Background WavePink WaveYellow Wave

ASHILL REGEN LIMITED (13525416)

ASHILL REGEN LIMITED (13525416) is an active UK company. incorporated on 22 July 2021. with registered office in Chertsey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHILL REGEN LIMITED has been registered for 4 years. Current directors include BOYCE, Benjamin Oliver, LAVERS, Stephen Ryan, PRIDDLE, Graham Michael.

Company Number
13525416
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
C/O Fuller Spurling Mill House, Chertsey, KT16 9BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYCE, Benjamin Oliver, LAVERS, Stephen Ryan, PRIDDLE, Graham Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHILL REGEN LIMITED

ASHILL REGEN LIMITED is an active company incorporated on 22 July 2021 with the registered office located in Chertsey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHILL REGEN LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13525416

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

C/O Fuller Spurling Mill House 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 November 2024To: 28 May 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 22 July 2021To: 15 November 2024
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOYCE, Benjamin Oliver

Active
Mill House, ChertseyKT16 9BE
Born December 1980
Director
Appointed 22 Jul 2021

LAVERS, Stephen Ryan

Active
Mill House, ChertseyKT16 9BE
Born May 1973
Director
Appointed 22 Jul 2021

PRIDDLE, Graham Michael

Active
Mill House, ChertseyKT16 9BE
Born October 1979
Director
Appointed 22 Jul 2021

Persons with significant control

2

58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Incorporation Company
22 July 2021
NEWINCIncorporation