Background WavePink WaveYellow Wave

ASHFIELD LAND (BIRMINGHAM) LIMITED (02360168)

ASHFIELD LAND (BIRMINGHAM) LIMITED (02360168) is an active UK company. incorporated on 13 March 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFIELD LAND (BIRMINGHAM) LIMITED has been registered for 37 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
02360168
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
St Catherine's Court Berkeley Place, Bristol, BS8 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD LAND (BIRMINGHAM) LIMITED

ASHFIELD LAND (BIRMINGHAM) LIMITED is an active company incorporated on 13 March 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHFIELD LAND (BIRMINGHAM) LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02360168

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WESTOWE PROPERTIES LIMITED
From: 13 March 1989To: 26 July 2006
Contact
Address

St Catherine's Court Berkeley Place Clifton Bristol, BS8 1BQ,

Previous Addresses

7 Berkeley Square Clifton Bristol BS8 1HG
From: 13 March 1989To: 25 October 2010
Timeline

19 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Jan 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 29 Apr 1996

COPE, Claire Louise

Active
Berkeley Place, BristolBS8 1BQ
Born October 1982
Director
Appointed 19 Jan 2017

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 06 Oct 2006

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 29 Apr 1996

KAPLAN, Justin Sydney

Resigned
4 Briary Close, LondonNW3 3JZ
Secretary
Appointed 02 Mar 1995
Resigned 29 Apr 1996

ROBINSON, Harriet Schindla

Resigned
50 Cottesmore Court, LondonW8 5QW
Secretary
Appointed N/A
Resigned 02 Mar 1995

WYNNE EVANS, Jonathan

Resigned
Knowstone Mill, South MoltonEX36 4RT
Secretary
Appointed 24 Sept 1992
Resigned 06 Oct 1992

FAKHRE, Amado

Resigned
4 Hobury Street, LondonSW10 0JD
Born December 1958
Director
Appointed N/A
Resigned 29 Apr 1996

GRAY, John Colin

Resigned
17 Ridge Street, StourbridgeDY8 4QF
Born January 1951
Director
Appointed 06 Oct 2006
Resigned 31 Oct 2008

JONES, Nicholas

Resigned
4 Falstone Road, BirminghamB73 6PJ
Born February 1965
Director
Appointed 06 Oct 2006
Resigned 31 Oct 2008

WYNNE EVANS, Jonathan

Resigned
Knowstone Mill, South MoltonEX36 4RT
Born July 1950
Director
Appointed N/A
Resigned 06 Mar 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016

Ashfield Land Ltd

Active
Berkeley Place, BristolBS8 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
363aAnnual Return
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
225Change of Accounting Reference Date
Resolution
24 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2007
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
122122
Legacy
17 October 2006
123Notice of Increase in Nominal Capital
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
21 June 1996
287Change of Registered Office
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
4 March 1996
244244
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
15 October 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
29 June 1991
363aAnnual Return
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
15 June 1989
224224
Legacy
31 May 1989
287Change of Registered Office
Legacy
31 May 1989
288288
Incorporation Company
13 March 1989
NEWINCIncorporation