UKBizDB.co.uk

ASHMORE PROPERTIES LIMITED

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

This company is commonly known as Ashmore Properties Limited. The company was founded 46 years ago and was given the registration number 01329677. The firm's registered office is in WEST BROMWICH. You can find them at Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHMORE PROPERTIES LIMITED
Company Number:01329677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands, B70 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Ashmore Industrial Park, Great Bridge Street, West Bromwich, United Kingdom, B70 0BW

Secretary-Active
Unit 8, Ashmore Industrial Park, Great Bridge Street, West Bromwich, United Kingdom, B70 0BW

Director01 March 2013Active
Unit 8, Ashmore Industrial Park, Great Bridge Street, West Bromwich, United Kingdom, B70 0BW

Director-Active
Ashmore Industrial Park, Great Bridge Street, West Bromwich, B70 0BW

Director01 April 2010Active
Unit 8, Ashmore Industrial Park, Great Bridge Street, West Bromwich, United Kingdom, B70 0BW

Director01 March 2013Active
Unit 8, Ashmore Industrial Park, Great Bridge Street, West Bromwich, United Kingdom, B70 0BW

Director01 December 2021Active
Les Farfadets, La Villeneuve, St Jacut De La Mer, France,

Director11 July 1996Active
39 Lode Lane, Solihull, B91 2AF

Director-Active
The Bungalow Kingswood Farm, Kingswood Albrighton, Wolverhampton, WV7 3AQ

Director-Active
Lingcroft 96 Malvern Road, Worcester, WR2 4LL

Director-Active

People with Significant Control

Amy Elizabeth Ivey
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Kingswood Farm, Wolverhampton, United Kingdom, WV7 3AQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person secretary company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type group.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.