ASHCROFT INVESTMENTS LIMITED
BEDFORD BLUELAND PROPERTY LTD

Hellopages » Bedfordshire » Bedford » MK42 7PN

Company number 08053741
Status Active
Incorporation Date 2 May 2012
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, ENGLAND, MK42 7PN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 . The most likely internet sites of ASHCROFT INVESTMENTS LIMITED are www.ashcroftinvestments.co.uk, and www.ashcroft-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashcroft Investments Limited is a Private Limited Company. The company registration number is 08053741. Ashcroft Investments Limited has been working since 02 May 2012. The present status of the company is Active. The registered address of Ashcroft Investments Limited is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford Bedfordshire England Mk42 7pn. . SIDHU, Raminder Singh is a Director of the company. Director LIDDER, Bhupinder Singh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SIDHU, Raminder Singh
Appointed Date: 02 May 2012
69 years old

Resigned Directors

Director
LIDDER, Bhupinder Singh
Resigned: 20 March 2013
Appointed Date: 06 November 2012
59 years old

Persons With Significant Control

Mr Raminder Singh Sidhu
Notified on: 3 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paramjit Kaur Sidhu
Notified on: 3 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHCROFT INVESTMENTS LIMITED Events

02 May 2017
Confirmation statement made on 2 May 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
...
... and 15 more events
25 Mar 2013
Termination of appointment of Bhupinder Lidder as a director
06 Nov 2012
Appointment of Mr Bhupinder Singh Lidder as a director
25 Oct 2012
Current accounting period shortened from 31 May 2013 to 31 January 2013
25 Oct 2012
Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ England on 25 October 2012
02 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ASHCROFT INVESTMENTS LIMITED Charges

4 April 2014
Charge code 0805 3741 0007
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 17 gate lodge close round spinney industrial estate…
4 April 2014
Charge code 0805 3741 0006
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 427 high road wembley t/no:NGL743641…
4 April 2014
Charge code 0805 3741 0005
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shortstown post office, 13, 14 and 15 quantrelle crescent…
4 April 2014
Charge code 0805 3741 0004
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 towton court, northampton, NN4 8NB, land registry title…
4 April 2014
Charge code 0805 3741 0003
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 prentice court, goldrings, northampton NN3 8XS, title no…
4 April 2014
Charge code 0805 3741 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115-121 promenade, blackpool, lancashire FY1 5BD, title no…
4 April 2014
Charge code 0805 3741 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 high street, leighton buzzard, bedfordshire LU7 1EA…