Background WavePink WaveYellow Wave

ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED (04341940)

ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED (04341940) is an active UK company. incorporated on 18 December 2001. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED has been registered for 24 years. Current directors include HERMAN, Ashley John.

Company Number
04341940
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 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 (SOMERSET) LIMITED

ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04341940

LTD Company

Age

24 Years

Incorporated 18 December 2001

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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ASHLEY HERMAN DEVELOPMENTS (MILL LANE) LIMITED
From: 21 September 2004To: 19 February 2007
VIXEN SERVICES LIMITED
From: 18 December 2001To: 21 September 2004
Contact
Address

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

Timeline

2 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Aug 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PWR ACCOUNTANTS LTD

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

HERMAN, Ashley John

Active
Dunsfold Road, GodalmingGU8 4EQ
Born January 1954
Director
Appointed 16 Jan 2002

BECK, Gwynneth Rosemary

Resigned
Tilthams Cottage, GodalmingGU7 3BT
Secretary
Appointed 15 Feb 2007
Resigned 30 May 2007

PASSMORE, Mark Ian Weeks

Resigned
2 Beacon End Courtyard, London Road, ColchesterCO3 0NU
Secretary
Appointed 30 May 2007
Resigned 05 Sept 2008

PASSMORE, Mark Ian Weeks

Resigned
2 Beacon End Courtyard, London Road, ColchesterCO3 0NU
Secretary
Appointed 16 Jan 2002
Resigned 31 Aug 2004

SULLIVAN, Victoria Ann

Resigned
Keffolds Farm, HaslemereGU27 1AJ
Secretary
Appointed 31 Aug 2004
Resigned 15 Feb 2007

PASSMORE WEEKS MANAGEMENT SERVICES LIMITED

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 16 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 2001
Resigned 16 Jan 2002

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 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
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
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
403aParticulars of Charge Subject to s859A
Legacy
31 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
363aAnnual Return
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
287Change of Registered Office
Incorporation Company
18 December 2001
NEWINCIncorporation