UKBizDB.co.uk

ASHFORD ASSOCIATES PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Abbey Road, Grimsby, England, DN32 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Abbey Road, Grimsby, England, DN32 0HL

Secretary02 December 1997Active
12, Abbey Road, Grimsby, England, DN32 0HL

Director01 February 2016Active
12, Abbey Road, Grimsby, England, DN32 0HL

Director02 December 1997Active
12, Abbey Road, Grimsby, England, DN32 0HL

Director01 February 2016Active
12, Abbey Road, Grimsby, England, DN32 0HL

Director02 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 1997Active
27, Osborne Street, Grimsby, DN31 1NU

Director05 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.