Company NameKeith Ashton Ltd
DirectorsBeverley Paula Coyne and Nigel Exley Coyne
Company StatusActive
Company Number08670547
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Beverley Paula Coyne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Days Lane
Doddinghurst
Brentwood
Essex
CM15 0QZ
Director NameMr Nigel Exley Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Days Lane
Doddinghurst
Brentwood
Essex
CM15 0QZ

Contact

Websitewww.keithashton.co.uk
Email address[email protected]
Telephone01277 260858
Telephone regionBrentwood

Location

Registered AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Beverley Paula Coyne
50.00%
Ordinary
50 at £1Nigel Exley Coyne
50.00%
Ordinary

Financials

Year2014
Net Worth£60,490
Cash£91,554
Current Liabilities£104,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

10 September 2021Delivered on: 14 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 21 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Registered 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 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
14 September 2021Registration of charge 086705470003, created on 10 September 2021 (84 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Registration of charge 086705470002, created on 10 January 2019 (61 pages)
6 November 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
3 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
27 May 2016Registration of charge 086705470001, created on 20 May 2016 (26 pages)
27 May 2016Registration of charge 086705470001, created on 20 May 2016 (26 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
21 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)