Background WavePink WaveYellow Wave

ASHGROVE HOMES (EUROPE) LLP (OC385801)

ASHGROVE HOMES (EUROPE) LLP (OC385801) is an active UK company. incorporated on 13 June 2013. with registered office in Chichester. ASHGROVE HOMES (EUROPE) LLP has been registered for 12 years.

Company Number
OC385801
Status
active
Type
llp
Incorporated
13 June 2013
Age
12 years
Address
Wheatlands Lagness Road, Chichester, PO20 1LJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGROVE HOMES (EUROPE) LLP

ASHGROVE HOMES (EUROPE) LLP is an active company incorporated on 13 June 2013 with the registered office located in Chichester. ASHGROVE HOMES (EUROPE) LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC385801

LLP Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ASHGROVE HOMES (UK) LLP
From: 13 June 2013To: 3 October 2014
Contact
Address

Wheatlands Lagness Road Runcton Chichester, PO20 1LJ,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

SLEVIN, Francis Joseph

Active
Lagness Road, ChichesterPO20 1LJ
Born September 1963
Llp designated member
Appointed 02 Aug 2013

ASHGROVE HOLDINGS LLP

Active
Lagness Road, ChichesterPO20 1LJ
Corporate llp designated member
Appointed 13 Jun 2013

MOSS, Michael Craig

Resigned
Lagness Road, ChichesterPO20 1LJ
Born August 1963
Llp designated member
Appointed 13 Jun 2013
Resigned 15 Jan 2018

SLEVIN, Francis Joseph

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1963
Llp designated member
Appointed 13 Jun 2013
Resigned 02 Aug 2013

Persons with significant control

1

Lagness Road, ChichesterPO20 1LJ

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2024
LLCS01LLCS01
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
6 November 2018
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
6 November 2018
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 March 2018
LLTM01LLTM01
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Member Limited Liability Partnership With Name Change Date
7 November 2017
LLCH02LLCH02
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
29 August 2017
LLPSC08LLPSC08
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 March 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
25 September 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 September 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
5 September 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
11 October 2013
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 August 2013
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
13 August 2013
LLTM01LLTM01
Incorporation Limited Liability Partnership
13 June 2013
LLIN01LLIN01