Background WavePink WaveYellow Wave

ASHCOMBE INVESTMENTS LIMITED (15831134)

ASHCOMBE INVESTMENTS LIMITED (15831134) is an active UK company. incorporated on 10 July 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASHCOMBE INVESTMENTS LIMITED has been registered for 1 year. Current directors include ROSENFELD, Israel Yoav.

Company Number
15831134
Status
active
Type
ltd
Incorporated
10 July 2024
Age
1 years
Address
70a Osbaldeston Road, London, N16 7DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSENFELD, Israel Yoav
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE INVESTMENTS LIMITED

ASHCOMBE INVESTMENTS LIMITED is an active company incorporated on 10 July 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASHCOMBE INVESTMENTS LIMITED was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

15831134

LTD Company

Age

1 Years

Incorporated 10 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

16 days left

Last Filed

Made up to N/A

Next Due

Due by 10 April 2026
Period: 10 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

70a Osbaldeston Road London, N16 7DR,

Previous Addresses

Winston House 349 Regents Park Road London N3 1DH England
From: 10 July 2024To: 17 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSENFELD, Israel Yoav

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994
Director
Appointed 19 Nov 2024

PINES, Ruth

Resigned
349 Regents Park Road, LondonN3 1DH
Born July 1972
Director
Appointed 10 Jul 2024
Resigned 19 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Yoav Rosenfeld

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024

Mrs Ruth Pines

Ceased
349 Regents Park Road, LondonN3 1DH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Incorporation Company
10 July 2024
NEWINCIncorporation