Background WavePink WaveYellow Wave

ASHLAND PROPERTIES LIMITED (03811824)

ASHLAND PROPERTIES LIMITED (03811824) is an active UK company. incorporated on 22 July 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASHLAND PROPERTIES LIMITED has been registered for 26 years. Current directors include GRANT, Benjamin Paul, GRANT, Ian Douglas.

Company Number
03811824
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Suite A, London, NW6 3BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRANT, Benjamin Paul, GRANT, Ian Douglas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLAND PROPERTIES LIMITED

ASHLAND PROPERTIES LIMITED is an active company incorporated on 22 July 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASHLAND PROPERTIES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03811824

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ROSECROFT MANAGEMENT LIMITED
From: 22 July 1999To: 10 September 1999
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 22 July 1999To: 21 March 2025
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRANT, Benjamin Paul

Active
1-3 Canfield Place, LondonNW6 3BT
Born July 1980
Director
Appointed 28 Sept 2016

GRANT, Ian Douglas

Active
St John Street, LondonEC1M 4DT
Born March 1953
Director
Appointed 03 Sept 1999

PATER, Andrew Ian

Resigned
St. John Street, LondonEC1M 4DT
Secretary
Appointed 03 Sept 1999
Resigned 28 Sept 2016

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 03 Sept 1999

GOODMAN, Ashley

Resigned
7 Carlton Close, LondonNW3 7UA
Born July 1968
Director
Appointed 03 Sept 1999
Resigned 21 Jul 2009

PATER, Andrew Ian

Resigned
St. John Street, LondonEC1M 4DT
Born June 1953
Director
Appointed 03 Sept 1999
Resigned 28 Sept 2016

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 22 Jul 1999
Resigned 03 Sept 1999

Persons with significant control

1

Empire Way, WembleyHA9 0FQ

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
287Change of Registered Office
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
88(2)R88(2)R
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Incorporation Company
22 July 1999
NEWINCIncorporation