Company NameAshcombe Farming Limited
Company StatusActive
Company Number04247480
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Previous NamesTempleco 540 Limited and Ashcombe Estates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Guy Stuart Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameRupert George Robinson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameThomas Francois Theron
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed28 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed06 November 2023(22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Andrew Herbert Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPine Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameMrs Penelope Ann Hylton Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Maids Causeway
Cambridge
CB5 8DA
Director NameMr Alexander Duncan Graham Douglas
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 12 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cored
Crickhowell
Powys
NP8 1SH
Wales
Director NameJames William Cole
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2012)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBatercombe House
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameLauren Meek
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 November 2023)
Correspondence Address31 Hill Street
London
W1J 5LS

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Guy Stuart Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,092,415
Current Liabilities£139,145

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

15 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Appointment of Mr Guy Stuart Ritchie as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Alexander Duncan Graham Douglas as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Lauren Meek as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Alexander Duncan Graham Douglas as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Lauren Meek as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Guy Stuart Ritchie as a director on 12 November 2015 (2 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
30 January 2013Appointment of Lauren Meek as a director (2 pages)
30 January 2013Appointment of Lauren Meek as a director (2 pages)
23 January 2013Termination of appointment of James Cole as a director (1 page)
23 January 2013Termination of appointment of James Cole as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages)
10 July 2012Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for James William Cole on 8 July 2012 (2 pages)
10 July 2012Director's details changed for James William Cole on 8 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for James William Cole on 8 July 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Company name changed ashcombe estates LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(3 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed ashcombe estates LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(3 pages)
29 July 2009Return made up to 06/07/09; full list of members (5 pages)
29 July 2009Return made up to 06/07/09; full list of members (5 pages)
16 March 2009Secretary appointed forsters secretaries LIMITED (2 pages)
16 March 2009Secretary appointed forsters secretaries LIMITED (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 16 old bailey london EC4M 7EG (1 page)
24 February 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
24 February 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
24 February 2009Registered office changed on 24/02/2009 from 16 old bailey london EC4M 7EG (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Appointment terminated director andrew lane (1 page)
10 October 2008Appointment terminated director andrew lane (1 page)
30 September 2008Director appointed james william cole (2 pages)
30 September 2008Director appointed james william cole (2 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 06/07/06; full list of members (2 pages)
6 July 2006Return made up to 06/07/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (5 pages)
29 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 July 2003Return made up to 06/07/03; full list of members (5 pages)
17 July 2003Return made up to 06/07/03; full list of members (5 pages)
13 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
13 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Return made up to 06/07/02; full list of members (5 pages)
14 July 2002Return made up to 06/07/02; full list of members (5 pages)
13 February 2002New director appointed (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
24 October 2001Company name changed templeco 540 LIMITED\certificate issued on 24/10/01 (3 pages)
24 October 2001Company name changed templeco 540 LIMITED\certificate issued on 24/10/01 (3 pages)
6 July 2001Incorporation (18 pages)
6 July 2001Incorporation (18 pages)