This company is commonly known as Ashford Associates Properties Limited. The company was founded 26 years ago and was given the registration number 03474543. The firm's registered office is in GRIMSBY. You can find them at 12 Abbey Road, , Grimsby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHFORD ASSOCIATES PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03474543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Abbey Road, Grimsby, England, DN32 0HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Abbey Road, Grimsby, England, DN32 0HL | Secretary | 02 December 1997 | Active |
12, Abbey Road, Grimsby, England, DN32 0HL | Director | 01 February 2016 | Active |
12, Abbey Road, Grimsby, England, DN32 0HL | Director | 02 December 1997 | Active |
12, Abbey Road, Grimsby, England, DN32 0HL | Director | 01 February 2016 | Active |
12, Abbey Road, Grimsby, England, DN32 0HL | Director | 02 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 December 1997 | Active |
27, Osborne Street, Grimsby, DN31 1NU | Director | 05 January 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 December 1997 | Active |
Mr James David Ashford | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Abbey Road, Grimsby, England, DN32 0HL |
Nature of control | : |
|
Mr Jonathan James Ashford | ||
Notified on | : | 20 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Abbey Road, Grimsby, England, DN32 0HL |
Nature of control | : |
|
Mr John Richard Ashford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Abbey Road, Grimsby, England, DN32 0HL |
Nature of control | : |
|
Mrs Patricia Anne Ashford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Abbey Road, Grimsby, England, DN32 0HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.