Background WavePink WaveYellow Wave

ASHFIELD LAND (ABERDEEN) LTD (09634263)

ASHFIELD LAND (ABERDEEN) LTD (09634263) is an active UK company. incorporated on 11 June 2015. 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 (ABERDEEN) LTD has been registered for 10 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
09634263
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 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 (ABERDEEN) LTD

ASHFIELD LAND (ABERDEEN) LTD is an active company incorporated on 11 June 2015 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 (ABERDEEN) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09634263

LTD Company

Age

10 Years

Incorporated 11 June 2015

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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Director Joined
Jan 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

FABER, Robin Henry Grey

Active
Berkeley Place, BristolBS8 1BQ
Secretary
Appointed 11 Jun 2015

COPE, Claire Louise

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

FABER, Robin Henry Grey

Active
Berkeley Place, BristolBS8 1BQ
Born December 1955
Director
Appointed 11 Jun 2015

FISHER, Andrew James

Active
Berkeley Place, BristolBS8 1BQ
Born December 1953
Director
Appointed 11 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

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

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

Ashfield Land (Glasgow) 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

53

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 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
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 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
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
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Incorporation Company
11 June 2015
NEWINCIncorporation