UKBizDB.co.uk

ASHFORD PROPERTY GROUP LIMITED

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

This company is commonly known as Ashford Property Group Limited. The company was founded 22 years ago and was given the registration number SC224103. The firm's registered office is in EDINBURGH. You can find them at Studio 1, 10 Queensferry Street, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ASHFORD PROPERTY GROUP LIMITED
Company Number:SC224103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ

Director22 December 2023Active
7, Alva Street, Edinburgh, Scotland, EH2 4PH

Director22 December 2023Active
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ

Director22 December 2023Active
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ

Director08 November 2001Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary16 May 2008Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary10 October 2001Active
Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG

Director08 November 2001Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director10 October 2001Active

People with Significant Control

Code Pod Management Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:C/O Johnston Carmichael Llp, Birchin Court, London, England, EC3V 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robertson Smith
Notified on:04 July 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:7, Alva Street, Edinburgh, Scotland, EH2 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Esmond Robert Smith
Notified on:01 September 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Scotland
Address:Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

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

Download
2024-01-18Capital

Capital name of class of shares.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-29Change of name

Certificate change of name company.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Address

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

Download

Copyright © 2024. All rights reserved.