Company number 02288558
Status Active
Incorporation Date 22 August 1988
Company Type Private Limited Company
Address 426/428 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 9AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 022885580006 in full. The most likely internet sites of ASHURST DEVELOPMENTS (COLBURY) LIMITED are www.ashurstdevelopmentscolbury.co.uk, and www.ashurst-developments-colbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Ashurst Developments Colbury Limited is a Private Limited Company.
The company registration number is 02288558. Ashurst Developments Colbury Limited has been working since 22 August 1988.
The present status of the company is Active. The registered address of Ashurst Developments Colbury Limited is 426 428 Holdenhurst Road Bournemouth Dorset Bh8 9aa. . THORNLEY, Rosemary Claire Ann is a Secretary of the company. THORNLEY, Malcolm Frank George is a Director of the company. THORNLEY, Robert Duncan is a Director of the company. Secretary THORNLEY, Mary Marguerite has been resigned. Director THORNLEY, Stewart David has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Duncan Thornley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ASHURST DEVELOPMENTS (COLBURY) LIMITED Events
02 Feb 2017
Confirmation statement made on 14 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Satisfaction of charge 022885580006 in full
29 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
05 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Sep 1988
Registered office changed on 05/09/88 from: 124-128 city road london EC1V 2NJ
22 Aug 1988
Incorporation
26 June 2015
Charge code 0228 8558 0006
Delivered: 8 July 2015
Status: Satisfied
on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land to rear of heather house hotel southampton road…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land 182 chesnut avenue eastleigh hampshire. By way of…
20 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied
on 26 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land at the back of sunnyside park lane marchwood hampshire…
30 April 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at whaddon farm owslebury winchester hants. By way of…
8 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at owslebury farm owslebury hampshire t/n HP414672. By…
14 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…