Background WavePink WaveYellow Wave

ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922)

ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922) is an active UK company. incorporated on 29 September 2022. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASHWOOD CAPITAL (PROPERTIES) LIMITED has been registered for 3 years. Current directors include BRICE, John James, MODEL, Alexa Noelle.

Company Number
14386922
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRICE, John James, MODEL, Alexa Noelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOOD CAPITAL (PROPERTIES) LIMITED

ASHWOOD CAPITAL (PROPERTIES) LIMITED is an active company incorporated on 29 September 2022 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASHWOOD CAPITAL (PROPERTIES) LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14386922

LTD Company

Age

3 Years

Incorporated 29 September 2022

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 16 January 2025 (1 year 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 5 June 2024To: 3 October 2024
Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom
From: 29 September 2022To: 5 June 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Owner Exit
Oct 24
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PROMENADE SECRETARIES LIMITED

Active
95 The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 29 Sept 2022

BRICE, John James

Active
95 The Promenade, CheltenhamGL50 1HH
Born July 1945
Director
Appointed 14 Oct 2022

MODEL, Alexa Noelle

Active
95 The Promenade, CheltenhamGL50 1HH
Born October 1967
Director
Appointed 14 Oct 2022

CAIN, Matthew Columb

Resigned
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 29 Sept 2022
Resigned 14 Oct 2022

HUNSTON, Paul David

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 29 Sept 2022
Resigned 14 Oct 2022

Persons with significant control

7

4 Active
3 Ceased

Jerome Alan Manning

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born December 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Ceased 01 Sept 2024

Deborah Loeb Brice

Active
95 The Promenade, CheltenhamGL50 1HH
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

John Andrew Levin

Active
95 The Promenade, CheltenhamGL50 1HH
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Frederick Singley Koontz

Active
95 The Promenade, CheltenhamGL50 1HH
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

John Thurston Beaty Jr

Active
95 The Promenade, CheltenhamGL50 1HH
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 14 Oct 2022
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

28

Legacy
17 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Incorporation Company
29 September 2022
NEWINCIncorporation