Background WavePink WaveYellow Wave

ASHFIELD LAND MANAGEMENT LIMITED (02634101)

ASHFIELD LAND MANAGEMENT LIMITED (02634101) is an active UK company. incorporated on 1 August 1991. 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 MANAGEMENT LIMITED has been registered for 34 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
02634101
Status
active
Type
ltd
Incorporated
1 August 1991
Age
34 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 MANAGEMENT LIMITED

ASHFIELD LAND MANAGEMENT LIMITED is an active company incorporated on 1 August 1991 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 MANAGEMENT LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02634101

LTD Company

Age

34 Years

Incorporated 1 August 1991

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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BELFRYLINE LIMITED
From: 1 August 1991To: 17 September 1992
Contact
Address

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

Previous Addresses

7 Berkeley Square Clifton Bristol BS8 1HG Uk
From: 1 August 1991To: 25 October 2010
Timeline

16 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Loan Secured
Aug 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
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 Secured
Apr 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
3
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 1992

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 28 Apr 1992

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 15 Jul 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Aug 1991
Resigned 26 Sept 1991

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 26 Sept 1991
Resigned 19 Dec 2001

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 15 Dec 1992
Resigned 20 Aug 2015

MEERLOO, Edward Neil

Resigned
Chichester House 278-282 High Holborn, LondonWC1V 7HA
Born November 1949
Director
Appointed 26 Sept 1991
Resigned 29 Apr 1992

MORGAN GILES, Rodney Charles Howard

Resigned
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 15 Dec 1992
Resigned 20 Aug 2015

RILEY, Mark William Robert

Resigned
7 Berkeley Square, BristolBS8 1HG
Born May 1955
Director
Appointed 28 Apr 1992
Resigned 15 Dec 1992

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Aug 1991
Resigned 26 Sept 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 01 Aug 2016

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 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

170

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
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
1 August 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
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
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
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
29 March 2021
MAMA
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 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
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Legacy
10 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
29 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
2 August 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
353353
Legacy
3 August 2009
190190
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
26 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
363aAnnual Return
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Resolution
12 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
403aParticulars of Charge Subject to s859A
Legacy
17 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
403aParticulars of Charge Subject to s859A
Legacy
16 July 1996
403aParticulars of Charge Subject to s859A
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
225(1)225(1)
Accounts With Made Up Date
23 April 1993
AAAnnual Accounts
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
288288
Legacy
5 January 1993
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
1 October 1991
287Change of Registered Office
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Incorporation Company
1 August 1991
NEWINCIncorporation