Background WavePink WaveYellow Wave

ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED (03334397)

ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED (03334397) is an active UK company. incorporated on 17 March 1997. 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 DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include FABER, Robin Henry Grey, FISHER, Andrew James, MCGARVA, Steven William.

Company Number
03334397
Status
active
Type
ltd
Incorporated
17 March 1997
Age
29 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, MCGARVA, Steven William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED

ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED is an active company incorporated on 17 March 1997 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 DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03334397

LTD Company

Age

29 Years

Incorporated 17 March 1997

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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Previous Addresses

St Catherine's Court Berkeley Place Clifton Bristol Somerset BS8 1BQ United Kingdom
From: 26 October 2010To: 17 February 2012
7 Berkeley Square Clifton Bristol BS8 1HG
From: 17 March 1997To: 26 October 2010
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 17 Mar 1997

FABER, Robin Henry Grey

Active
Berkeley Place, BristolBS8 1BQ
Born December 1955
Director
Appointed 20 Aug 2019

FISHER, Andrew James

Active
Berkeley Place, BristolBS8 1BQ
Born December 1953
Director
Appointed 20 Aug 2019

MCGARVA, Steven William

Active
Berkeley Place, BristolBS8 1BQ
Born April 1971
Director
Appointed 06 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 1997
Resigned 17 Mar 1997

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 17 Mar 1997
Resigned 20 Aug 2019

DIGBY, James Nicholas

Resigned
Berkeley Place, BristolBS8 1BQ
Born August 1971
Director
Appointed 06 Mar 2020
Resigned 31 Jul 2020

MORGAN GILES, Rodney Charles Howard

Resigned
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 17 Mar 1997
Resigned 20 Aug 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 1997
Resigned 17 Mar 1997

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 20 Aug 2019

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 20 Aug 2019

Ashfield Land (Bridgend) 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 01 Aug 2019

Mr Rodney Charles Howard Morgan-Giles

Ceased
Berkeley Place, BristolBS8 1BQ
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 20 Aug 2019

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 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
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
17 February 2010
AR01AR01
Legacy
4 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Incorporation Company
17 March 1997
NEWINCIncorporation