Background WavePink WaveYellow Wave

J ASHBURTON GRENADA LIMITED (12212748)

J ASHBURTON GRENADA LIMITED (12212748) is an active UK company. incorporated on 18 September 2019. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. J ASHBURTON GRENADA LIMITED has been registered for 6 years. Current directors include BARING, Alexander Nicholas John, The Hon.

Company Number
12212748
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
Estate Office Folly Hill, Alresford, SO24 9TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARING, Alexander Nicholas John, The Hon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J ASHBURTON GRENADA LIMITED

J ASHBURTON GRENADA LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. J ASHBURTON GRENADA LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12212748

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Estate Office Folly Hill Itchen Stoke Alresford, SO24 9TF,

Previous Addresses

Lake House, Grange Park, Alresford SO24 9TG England
From: 18 September 2019To: 6 January 2022
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARING, Alexander Nicholas John, The Hon

Active
Grange Park,, AlresfordSO24 9TG
Born February 1964
Director
Appointed 18 Sept 2019

ASHBURTON, John Francis Harcourt

Resigned
Grange Park,, AlresfordSO24 9TG
Born November 1928
Director
Appointed 18 Sept 2019
Resigned 06 Oct 2020

Persons with significant control

5

3 Active
2 Ceased

The Hon Lucinda Mary Louise Vaughan

Active
Folly Hill, AlresfordSO24 9TF
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022

The Hon Alexander Nicholas John Baring

Active
Folly Hill, AlresfordSO24 9TF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022

Ms Rose Theresa Baring

Active
Folly Hill, AlresfordSO24 9TF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022

The Hon Alexander Nicholas John Baring

Ceased
Folly Hill, AlresfordSO24 9TF
Born February 1964

Nature of Control

Significant influence or control
Notified 07 Oct 2020
Ceased 29 May 2022

Mr John Francis Harcourt Ashburton

Ceased
Grange Park,, AlresfordSO24 9TG
Born November 1928

Nature of Control

Significant influence or control
Notified 18 Sept 2019
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Legacy
18 February 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Incorporation Company
18 September 2019
NEWINCIncorporation