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.
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 | : |
|
Registered Address | : | 25 Worship Street, London, EC2A 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, New Broad Street, London, England, EC2M 1NH | Director | 29 April 2005 | Active |
35, New Broad Street, London, England, EC2M 1NH | Director | 29 April 2005 | Active |
35, New Broad Street, London, England, EC2M 1NH | Director | 15 August 2023 | Active |
Milton House 33a, Milton Road, Hampton, TW12 2LL | Secretary | 01 April 1996 | Active |
35, New Broad Street, London, England, EC2M 1NH | Secretary | 01 May 2007 | Active |
72 London Lane, Bromley, BR1 4HE | Secretary | 29 April 2005 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | 21 April 1994 | Active |
Milton House 33a, Milton Road, Hampton, TW12 2LL | Director | 27 May 1994 | Active |
35, New Broad Street, London, England, EC2M 1NH | Director | 05 April 2002 | Active |
1 Byrons Cottages, Dippenhall Street Crondall, Farnham, GU10 5PE | Director | 29 April 2005 | Active |
1, Wiseton Road, London, SW17 7EE | Director | 29 April 2005 | Active |
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN | Director | 27 May 1994 | Active |
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH | Director | 27 May 1994 | Active |
25, Worship Street, London, United Kingdom, EC2A 2DX | Director | 01 April 2009 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 21 April 1994 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 21 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.