ASON ESTATES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1HL

Company number 06102277
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address NEWSPAPER HOUSE, 40 CHURCHGATE, BOLTON, ENGLAND, BL1 1HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 24 Queen Street Queen Street Manchester M2 5HX to Newspaper House 40 Churchgate Bolton BL1 1HL on 15 July 2016. The most likely internet sites of ASON ESTATES LIMITED are www.asonestates.co.uk, and www.ason-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ason Estates Limited is a Private Limited Company. The company registration number is 06102277. Ason Estates Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Ason Estates Limited is Newspaper House 40 Churchgate Bolton England Bl1 1hl. . AKRAM, Haroon is a Director of the company. AKRAM, Imram is a Director of the company. AKRAM, Irfan is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary OPTIMUM BUSINESS SOLUTIONS NW LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AKRAM, Haroon
Appointed Date: 13 February 2007
42 years old

Director
AKRAM, Imram
Appointed Date: 13 February 2007
49 years old

Director
AKRAM, Irfan
Appointed Date: 13 February 2007
46 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Secretary
OPTIMUM BUSINESS SOLUTIONS NW LIMITED
Resigned: 04 February 2009
Appointed Date: 13 February 2007

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Mr Haroon Akram
Notified on: 10 March 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Imran Akram
Notified on: 10 March 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Irfan Akram
Notified on: 10 March 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASON ESTATES LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Jul 2016
Registered office address changed from 24 Queen Street Queen Street Manchester M2 5HX to Newspaper House 40 Churchgate Bolton BL1 1HL on 15 July 2016
08 Apr 2016
Registration of charge 061022770016, created on 29 March 2016
05 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 99

...
... and 51 more events
26 Feb 2007
Ad 13/02/07--------- £ si 33@1=33 £ ic 34/67
26 Feb 2007
Ad 13/02/07--------- £ si 33@1=33 £ ic 1/34
26 Feb 2007
Director resigned
26 Feb 2007
Secretary resigned
13 Feb 2007
Incorporation

ASON ESTATES LIMITED Charges

29 March 2016
Charge code 0610 2277 0016
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at newspaper house churchgate bolton…
16 October 2015
Charge code 0610 2277 0015
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 3 warren road cheadle hulme cheadle…
16 October 2015
Charge code 0610 2277 0014
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 25 station road cheadle hulme…
16 October 2015
Charge code 0610 2277 0013
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains floating charge…
16 October 2015
Charge code 0610 2277 0012
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H 25 station road and 1-3 warren road cheadle hulme…
17 September 2014
Charge code 0610 2277 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 September 2014
Charge code 0610 2277 0010
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 53-55 the rock and 1 tithebarn street, bury…
22 July 2008
Deed of charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 496 chorley old road bolton.
2 May 2008
Deed of charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 122 chorley old road bolton BL1 3AT.
11 April 2008
Deed of charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 kendal road bolton.
7 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54 victoria grove bolton fixed charge all fixtures fittings…
26 October 2007
Mortgage deed
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 248 oxford grove bolton and a fixed charge all fixtures…
15 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 21 battenberg road bolton, fixed charge all fixtures…
15 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 huxley street bolton fixed charge all fixtures fittings…
22 June 2007
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 victoria grove bolton.
22 June 2007
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 windsor grove bolton.