UKBizDB.co.uk

ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED

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

This company is commonly known as Ashford Investor (partnership Trustco) Limited. The company was founded 23 years ago and was given the registration number 04139729. 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 (PARTNERSHIP TRUSTCO) LIMITED
Company Number:04139729
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

Secretary22 November 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

Secretary26 March 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

Secretary03 February 2004Active
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
103, Nations House, 103 Wigmore Street, London, England, W1U 1WH

Director14 May 2014Active
Eddison House, Cross Lane, Marlborough, SN8 1LA

Director16 December 2005Active
Deeping, Kingstonridge, Lewes, BN7 3JX

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

Director15 December 2005Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

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

Director01 February 2008Active
Pool Meadow, South Park Drive, Poynton, SK12 1BS

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

Director31 March 2003Active
Bp Fund Management, 20 Canada Square, London, England, E14 5NJ

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

Director26 March 2001Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director09 February 2007Active
15 Briar Hill, Purley, CR8 3LF

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

Director26 March 2001Active
Manor, House, Stockwood, Dorchester, DT2 0NG

Director16 December 2005Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

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

Director26 March 2001Active
55, Gracechurch Street, London, England, EC3V 0UF

Director14 May 2014Active
Nations House, 103 Wigmore Street, London, England, W1U 1WH

Director01 January 2011Active
5070 Millwood Lane Nw, Washington Dc, United States Of America,

Director26 March 2001Active
Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS

Director26 May 2021Active
32 The Chase, Reigate, RH2 7DH

Director01 May 2001Active

People with Significant Control

Ashford Investor (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nations House, C/O Mcarthurglen, London, England, W1U 1QS
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 (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)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-06-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.