UKBizDB.co.uk

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

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

This company is commonly known as Ashford Investor (general Partner) Limited. The company was founded 23 years ago and was given the registration number 04139737. The firm's registered office is in LONDON. You can find them at Nations House, 3rd Floor, 103 Wigmore Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHFORD INVESTOR (GENERAL PARTNER) LIMITED
Company Number:04139737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Secretary26 September 2018Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director26 May 2021Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director22 September 2021Active
55, Gracechurch Street, London, England, EC3V 0UF

Director31 May 2016Active
50, George Street, London, England, W1U 7GA

Director16 September 2015Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Secretary09 December 2015Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary01 February 2001Active
Nations House, 103 Wigmore Street, London, England, W1U 1WH

Secretary08 October 2010Active
2 Carver Avenue, Cranage, CW4 8ET

Secretary25 September 2006Active
71a, Poynter Road, Enfield, United Kingdom, EN1 1DN

Secretary29 April 2003Active
71a, Poynter Road, Enfield, United Kingdom, EN1 1DN

Secretary29 October 2002Active
98 Eynsham Drive, Abbeywood, London, SE2 9QZ

Secretary25 July 2007Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary31 March 2003Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary11 January 2001Active
Flat 1 44 Parkhill Road, London, NW3 2YP

Director29 October 2003Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director01 April 2014Active
Eddison House, Cross Lane, Marlborough, SN8 1LA

Director05 May 2004Active
Deeping, Kingstonridge, Lewes, BN7 3JX

Director29 October 2002Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director15 December 2005Active
8 Tennyson Close, Dutchells Copse, Horsham, RH12 5PN

Director01 February 2001Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director31 May 2016Active
3 Home Farm Close, Tempsford, SG19 2TX

Director01 February 2008Active
35 Ryecroft Road, Petts Wood, BR5 1DR

Director08 November 2006Active
The Covers, The Common, Cranleigh, GU6 8SH

Director01 February 2001Active
Pool Meadow, South Park Drive, Poynton, SK12 1BS

Director26 March 2001Active
8 Southway, Totteridge, London, N20 8EA

Director31 March 2003Active
30 Pepys Road, London, SW20 8PF

Director23 August 2007Active
Bp Investment Management, 20 Canada Square, London, England, E14 5NJ

Director01 January 2013Active
8 Montpelier Villas, Brighton, BN1 3DH

Director01 February 2001Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director08 November 2006Active
15 Briar Hill, Purley, CR8 3LF

Director26 November 2001Active
Nations House, 103 Wigmore Street, London, England, W1U 1WH

Director26 March 2001Active
50, George Street, London, England, W1U 7GA

Director23 May 2002Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Director31 March 2003Active
Timbers, Gables Road, Church Crookham, Fleet, GU52 6QY

Director26 March 2001Active

People with Significant Control

Simon Property Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:225, West Washington Street, Indianapolis, United States, 46204
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.