIDGE LIMITED (09097029)

41 ASHTON STREET TROWBRIDGE LIMITED (09097029) is an active UK company. incorporated on 23 June 2014. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 41 ASHTON STREET TROWBRIDGE LIMITED has been registered for 11 years. Current directors include ROSS, Nicholas William.

Company Number
09097029
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
41 Ashton Street, Trowbridge, BA14 7ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROSS, Nicholas William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 ASHTON STREET TROWBRIDGE LIMITED

41 ASHTON STREET TROWBRIDGE LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 41 ASHTON STREET TROWBRIDGE LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09097029

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

41 Ashton Street Trowbridge, BA14 7ER,

Previous Addresses

4 the Shambles Bradford on Avon Wiltshire BA15 1JS United Kingdom
From: 23 June 2014To: 17 April 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Apr 15
Director Joined
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSS, Nicholas William

Active
Ashton Street, TrowbridgeBA14 7ER
Born November 1982
Director
Appointed 10 Apr 2015

MCCLOY, Graham Robert

Resigned
The Shambles, Badford On AvonBA15 1IS
Born December 1969
Director
Appointed 23 Jun 2014
Resigned 20 Apr 2015

Persons with significant control

1

Nicholas Ross

Active
Ashton Street, TrowbridgeBA14 7ER
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Incorporation Company
23 June 2014
NEWINCIncorporation