E M ASHBY LIMITED

Active Cambridge

Other letting and operating of own or leased real estate

4 employees website.com
Other letting and operating of own or leased real estate
E

E M ASHBY LIMITED

Other letting and operating of own or leased real estate

Founded 26 Jun 1972 Active Cambridge, England 4 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation
Net assets £3M £2K 2024 year on year
Total assets £5M £5K 2024 year on year
Total Liabilities £2M £7K 2024 year on year
Charges 10
10 outstanding

Contact & Details

Contact

Registered Address

The Coach House 174a Hills Road Cambridge CB2 8PQ England

Full company profile for E M ASHBY LIMITED (01059390), an active company based in Cambridge, England. Incorporated 26 Jun 1972. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£10.16k

Decreased by £229.00 (-2%)

Net Assets

£2.77M

Increased by £1.72k (+0%)

Total Liabilities

£1.84M

Decreased by £7.15k (-0%)

Turnover

N/A

Employees

4

Debt Ratio

40%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Diana Elizabeth WhelanSecretaryBritishUnknown1 Apr 2009Active
Elizabeth HallDirectorBritishEngland3911 Jan 2024Active
Handley, MartynDirectorBritishUnited Kingdom77UnknownActive

Shareholders

Shareholders (3)

Mr Graham Phillip Handley
54.0%
54
Mr Martyn Nicholas Handley
23.0%
23

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mrs Randella Ann Handley

British

Active
Notified 22 Nov 2025
Residence United Kingdom
DOB December 1958
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Mr Graham Phillip Handley

Ceased 22 Nov 2025

Ceased

Group Structure

Group Structure

E M ASHBY LIMITED Current Company
ASHBY HOMES LIMITED united kingdom

Charges

Charges

10 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
34 Thorpe Wood, Peterborough (PE3 6SR) CITY OF PETERBOROUGH
Freehold-23 Mar 2006
36 Thorpe Wood, Peterborough (PE3 6SR) CITY OF PETERBOROUGH
Freehold-23 Mar 2006
land on the south east side of Rosemary Lane, Cambridge CAMBRIDGE
Freehold-22 Jul 1996
34 Thorpe Wood, Peterborough (PE3 6SR)
Freehold
Added 23 Mar 2006
District CITY OF PETERBOROUGH
36 Thorpe Wood, Peterborough (PE3 6SR)
Freehold
Added 23 Mar 2006
District CITY OF PETERBOROUGH
land on the south east side of Rosemary Lane, Cambridge
Freehold
Added 22 Jul 1996
District CAMBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Feb 2026Persons With Significant ControlRandella Ann Handley notified as a person with significant control
17 Feb 2026Persons With Significant ControlCessation of Graham Phillip Handley as a person with significant control on 2025-11-22
17 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Feb 2026OfficersTermination of Graham Phillip Handley as director on 2025-11-22
13 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Feb 2026 Persons With Significant Control

Randella Ann Handley notified as a person with significant control

17 Feb 2026 Persons With Significant Control

Cessation of Graham Phillip Handley as a person with significant control on 2025-11-22

17 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Feb 2026 Officers

Termination of Graham Phillip Handley as director on 2025-11-22

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 13 Mar 2026

Randella Ann Handley notified as a person with significant control

2 months ago on 17 Feb 2026

Cessation of Graham Phillip Handley as a person with significant control on 2025-11-22

2 months ago on 17 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 17 Feb 2026

Termination of Graham Phillip Handley as director on 2025-11-22

2 months ago on 17 Feb 2026