Background WavePink WaveYellow Wave

ASHFIELD LAND (BRAINTREE) LIMITED (02440355)

ASHFIELD LAND (BRAINTREE) LIMITED (02440355) is an active UK company. incorporated on 6 November 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 (BRAINTREE) LIMITED has been registered for 36 years. Current directors include MORGAN GILES, Rodney Charles Howard.

Company Number
02440355
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 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
MORGAN GILES, Rodney Charles Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD LAND (BRAINTREE) LIMITED

ASHFIELD LAND (BRAINTREE) LIMITED is an active company incorporated on 6 November 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 (BRAINTREE) LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02440355

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

THAMESPACE PROPERTIES LIMITED
From: 6 November 1989To: 1 March 1993
Contact
Address

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

Previous Addresses

7 Berkeley Square Clifton Bristol BS8 1HG
From: 6 November 1989To: 26 October 2010
Timeline

3 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Owner Exit
Jan 21
Director Left
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed N/A

MORGAN GILES, Rodney Charles Howard

Active
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 10 Feb 1993

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 28 Oct 2002
Resigned 19 Nov 2020

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 10 Feb 1993
Resigned 30 Jun 1999

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed N/A
Resigned 30 Jun 1999

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 10 Feb 1993
Resigned 27 Sept 1993

GIBSON FLEMING, James Randolf

Resigned
Smugglers Mead, BlandfordDT11 8PP
Born July 1958
Director
Appointed 01 Sept 1993
Resigned 28 Oct 2002

RILEY, Mark William Robert

Resigned
1 Battersea Bridge Road, LondonSW11 3BZ
Born May 1955
Director
Appointed N/A
Resigned 10 Feb 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Hugh Barkly Gonnerman Dalgety

Ceased
Berkeley Place, BristolBS8 1BQ
Born August 1943

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 19 Nov 2020

Mr Rodney Charles Howard Morgan-Giles

Active
Berkeley Place, BristolBS8 1BQ
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 September 2005
403b403b
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288aAppointment of Director or Secretary
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
169169
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
88(2)R88(2)R
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
173173
Legacy
4 October 2002
173173
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
288288
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Legacy
2 October 1993
395Particulars of Mortgage or Charge
Legacy
2 October 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
288288
Legacy
27 August 1993
287Change of Registered Office
Legacy
10 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 January 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1991
AAAnnual Accounts
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
363aAnnual Return
Legacy
30 August 1991
122122
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
123Notice of Increase in Nominal Capital
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Resolution
8 May 1990
RESOLUTIONSResolutions
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
123Notice of Increase in Nominal Capital
Legacy
8 May 1990
122122
Legacy
27 November 1989
287Change of Registered Office
Incorporation Company
6 November 1989
NEWINCIncorporation