ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashill Land Limited

Ashill Land Limited is an active company incorporated on 6 September 2013 with the registered office located in Chertsey, Surrey. Ashill Land Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08680344
Private limited company
Age
12 years
Incorporated 6 September 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (2 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Fuller Spurling
58 Guildford Street
Chertsey
KT16 9BE
England
Address changed on 3 Jun 2025 (5 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
020 38832864
Email
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
3
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Dec 1950
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in England • Born in Apr 1979
Mr Stephen Ryan Lavers
PSC • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ai (Reigate) Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ai (South East) Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ai (Twickenham) Limited
Philip James Davies and Stephen Ryan Lavers are mutual people.
Active
Ashill Regen Limited
Benjamin Oliver Boyce and Stephen Ryan Lavers are mutual people.
Active
Ashill ZV Ltd
Benjamin Oliver Boyce and Stephen Ryan Lavers are mutual people.
Active
Omega Architects Limited
Philip James Davies is a mutual person.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Nednil Limited
Philip James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£831.4K
Decreased by £1.08M (-57%)
Turnover
Unreported
Decreased by £350K (-100%)
Employees
5
Same as previous period
Total Assets
£4.48M
Decreased by £2.79M (-38%)
Total Liabilities
-£2.67M
Decreased by £1.91M (-42%)
Net Assets
£1.81M
Decreased by £878.09K (-33%)
Debt Ratio (%)
60%
Decreased by 3.43% (-5%)
Latest Activity
Mr Philip James Davies Details Changed
13 Days Ago on 30 Oct 2025
Mr Philip James Davies Details Changed
15 Days Ago on 28 Oct 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Mr Steven James Forman Details Changed
5 Months Ago on 3 Jun 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Vbm Ventures Limited (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Jja Ashill Limited (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Mr Stephen Ryan Lavers (PSC) Details Changed
6 Months Ago on 3 May 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Vbm Ventures Limited (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Get Credit Report
Discover Ashill Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Philip James Davies on 30 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Philip James Davies on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 6 September 2025 with updates
Submitted on 24 Sep 2025
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 3 May 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Steven James Forman on 3 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Vbm Ventures Limited as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Jja Ashill Limited as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Vbm Ventures Limited as a person with significant control on 3 April 2025
Submitted on 4 Apr 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year