Background WavePink WaveYellow Wave

ASHFIELD COMMERCIAL PROPERTIES LIMITED (02975546)

ASHFIELD COMMERCIAL PROPERTIES LIMITED (02975546) is an active UK company. incorporated on 6 October 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFIELD COMMERCIAL PROPERTIES LIMITED has been registered for 31 years. Current directors include FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
02975546
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 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
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 COMMERCIAL PROPERTIES LIMITED

ASHFIELD COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 6 October 1994 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 COMMERCIAL PROPERTIES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02975546

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GRAINCROSS LIMITED
From: 6 October 1994To: 27 February 1995
Contact
Address

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

Previous Addresses

7 Berkeley Square Clifton Bristol BS8 1HG
From: 6 October 1994To: 26 October 2010
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Aug 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
Apr 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 18 Sept 1995

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 06 Oct 1994

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 06 Oct 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 06 Oct 1994

DALGETY, Hugh Barkly Gonnerman

Resigned
Berkeley Place, BristolBS8 1BQ
Born August 1943
Director
Appointed 21 Jul 2010
Resigned 07 Jun 2019

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 07 May 1997
Resigned 31 Dec 1997

DALGETY, Margaret Anne

Resigned
Berkeley Place, BristolBS8 1BQ
Born November 1944
Director
Appointed 10 Feb 2011
Resigned 07 Jun 2019

MORGAN GILES, Rodney Charles Howard

Resigned
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 07 May 1997
Resigned 31 Dec 1997

THOMAS, John Huw

Resigned
Walnut Lodge, BathBA1 8DS
Born June 1958
Director
Appointed 01 Feb 1995
Resigned 30 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

Persons with significant control

4

2 Active
2 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

Mrs Margaret Anne Dalgety

Ceased
Berkeley Place, BristolBS8 1BQ
Born November 1944

Nature of Control

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

Mr Robin Henry Grey Faber

Active
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Mr Andrew James Fisher

Active
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

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

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Legacy
30 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Legacy
19 July 2010
MG01MG01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1996
AAAnnual Accounts
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
22 September 1995
363b363b
Legacy
20 September 1995
288288
Legacy
27 February 1995
224224
Legacy
27 February 1995
288288
Certificate Change Of Name Company
24 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
25 October 1994
MEM/ARTSMEM/ARTS
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
288288
Legacy
12 October 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation