Background WavePink WaveYellow Wave

ASHFIELD LAND (GLASGOW) LIMITED (04653716)

ASHFIELD LAND (GLASGOW) LIMITED (04653716) is an active UK company. incorporated on 31 January 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFIELD LAND (GLASGOW) LIMITED has been registered for 23 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
04653716
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 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
COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD LAND (GLASGOW) LIMITED

ASHFIELD LAND (GLASGOW) LIMITED is an active company incorporated on 31 January 2003 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 LAND (GLASGOW) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04653716

LTD Company

Age

23 Years

Incorporated 31 January 2003

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 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ASHFIELD LAND (SCOTLAND) LIMITED
From: 17 May 2007To: 1 November 2007
ASHFIELD MANAGEMENT SERVICES LIMITED
From: 14 July 2004To: 17 May 2007
ASHFIELD LAND (COVENTRY) LIMITED
From: 23 September 2003To: 14 July 2004
ASHFIELD MANAGEMENT SERVICES LIMITED
From: 31 January 2003To: 23 September 2003
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: 25 October 2010To: 1 February 2012
C/O Ashfield Land Limited 7 Berkeley Square Clifton Bristol BS8 1HG
From: 31 January 2003To: 25 October 2010
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Feb 16
Loan Cleared
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Jun 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 24
Loan Cleared
Mar 25
Loan Secured
Aug 25
Loan Secured
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 31 Jan 2003

COPE, Claire Louise

Active
Berkeley Place, BristolBS8 1BQ
Born October 1982
Director
Appointed 19 Jan 2017

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 31 Jan 2003

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 31 Jan 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2003

BOLITHO, Edward Thomas, Obe

Resigned
West Kington House, ChippenhamSN14 7JE
Born December 1955
Director
Appointed 03 Oct 2003
Resigned 13 Jul 2004

COLLINGS, Marcus Augustus

Resigned
12 Barnton Gardens, EdinburghEH4 6AF
Born January 1966
Director
Appointed 28 Jun 2007
Resigned 31 Oct 2008

COLLINGS, Marcus Augustus

Resigned
12 Barnton Gardens, EdinburghEH4 6AF
Born January 1966
Director
Appointed 14 Jan 2005
Resigned 19 Jan 2007

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 03 Oct 2003
Resigned 15 Dec 2004

MORGAN GILES, Rodney Charles Howard

Resigned
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 03 Oct 2003
Resigned 15 Dec 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jan 2003
Resigned 31 Jan 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

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

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

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

Ashfield Land 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
2 February 2006
363aAnnual Return
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Incorporation Company
31 January 2003
NEWINCIncorporation