Background WavePink WaveYellow Wave

ASHLEY HERMAN DEVELOPMENTS LIMITED (03520491)

ASHLEY HERMAN DEVELOPMENTS LIMITED (03520491) is an active UK company. incorporated on 3 March 1998. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. ASHLEY HERMAN DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include HERMAN, Ashley John.

Company Number
03520491
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
2 Beacon End Courtyard, Colchester, CO3 0NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERMAN, Ashley John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY HERMAN DEVELOPMENTS LIMITED

ASHLEY HERMAN DEVELOPMENTS LIMITED is an active company incorporated on 3 March 1998 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. ASHLEY HERMAN DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03520491

LTD Company

Age

28 Years

Incorporated 3 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

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

2 Beacon End Courtyard London Road, Stanway Colchester, CO3 0NU,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PWR ACCOUNTANTS LTD

Active
London Road, ColchesterCO3 0NU
Corporate secretary
Appointed 12 Apr 2024

HERMAN, Ashley John

Active
Dunsfold Road, GodalmingGU8 4BU
Born January 1954
Director
Appointed 03 Mar 1998

GRAHAM-SMITH, David

Resigned
Highfield, GodalmingGU7 1NS
Secretary
Appointed 03 Mar 1998
Resigned 26 Apr 2000

PASSMORE, Mark Ian Weeks

Resigned
2 Beacon End Courtyard, London Road, ColchesterCO3 0NU
Secretary
Appointed 26 Apr 2000
Resigned 05 Sept 2008

PASSMORE WEEKS MANAGEMENT SERVICES LIMITED

Resigned
Church Street, StradbrokeIP21 5HS
Corporate secretary
Appointed 05 Sept 2008
Resigned 12 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1998
Resigned 03 Mar 1998

Persons with significant control

1

Mr Ashley John Herman

Active
Dunsfold Road, GodalmingGU8 4BW
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
1 July 2011
MG01MG01
Legacy
25 June 2011
MG01MG01
Legacy
13 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Legacy
3 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
287Change of Registered Office
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
6 December 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
1 December 1999
287Change of Registered Office
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
88(2)R88(2)R
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
6 April 1998
MEM/ARTSMEM/ARTS
Legacy
3 April 1998
123Notice of Increase in Nominal Capital
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Memorandum Articles
17 March 1998
MEM/ARTSMEM/ARTS
Legacy
17 March 1998
123Notice of Increase in Nominal Capital
Resolution
17 March 1998
RESOLUTIONSResolutions
Resolution
17 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
288bResignation of Director or Secretary
Incorporation Company
3 March 1998
NEWINCIncorporation