UKBizDB.co.uk

ASHFIELD LAND (GLASGOW) LIMITED

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

This company is commonly known as Ashfield Land (glasgow) Limited. The company was founded 21 years ago and was given the registration number 04653716. The firm's registered office is in BRISTOL. You can find them at St Catherine's Court Berkeley Place, Clifton, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASHFIELD LAND (GLASGOW) LIMITED
Company Number:04653716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:St Catherine's Court Berkeley Place, Clifton, Bristol, BS8 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsmead House, Didmarton, Badminton, GL9 1DT

Secretary31 January 2003Active
St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ

Director19 January 2017Active
Kingsmead House, Didmarton, Badminton, GL9 1DT

Director31 January 2003Active
8 Druid Road, Stoke Bishop, Bristol, BS9 1LH

Director31 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 January 2003Active
West Kington House, West Kington, Chippenham, SN14 7JE

Director03 October 2003Active
12 Barnton Gardens, Davidson's Mains, Edinburgh, EH4 6AF

Director28 June 2007Active
12 Barnton Gardens, Davidson's Mains, Edinburgh, EH4 6AF

Director14 January 2005Active
Millards Hill House, Trudoxhill, Frome, BA11 5DW

Director03 October 2003Active
Upton Park, Old Alresford, Alresford, SO24 9DX

Director03 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 January 2003Active

People with Significant Control

Mr Robin Henry Grey Faber
Notified on:01 August 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ
Nature of control:
  • Significant influence or control
Mr Andrew James Fisher
Notified on:01 August 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ
Nature of control:
  • Significant influence or control
Ashfield Land Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-07-20Accounts

Change account reference date company previous shortened.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-22Other

Legacy.

Download
2022-02-10Accounts

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Other

Legacy.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.