ASHILL REGEN LIMITED

Active Chertsey

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
A

ASHILL REGEN LIMITED

Buying and selling of own real estate

Founded 22 Jul 2021 Active Chertsey, United Kingdom 2 employees website.com
Buying and selling of own real estate
Accounts Submitted 2 Apr 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 22 Aug 2025 Next due 4 Aug 2026 3 months remaining
Net assets £-61K £519K 2024 year on year
Total assets £11M £5M 2024 year on year
Total Liabilities £11M £6M 2024 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

C/O Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom

Website

www.example.com

Full company profile for ASHILL REGEN LIMITED (13525416), an active company based in Chertsey, United Kingdom. Incorporated 22 Jul 2021. Buying and selling of own 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 (2022–2024)

Cash in Bank

£66.43k

Increased by £55.83k (+526%)

Net Assets

-£61.50k

Increased by £518.81k (+89%)

Total Liabilities

£11.24M

Decreased by £5.51M (-33%)

Turnover

N/A

Employees

2

Debt Ratio

101%

Decreased by 3 (-3%)

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
Benjamin Oliver BoyceDirectorBritishEngland4522 Jul 2021Active
Priddle, Graham MichaelDirectorBritishEngland4622 Jul 2021Active
Stephen Ryan LaversDirectorBritishEngland5222 Jul 2021Active

Shareholders

Shareholders (3)

Rems Ventures Limited
40.0%
Vbm Ventures Limited
40.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Rems Ventures Limited

United Kingdom

Active
Notified 22 Jul 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Vbm Ventures Limited

United Kingdom

Active
Notified 22 Jul 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

REMS VENTURES LIMITED united kingdom
VBM VENTURES LIMITED united kingdom
ASHILL REGEN LIMITED Current Company

Charges

Charges

5 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
West Hoathly Brickworks, Hamsey Road, Sharpthorne, East Grinstead (RH19 4PB) MID SUSSEX
Freehold£8,200,00024 Oct 2022
Causeway House, Chiddingstone Causeway, Tonbridge (TN11 8JP) SEVENOAKS
Freehold£2,263,60011 Aug 2022
West Hoathly Brickworks, Hamsey Road, Sharpthorne, East Grinstead (RH19 4PB)
Freehold £8,200,000
Added 24 Oct 2022
District MID SUSSEX
Causeway House, Chiddingstone Causeway, Tonbridge (TN11 8JP)
Freehold £2,263,600
Added 11 Aug 2022
District SEVENOAKS

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
22 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-21 with no updates
4 Jun 2025Persons With Significant ControlChange to Vbm Ventures Limited as a person with significant control on 2025-06-04
4 Jun 2025OfficersChange to director Mr Graham Priddle on 2025-06-04
4 Jun 2025OfficersChange to director Mr Stephen Ryan Lavers on 2025-06-04
6 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-21 with no updates

4 Jun 2025 Persons With Significant Control

Change to Vbm Ventures Limited as a person with significant control on 2025-06-04

4 Jun 2025 Officers

Change to director Mr Graham Priddle on 2025-06-04

4 Jun 2025 Officers

Change to director Mr Stephen Ryan Lavers on 2025-06-04

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 6 Mar 2026

Confirmation statement made on 2025-07-21 with no updates

8 months ago on 22 Aug 2025

Change to Vbm Ventures Limited as a person with significant control on 2025-06-04

10 months ago on 4 Jun 2025

Change to director Mr Graham Priddle on 2025-06-04

10 months ago on 4 Jun 2025

Change to director Mr Stephen Ryan Lavers on 2025-06-04

10 months ago on 4 Jun 2025