Background WavePink WaveYellow Wave

ASHGROVE FARMHOUSE LIMITED (09785195)

ASHGROVE FARMHOUSE LIMITED (09785195) is an active UK company. incorporated on 18 September 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ASHGROVE FARMHOUSE LIMITED has been registered for 10 years. Current directors include RITCHIE, Guy Stuart, RITCHIE, Jacqui Helen, ROBINSON, Rupert George.

Company Number
09785195
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RITCHIE, Guy Stuart, RITCHIE, Jacqui Helen, ROBINSON, Rupert George
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGROVE FARMHOUSE LIMITED

ASHGROVE FARMHOUSE LIMITED is an active company incorporated on 18 September 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ASHGROVE FARMHOUSE LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09785195

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 1 October 2018To: 13 July 2023
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 18 September 2015To: 1 October 2018
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Feb 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 07 Jul 2023

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 18 Sept 2015

RITCHIE, Jacqui Helen

Active
Stratford Place, LondonW1C 1AX
Born November 1981
Director
Appointed 18 Sept 2015

ROBINSON, Rupert George

Active
Stratford Place, LondonW1C 1AX
Born November 1986
Director
Appointed 14 Jul 2023

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 18 Sept 2015
Resigned 14 Aug 2018

THERON, Thomas Francois

Resigned
Stratford Place, LondonW1C 1AX
Born June 1980
Director
Appointed 14 Jul 2023
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Loudoun Road, LondonNW8 0DL

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
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Incorporation Company
18 September 2015
NEWINCIncorporation