ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keith Ashton Ltd

Keith Ashton Ltd is an active company incorporated on 30 August 2013 with the registered office located in Chelmsford, Essex. Keith Ashton Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
08670547
Private limited company
Age
12 years
Incorporated 30 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (4 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 15 Jan 2024 (1 year 7 months ago)
Previous address was Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
Telephone
01277375757
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in UK • Born in Jan 1968
Mrs Beverley Paula Coyne
PSC • British • Lives in UK • Born in Jan 1968
Mr Nigel Exley Coyne
PSC • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pluslink Marketing Limited
Nigel Exley Coyne is a mutual person.
Active
Keith Ashton Estates Limited
Nigel Exley Coyne is a mutual person.
Active
Core Property Limited
Nigel Exley Coyne is a mutual person.
Active
H & H 1 Ltd
Beverley Paula Coyne and Nigel Exley Coyne are mutual people.
Active
H & H 2 Limited
Beverley Paula Coyne and Nigel Exley Coyne are mutual people.
Active
Legal Business Property Lawyers Ltd
Nigel Exley Coyne is a mutual person.
Active
Mortgage Business Financial Advisers Ltd
Nigel Exley Coyne is a mutual person.
Active
Mortgage Business Properties Limited
Nigel Exley Coyne is a mutual person.
Active
Brands
Keith Ashton
Keith Ashton is an estate agency operating in Brentwood and Shenfield, specialising in sales and lettings.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£489
Decreased by £88.07K (-99%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£442.24K
Decreased by £55.61K (-11%)
Total Liabilities
-£319.65K
Increased by £111.49K (+54%)
Net Assets
£122.59K
Decreased by £167.09K (-58%)
Debt Ratio (%)
72%
Increased by 30.47% (+73%)
Latest Activity
Compulsory Strike-Off Discontinued
9 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Mr Nigel Exley Coyne (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Beverley Paula Coyne (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Beverley Paula Coyne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Keith Ashton Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Dec 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 30 Sep 2024
Change of details for Mrs Beverley Paula Coyne as a person with significant control on 7 December 2023
Submitted on 27 Aug 2024
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 27 Aug 2024
Director's details changed for Mrs Beverley Paula Coyne on 7 December 2023
Submitted on 27 Aug 2024
Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023
Submitted on 27 Aug 2024
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year