Background WavePink WaveYellow Wave

ASHFORDS PROPERTY LIMITED (11752030)

ASHFORDS PROPERTY LIMITED (11752030) is an active UK company. incorporated on 7 January 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHFORDS PROPERTY LIMITED has been registered for 7 years. Current directors include BAGRI, Pavanjeet Singh, HOWLAND, Christopher James.

Company Number
11752030
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
Unit 2, Manor Court, Leeds, LS11 8LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGRI, Pavanjeet Singh, HOWLAND, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORDS PROPERTY LIMITED

ASHFORDS PROPERTY LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHFORDS PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11752030

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HHPB LIMITED
From: 7 January 2019To: 15 May 2019
Contact
Address

Unit 2, Manor Court Manor Mill Lane Leeds, LS11 8LQ,

Previous Addresses

21 Alder Drive Pudsey LS28 8rd United Kingdom
From: 7 January 2019To: 14 May 2019
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAGRI, Pavanjeet Singh

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1981
Director
Appointed 07 Jan 2019

HOWLAND, Christopher James

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1991
Director
Appointed 07 Mar 2024

HAYRE, Harj Singh

Resigned
High Lea, HuddersfieldHD7 6DZ
Born February 1978
Director
Appointed 07 Jan 2019
Resigned 01 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Harj Singh Hayre

Ceased
High Lea, HuddersfieldHD7 6DZ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 01 Apr 2020

Mr Pavanjeet Singh Bagri

Active
Manor Mill Lane, LeedsLS11 8LQ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Incorporation Company
7 January 2019
NEWINCIncorporation