ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

17 Ashburnham Road (Freehold) Limited

17 Ashburnham Road (Freehold) Limited is a dormant company incorporated on 3 November 2004 with the registered office located in London, Greater London. 17 Ashburnham Road (Freehold) Limited was registered 21 years ago.
Status
Dormant
Dormant since 1 year 5 months ago
Company No
05276633
Private limited company
Age
21 years
Incorporated 3 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 March 2025 (11 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (6 months remaining)
Contact
Address
5th Floor 167-169 Great Portland Street
London
W1W 5PF
England
Address changed on 27 Dec 2025 (1 month ago)
Previous address was Beaumont Chancery 44 Southampton Buildings London WC2A 1AP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Sales Associate • British • Lives in England • Born in Aug 2000
Director • Financial Advisor • British • Lives in England • Born in Jun 1982
Mr James William Steven Clark
PSC • British • Lives in England • Born in Jun 1982
Ms Alice Mary Grace Ingram
PSC • British • Lives in England • Born in Aug 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trinity Lifetime Partners Limited
James William Steven Clark is a mutual person.
Active
PZT High Net Worth Mortgages Ltd
James William Steven Clark is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2.02K
Increased by 2.02K (%)
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
1 Month Ago on 27 Dec 2025
Mr James William Steven Clark (PSC) Details Changed
2 Months Ago on 18 Nov 2025
Registered Address Changed
2 Months Ago on 18 Nov 2025
Mr James William Steven Clark Details Changed
2 Months Ago on 18 Nov 2025
Dormant Accounts Submitted
10 Months Ago on 3 Apr 2025
Confirmation Submitted
11 Months Ago on 10 Mar 2025
Notification of PSC Statement
1 Year Ago on 20 Jan 2025
Registers Moved To Registered Address
1 Year Ago on 20 Jan 2025
Alice Mary Grace Ingram (PSC) Appointed
1 Year 3 Months Ago on 18 Oct 2024
Ms Alice Mary Grace Ingram Appointed
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover 17 Ashburnham Road (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Beaumont Chancery 44 Southampton Buildings London WC2A 1AP England to Westgate House C/O Halkin Lerman Davis Ltd 9 Holborn London Greater London EC1N 2LL
Submitted on 27 Dec 2025
Change of details for Mr James William Steven Clark as a person with significant control on 18 November 2025
Submitted on 3 Dec 2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr James William Steven Clark on 18 November 2025
Submitted on 18 Nov 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 3 Apr 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 10 Mar 2025
Register inspection address has been changed from C/O Pascal Tomasi 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA United Kingdom to Beaumont Chancery 44 Southampton Buildings London WC2A 1AP
Submitted on 20 Jan 2025
Register(s) moved to registered office address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Submitted on 20 Jan 2025
Appointment of Ms Alice Mary Grace Ingram as a director on 18 October 2024
Submitted on 20 Jan 2025
Notification of Alice Mary Grace Ingram as a person with significant control on 18 October 2024
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year