Background WavePink WaveYellow Wave

ASH MILL DEVELOPMENTS LIMITED (03290598)

ASH MILL DEVELOPMENTS LIMITED (03290598) is an active UK company. incorporated on 11 December 1996. with registered office in Amersham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASH MILL DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BROWN, Andrew John Russell, BROWN, Simon James Russell.

Company Number
03290598
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
154 Station Road, Amersham, HP6 5DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Andrew John Russell, BROWN, Simon James Russell
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH MILL DEVELOPMENTS LIMITED

ASH MILL DEVELOPMENTS LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Amersham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASH MILL DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100, 41202)

Status

active

Active since 29 years ago

Company No

03290598

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

STRENGTH AND SHIELD LIMITED
From: 25 June 1997To: 8 March 1999
ALNERY NO. 1639 LIMITED
From: 11 December 1996To: 25 June 1997
Contact
Address

154 Station Road Amersham, HP6 5DW,

Previous Addresses

23 Princes Street London W1B 2LX
From: 1 June 2012To: 25 November 2016
Harwood House 43 Harwood Road London SW6 4QP
From: 11 December 1996To: 1 June 2012
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Share Buyback
Oct 13
Capital Reduction
Oct 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Secured
Jan 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Jan 24
Loan Cleared
Oct 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAMILTON, Sarah

Active
Station Road, AmershamHP6 5DW
Secretary
Appointed 01 Jan 2007

BROWN, Andrew John Russell

Active
Station Road, AmershamHP6 5DW
Born June 1973
Director
Appointed 07 Feb 2005

BROWN, Simon James Russell

Active
Station Road, AmershamHP6 5DW
Born May 1977
Director
Appointed 14 May 2011

HUDSON, Deborah

Resigned
The Farmhouse, BerkhamstedHP4 3UF
Secretary
Appointed 25 Jun 1997
Resigned 28 Mar 1999

MARPLES, Paul Nicholas Campbell

Resigned
184 St Leonards Road, LondonSW14 7NN
Secretary
Appointed 28 Mar 1999
Resigned 30 Jan 2002

STEWART, Denis William

Resigned
12 Crescent Gardens, BillericayCM12 0JG
Secretary
Appointed 30 Jan 2002
Resigned 31 Dec 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 25 Jun 1997

ALEXANDER, Nicolas John Dominic

Resigned
16 Granfield Street, LondonSW11 3JH
Born December 1971
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2009

BROWN, John Russell

Resigned
Station Road, AmershamHP6 5DW
Born March 1945
Director
Appointed 25 Jun 1997
Resigned 18 Jan 2024

COOPER, Philip David

Resigned
Elysium House, New MaldenKT3 5DP
Born May 1964
Director
Appointed 28 Mar 1999
Resigned 23 Oct 2002

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed 01 Mar 2006
Resigned 21 Oct 2008

HUDSON, Gideon Dacre

Resigned
The Farmhouse Heath End Farm, BerkhamstedHP4 3UF
Born November 1944
Director
Appointed 25 Jun 1997
Resigned 10 Mar 2009

MARPLES, Paul Nicholas Campbell

Resigned
184 St Leonards Road, LondonSW14 7NN
Born December 1961
Director
Appointed 28 Mar 1999
Resigned 23 Oct 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 25 Jun 1997

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 25 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Andrew Brown

Active
Station Road, AmershamHP6 5DW
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Nov 2023

Mr John Russell Brown

Ceased
Station Road, AmershamHP6 5DW
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Capital Name Of Class Of Shares
17 November 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Auditors Resignation Company
27 July 2017
AUDAUD
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Capital Cancellation Shares
8 October 2013
SH06Cancellation of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 October 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Legacy
1 March 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts Amended With Accounts Type Full
26 August 2010
AAMDAAMD
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
353353
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
363sAnnual Return (shuttle)
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
287Change of Registered Office
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
88(2)R88(2)R
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
287Change of Registered Office
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1996
NEWINCIncorporation