Background WavePink WaveYellow Wave

ASH MILL AMERSHAM COURT LIMITED (10235275)

ASH MILL AMERSHAM COURT LIMITED (10235275) is an active UK company. incorporated on 16 June 2016. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASH MILL AMERSHAM COURT LIMITED has been registered for 9 years. Current directors include BROWN, Andrew John Russell, BROWN, Simon James Russell.

Company Number
10235275
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
154 Station Road, Amersham, HP6 5DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Andrew John Russell, BROWN, Simon James Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH MILL AMERSHAM COURT LIMITED

ASH MILL AMERSHAM COURT LIMITED is an active company incorporated on 16 June 2016 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASH MILL AMERSHAM COURT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10235275

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

154 Station Road Amersham, HP6 5DW,

Previous Addresses

Glovers 4-6 York Street London W1U 6QD United Kingdom
From: 16 June 2016To: 8 December 2016
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HAMILTON, Sarah

Active
Station Road, AmershamHP6 5DW
Secretary
Appointed 16 Jun 2016

BROWN, Andrew John Russell

Active
Station Road, AmershamHP6 5DW
Born June 1973
Director
Appointed 16 Jun 2016

BROWN, Simon James Russell

Active
Station Road, AmershamHP6 5DW
Born May 1977
Director
Appointed 16 Jun 2016

Persons with significant control

1

Ash Mill Developments Ltd

Active
Station Road, AmershamHP6 5DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Incorporation Company
16 June 2016
NEWINCIncorporation