Background WavePink WaveYellow Wave

ASHNESS PROPERTIES LIMITED (03257528)

ASHNESS PROPERTIES LIMITED (03257528) is an active UK company. incorporated on 1 October 1996. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHNESS PROPERTIES LIMITED has been registered for 29 years. Current directors include BRYANT, David George, MOORE, Sean Robert.

Company Number
03257528
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
3a Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYANT, David George, MOORE, Sean Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHNESS PROPERTIES LIMITED

ASHNESS PROPERTIES LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHNESS PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03257528

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3a Quay View Business Park Nr32 2hd Lowestoft, NR32 2HD,

Previous Addresses

1 Eastgate Louth Lincolnshire LN11 9NB England
From: 16 December 2021To: 25 April 2024
15 st Marys Avenue Harrogate North Yorkshire HG2 0LP
From: 1 October 1996To: 16 December 2021
Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Dec 20
Director Left
Jun 22
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, David George

Active
Dabchick Broadview Road, LowestoftNR32 3PL
Born April 1952
Director
Appointed 01 Apr 1997

MOORE, Sean Robert

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1985
Director
Appointed 01 Oct 2020

SPINLOVE, Jack Fred

Resigned
6 St Marys Avenue, HarrogateHG2 0LP
Secretary
Appointed 01 Oct 1996
Resigned 01 May 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

BATTY, Barbara

Resigned
6 St Marys Avenue, HarrogateHG2 0LP
Born September 1935
Director
Appointed 01 Oct 1996
Resigned 01 Apr 1997

SPINLOVE, Jack Fred

Resigned
6 St Marys Avenue, HarrogateHG2 0LP
Born September 1938
Director
Appointed 01 Oct 1996
Resigned 01 May 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Oct 1996
Resigned 01 Oct 1996

Persons with significant control

3

2 Active
1 Ceased

Mr David Bryant

Active
Broadview Road, LowestoftNR32 3PL
Born April 1952

Nature of Control

Significant influence or control
Notified 20 Feb 2023

Mr Sean Robert Moore

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1985

Nature of Control

Significant influence or control
Notified 01 May 2022

Mr Jack Fred Spinlove

Ceased
Eastgate, LouthLN11 9NB
Born September 1938

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
225Change of Accounting Reference Date
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Incorporation Company
1 October 1996
NEWINCIncorporation