UKBizDB.co.uk

ASHDALE LAND AND PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashdale Land And Property Company Limited. The company was founded 75 years ago and was given the registration number 00470852. The firm's registered office is in FAREHAM. You can find them at The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHDALE LAND AND PROPERTY COMPANY LIMITED
Company Number:00470852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary28 September 2015Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Director01 October 2016Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Secretary31 March 2003Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Secretary31 May 1994Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Secretary31 May 1999Active
Flat 1 Cranley, Wellington Square, Cheltenham, GL50 4JX

Secretary18 October 1993Active
15 Edge Hill Avenue, London, N3 3AY

Secretary16 November 1994Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary29 September 2009Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary09 October 2006Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary29 May 2009Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary16 July 1998Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary-Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary02 August 2004Active
Anvil Lodge, Coates, Cirencester, GL7 6NH

Director31 May 1994Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Director31 March 2003Active
22 Hawkewood Road, Sunbury On Thames, TW16 6HH

Director-Active
18 Briars Wood, Horley, RH6 9UE

Director07 October 1994Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director31 May 1994Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Director16 December 1999Active
The Old School, South Warnborough, Hook, RG29 1RW

Director24 February 1995Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director24 February 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director01 October 2016Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director29 September 2009Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director18 December 2006Active
72 Prebend Gardens, London, W6 0XU

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director31 May 2008Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director18 December 2006Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director29 May 2009Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director25 May 1994Active
The Fellow House, Oxhill, Warwick, CV35 0QR

Director-Active
24 Cope Place, London, W8 6AA

Director-Active
21 Gartons Road, Middleleaze, Swindon, SN5 5TR

Director20 August 2002Active
23 Armitage Road, Golders Green, London, NW11 8QT

Director01 November 1996Active
41 Oxford Road, Benson, OX10 6LX

Director-Active

People with Significant Control

Zurich Holdings (Uk) Limited
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zurich Insurance Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Mythenquai 2, 8002 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zurich Insurance Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Zurich House, Ballsbridge Park, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.