UKBizDB.co.uk

ASHMERE PROPERTIES LIMITED

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

This company is commonly known as Ashmere Properties Limited. The company was founded 35 years ago and was given the registration number 02380527. The firm's registered office is in GUILDFORD. You can find them at 24 St Omer Road, , Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHMERE PROPERTIES LIMITED
Company Number:02380527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 St Omer Road, Guildford, Surrey, United Kingdom, GU1 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferndale,15a, Grove Road, Guildford, England, GU1 2HR

Secretary20 October 2018Active
Ferndale,15a, Grove Road, Guildford, England, GU1 2HR

Director16 February 2023Active
Eversleigh Birtley Road, Bramley, Guildford, GU5 0JA

Secretary-Active
Priestfield Farm, Henfield, Albourne, United Kingdom, BN6 9DE

Corporate Secretary31 July 2006Active
Well Court, 14-16 Farringdon Lane, London, EC1R 3AU

Corporate Secretary22 October 1996Active
24, St. Omer Road, Guildford, England, GU1 2DB

Director-Active
Hawthorne Cottage Mill Lane, Hildenborough, Tonbridge, TN11 9LX

Director-Active

People with Significant Control

Mr Micheal Forster
Notified on:01 May 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:24, St. Omer Road, Guildford, England, GU1 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Jayne Forster
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Ferndale,15a, Grove Road, Guildford, England, GU1 2HR
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 (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
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Address

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

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Termination secretary company.

Download
2018-10-21Officers

Termination secretary company with name termination date.

Download
2018-10-21Officers

Appoint person secretary company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.