This company is commonly known as Ashprime Properties Limited. The company was founded 13 years ago and was given the registration number 07320716. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ASHPRIME PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07320716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 29 November 2017 | Active |
5, Suffolk House, Putney Hill, London, England, SW15 6AQ | Secretary | 25 November 2013 | Active |
Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE | Director | 07 February 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 20 July 2010 | Active |
Mr Gareth O'Connell | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Forrestbrook House, 11a, Forestbrook Road, Newry, Northern Ireland, BT34 3BT |
Nature of control | : |
|
Mr David Mccabe | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Mr Aslam Dahya | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
Nature of control | : |
|
Mr Gareth Ivan O'Connell | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Mr Aslam Dahya | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Resolution | Resolution. | Download |
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-02 | Accounts | Accounts amended with accounts type full. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Auditors | Auditors resignation company. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-23 | Accounts | Accounts amended with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.