UKBizDB.co.uk

ASHFORD PROPERTY SERVICES LIMITED

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

This company is commonly known as Ashford Property Services Limited. The company was founded 30 years ago and was given the registration number 02921181. The firm's registered office is in LONDON. You can find them at 25 Worship Street, , London, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:ASHFORD PROPERTY SERVICES LIMITED
Company Number:02921181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:25 Worship Street, London, EC2A 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, New Broad Street, London, England, EC2M 1NH

Director29 April 2005Active
35, New Broad Street, London, England, EC2M 1NH

Director29 April 2005Active
35, New Broad Street, London, England, EC2M 1NH

Director15 August 2023Active
Milton House 33a, Milton Road, Hampton, TW12 2LL

Secretary01 April 1996Active
35, New Broad Street, London, England, EC2M 1NH

Secretary01 May 2007Active
72 London Lane, Bromley, BR1 4HE

Secretary29 April 2005Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary21 April 1994Active
Milton House 33a, Milton Road, Hampton, TW12 2LL

Director27 May 1994Active
35, New Broad Street, London, England, EC2M 1NH

Director05 April 2002Active
1 Byrons Cottages, Dippenhall Street Crondall, Farnham, GU10 5PE

Director29 April 2005Active
1, Wiseton Road, London, SW17 7EE

Director29 April 2005Active
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN

Director27 May 1994Active
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH

Director27 May 1994Active
25, Worship Street, London, United Kingdom, EC2A 2DX

Director01 April 2009Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director21 April 1994Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director21 April 1994Active

People with Significant Control

Mr Christopher Jason Millican
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:35, New Broad Street, London, England, EC2M 1NH
Nature of control:
  • Ownership of shares 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Accounts

Change account reference date company previous shortened.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.