Introduction
Watch Company
A
ASHGATES LLP
ASHGATES LLP is an active company incorporated on 14 November 2016 with the registered office located in Derby. ASHGATES LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC414594
LLP Company
Age
9 Years
Incorporated 14 November 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 13 November 2025 (5 months ago)
Next Due
Due by 27 November 2026
For period ending 13 November 2026
Address
5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
ASH 170 LIMITED
ActiveMillennium Way, DerbyDE24 8HG
Corporate llp designated member
Appointed 25 Jun 2024
ASH 170 LIMITED
Millennium Way, DerbyDE24 8HG
Corporate llp designated member
25 Jun 2024
Active
ASHGATES CORPORATE SERVICES LIMITED
ActiveMillennium Way, DerbyDE24 8HG
Corporate llp designated member
Appointed 25 Jun 2024
ASHGATES CORPORATE SERVICES LIMITED
Millennium Way, DerbyDE24 8HG
Corporate llp designated member
25 Jun 2024
Active
BOOTH, Gavin Robert
ResignedMillennium Way, DerbyDE24 8HG
Born October 1982
Llp designated member
Appointed 25 Jul 2023
Resigned 25 Jun 2024
BOOTH, Gavin Robert
Millennium Way, DerbyDE24 8HG
Born October 1982
Llp designated member
25 Jul 2023
Resigned 25 Jun 2024
Resigned
JOHNSON, Ian Robert
ResignedMillennium Way, DerbyDE24 8HG
Born August 1974
Llp designated member
Appointed 06 Apr 2017
Resigned 25 Jun 2024
JOHNSON, Ian Robert
Millennium Way, DerbyDE24 8HG
Born August 1974
Llp designated member
06 Apr 2017
Resigned 25 Jun 2024
Resigned
LYMN, Anthony John
ResignedMillennium Way, DerbyDE24 8HG
Born May 1964
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024
LYMN, Anthony John
Millennium Way, DerbyDE24 8HG
Born May 1964
Llp designated member
14 Nov 2016
Resigned 25 Jun 2024
Resigned
LYON, Andrew Westhead
ResignedMillennium Way, DerbyDE24 8HG
Born September 1958
Llp designated member
Appointed 14 Nov 2016
Resigned 22 May 2023
LYON, Andrew Westhead
Millennium Way, DerbyDE24 8HG
Born September 1958
Llp designated member
14 Nov 2016
Resigned 22 May 2023
Resigned
MARTIN, Steven David
ResignedMillennium Way, DerbyDE24 8HG
Born August 1979
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024
MARTIN, Steven David
Millennium Way, DerbyDE24 8HG
Born August 1979
Llp designated member
14 Nov 2016
Resigned 25 Jun 2024
Resigned
NEWBOROUGH, David Mark
ResignedMillennium Way, DerbyDE24 8HG
Born February 1974
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024
NEWBOROUGH, David Mark
Millennium Way, DerbyDE24 8HG
Born February 1974
Llp designated member
14 Nov 2016
Resigned 25 Jun 2024
Resigned
Persons with significant control
8
2 Active
6 Ceased
Name
Nature of Control
Notified
Status
Ash 170 Limited
ActiveMillennium Way, DerbyDE24 8HG
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 25 Jun 2024
Ash 170 Limited
Millennium Way, DerbyDE24 8HG
Voting rights 25 to 50 percent limited liability partnership
25 Jun 2024
Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 25 Jun 2024
Ashgates Corporate Services Limited
Prospect Place, Millennium Way, DerbyDE24 8HG
Voting rights 25 to 50 percent limited liability partnership
25 Jun 2024
Active
Steven David Martin
CeasedMillennium Way, DerbyDE24 8HG
Born August 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024
Steven David Martin
Millennium Way, DerbyDE24 8HG
Born August 1979
Significant influence or control limited liability partnership
22 May 2023
Ceased 25 Jun 2024
Ceased
Mr David Mark Newborough
CeasedMillennium Way, DerbyDE24 8HG
Born February 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024
Mr David Mark Newborough
Millennium Way, DerbyDE24 8HG
Born February 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 May 2023
Ceased 25 Jun 2024
Ceased
Anthony John Lymn
CeasedMillennium Way, DerbyDE24 8HG
Born May 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024
Anthony John Lymn
Millennium Way, DerbyDE24 8HG
Born May 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 May 2023
Ceased 25 Jun 2024
Ceased
Andrew Westhead Lyon
CeasedMillennium Way, DerbyDE24 8HG
Born September 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020
Andrew Westhead Lyon
Millennium Way, DerbyDE24 8HG
Born September 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Nov 2016
Ceased 12 Nov 2020
Ceased
Mr Anthony John Lymn
CeasedMillennium Way, DerbyDE24 8HG
Born May 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020
Mr Anthony John Lymn
Millennium Way, DerbyDE24 8HG
Born May 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Nov 2016
Ceased 12 Nov 2020
Ceased
Mr David Mark Newborough
CeasedMillennium Way, DerbyDE24 8HG
Born February 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020
Mr David Mark Newborough
Millennium Way, DerbyDE24 8HG
Born February 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Nov 2016
Ceased 12 Nov 2020
Ceased
Filing History
62
Description
Type
Date Filed
Document
7 February 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
7 February 2025
8 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 January 2025
25 November 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 November 2024
25 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 November 2024
5 July 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 July 2024
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2024
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2024
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 June 2024
28 June 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 June 2024
28 June 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2024
16 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 November 2023
16 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 November 2023
16 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 November 2023
16 November 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
16 November 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 May 2023
16 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2021
18 November 2020
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
18 November 2020
18 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 November 2020
18 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 November 2020
18 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 November 2020
20 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 November 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2017
10 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 April 2017