Company NameAshdown House Limited
DirectorsMatthew Edward Ollier and Alaster James Smurthwaite
Company StatusActive
Company Number07980810
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Edward Ollier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr Alaster James Smurthwaite
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 King Street
Manchester
M2 6BA

Location

Registered Address40 King Street
Manchester
M2 6BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alaster Smurthwaite
50.00%
Ordinary
1 at £1Matthew Ollier
50.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 December 2020Delivered on: 29 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as part second and part 3RD floor at 40 king street, manchester and demised in the lease of even date made between the chargor (1) and oilier smurthwaite architects limited (company number 06051332) whose registered office is at 106 albert mill 10 hulme hall road manchester M15 4LY (2).
Outstanding
13 August 2019Delivered on: 2 September 2019
Persons entitled:
Adele Hodari
Mjf Pension Trustees Limited

Classification: A registered charge
Particulars: 23 and 25 south king street, manchester, M2 6DE registered at hm land registry with title number: MAN272941.
Outstanding
31 October 2018Delivered on: 20 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) all that volume of airspace 8.5 metres from the top of the second floor of the roof of the land and building known as part ground, first floor, second floor and third floor of 40 king street, manchester as demised be an underlease dated 31 october 2018 and made between (1) ollier smurthwaite architects limited and (2) ashdown house limited.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Aldmore Bank PLC

Classification: A registered charge
Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors, 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) all that volume of airspace 8.5 metres from the top of the second floor of the roof of the land and building known as part ground, first floor, second floor and third floor of 40 king street manchester as demised by an underlease dated 2018 and made between (1) ollier smurthwaite architects and (2) ashdown house limited.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) part second floor and part third floor of 40 king street manchester as demised by an underlease dated 31 october 2018 and made between (1) ollier smurthwaite architects limited and (2) ashdown house limited.
Outstanding
4 July 2018Delivered on: 18 July 2018
Persons entitled:
Adele Hodari
Mjf Pension Trustees Limited
Alan Hodari
Adele Hodari

Classification: A registered charge
Particulars: First legal mortgage over the leasehold property known as the land and buildings at 23 and 25 south king street, manchester M2 6DE (with title number MAN272941).
Outstanding
4 July 2018Delivered on: 18 July 2018
Persons entitled: Alan Hodari, Mjf Pension Trustees Limited as the Trustees of the Michael J Field Sipps (Alan Hodari a/C)

Classification: A registered charge
Particulars: First legal mortgage over the leasehold property known as the land and buildings at 23 and 25 south king street, manchester M2 6DE (with title number MAN272941).
Outstanding
29 May 2018Delivered on: 11 June 2018
Persons entitled:
Adele Hodari
Mjf Pension Trustees Limited
Alan Hodari
Adele Hodari
Adele Hodari
Alan Hodari

Classification: A registered charge
Particulars: The borrower grants a legal mortgage and fixed charges over the land known as the leasehold land and buildings at 23 and 25 south king street, manchester M2 6DE registered at hm land registry with title number: MAN272941. For more details of land, ship, aircraft or intellectual. Property charged please refer to the instrument.
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
29 December 2020Registration of charge 079808100009, created on 23 December 2020 (4 pages)
10 November 2020Total exemption full accounts made up to 30 July 2019 (6 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
2 September 2019Registration of charge 079808100008, created on 13 August 2019 (36 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
27 February 2019Director's details changed for Mr Alaster James Smurthwaite on 27 February 2019 (2 pages)
27 February 2019Change of details for Mr Matthew Edward Ollier as a person with significant control on 27 February 2019 (2 pages)
20 November 2018Registration of charge 079808100007, created on 31 October 2018 (5 pages)
5 November 2018Satisfaction of charge 079808100002 in full (1 page)
1 November 2018Registration of charge 079808100006, created on 31 October 2018 (11 pages)
1 November 2018Registration of charge 079808100005, created on 31 October 2018 (5 pages)
1 November 2018Registration of charge 079808100004, created on 31 October 2018 (5 pages)
18 July 2018Registration of charge 079808100003, created on 4 July 2018 (35 pages)
18 July 2018Registration of charge 079808100002, created on 4 July 2018 (36 pages)
11 June 2018Registration of charge 079808100001, created on 29 May 2018 (25 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
22 February 2018Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages)
22 September 2017Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages)
22 September 2017Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages)
22 September 2017Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages)
22 September 2017Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
24 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
24 February 2017Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY to 40 King Street Manchester M2 6BA on 24 February 2017 (1 page)
24 February 2017Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages)
24 February 2017Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY to 40 King Street Manchester M2 6BA on 24 February 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2016Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
22 December 2016Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
30 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester WA15 9AB England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester WA15 9AB England on 16 March 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)