ASHFIELD LAND MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1BQ

Company number 02634101
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mrs Claire Louise Cope as a director on 19 January 2017; Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 March 2016 to 28 February 2016. The most likely internet sites of ASHFIELD LAND MANAGEMENT LIMITED are www.ashfieldlandmanagement.co.uk, and www.ashfield-land-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Ashfield Land Management Limited is a Private Limited Company. The company registration number is 02634101. Ashfield Land Management Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Ashfield Land Management Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. COPE, Claire Louise is a Director of the company. FABER, Robin Henry Grey is a Director of the company. FISHER, Andrew James is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DALGETY, Hugh Barkly Gonnerman has been resigned. Director MEERLOO, Edward Neil has been resigned. Director MORGAN GILES, Rodney Charles Howard has been resigned. Director RILEY, Mark William Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 29 April 1992

Director
COPE, Claire Louise
Appointed Date: 19 January 2017
43 years old

Director
FABER, Robin Henry Grey
Appointed Date: 28 April 1992
69 years old

Director
FISHER, Andrew James
Appointed Date: 15 July 2002
71 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 19 December 2001
Appointed Date: 26 September 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 September 1991
Appointed Date: 01 August 1991

Director
DALGETY, Hugh Barkly Gonnerman
Resigned: 20 August 2015
Appointed Date: 15 December 1992
82 years old

Director
MEERLOO, Edward Neil
Resigned: 29 April 1992
Appointed Date: 26 September 1991
75 years old

Director
MORGAN GILES, Rodney Charles Howard
Resigned: 20 August 2015
Appointed Date: 15 December 1992
70 years old

Director
RILEY, Mark William Robert
Resigned: 15 December 1992
Appointed Date: 28 April 1992
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 September 1991
Appointed Date: 01 August 1991

Persons With Significant Control

Mr Robin Henry Grey Faber Ma Fca
Notified on: 7 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Mr Andrew James Fisher
Notified on: 7 April 2016
71 years old
Nature of control: Right to appoint and remove directors

ASHFIELD LAND MANAGEMENT LIMITED Events

19 Jan 2017
Appointment of Mrs Claire Louise Cope as a director on 19 January 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Aug 2016
Previous accounting period shortened from 31 March 2016 to 28 February 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Aug 2016
Current accounting period shortened from 31 March 2017 to 28 February 2017
...
... and 114 more events
08 May 1992
Director resigned

01 Oct 1991
Registered office changed on 01/10/91 from: 31 corsham street london N1 6DR

01 Oct 1991
New secretary appointed

01 Oct 1991
Secretary resigned;new secretary appointed;director resigned

01 Aug 1991
Incorporation

ASHFIELD LAND MANAGEMENT LIMITED Charges

1 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Eastlen Limited
Description: Land on the east side of lenwood road bideford devon t/no…
29 November 2011
Supplemental debenture
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal charge over l/h property k/a land and buildings on…
10 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north east side of…
22 February 2005
Deed relating to a sub charge of a legal charge dated 22ND february 2005 and a security assignment of a sale contact dated 9TH june 2000 (as varied) and a related transfer dated 22ND february 2005
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The legal charge and all other monies obligations and…
28 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land being 11 and 12 market place redditch…
28 December 2001
Floating charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the undertaking property and…
8 January 2001
Debenture
Delivered: 20 January 2001
Status: Satisfied on 17 August 2002
Persons entitled: Hsbc Bank PLC
Description: All estates rights and other interests in the f/h and l/h…
20 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co Limited
Description: The property known as phayre house heywood road bideford…
12 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 17 August 2002
Persons entitled: Samuel Montagu & Co. Limited
Description: Arm farm blisworth northamptonshire. With the benefit of…
16 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co. Limited
Description: Eastwood manor east harptree nr. Bristol. With the benefit…
1 April 1997
Legal mortgage
Delivered: 5 April 1997
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co. Limited
Description: Hortham park (formerly hortham hospital) almondsbury south…
8 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co.
Description: The fairground site weyhill andover hants benefit of all…
20 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co
Description: Former wincanton distribution centre stoke road stoke…
20 December 1996
Charge
Delivered: 31 December 1996
Status: Satisfied on 8 May 1997
Persons entitled: Rodney Howard Morgan-Giles
Description: Property at ryeford stroud gloucester t/n: GR3448.
2 July 1996
Legal charge
Delivered: 6 July 1996
Status: Satisfied on 8 May 1997
Persons entitled: Samuel Montagu & Co. Limited
Description: The roundabout public house, woodrow way, gloucester…
11 April 1996
Deed of substitution
Delivered: 17 April 1996
Status: Satisfied on 16 July 1996
Persons entitled: Coutts & Company
Description: The property and or the proceeds of sale thereof being the…
23 February 1996
Charge of whole
Delivered: 1 March 1996
Status: Satisfied on 14 August 2002
Persons entitled: Rodney Charles Howard Morgan Giles
Description: Land and buildings k/a the coal research establishment…
23 February 1996
Charge of whole
Delivered: 1 March 1996
Status: Satisfied on 14 August 2002
Persons entitled: Hugh Barkly Gonnerman Dalgety
Description: Land and buildings k/a the coal research establishment…
23 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Satisfied on 8 August 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied on 14 August 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Legal mortgage over l/h property k/a the coal research…
3 August 1995
Legal mortgage
Delivered: 9 August 1995
Status: Satisfied on 16 July 1996
Persons entitled: Coutts & Company
Description: The roundabout (public house) woodrow way gloucester…
25 February 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 14 August 2002
Persons entitled: Read Group Limited
Description: F/H- land and buildings at ryeford stroud t/n-GR3448.
25 February 1993
Legal mortgage
Delivered: 26 February 1993
Status: Satisfied on 8 May 1997
Persons entitled: Coutts & Company
Description: Land at ryeford, stroud, glocestershire t/n-GR3448 and/or…
25 February 1993
Charge
Delivered: 26 February 1993
Status: Satisfied on 8 May 1997
Persons entitled: Mr. H.B.G. Dalgety
Description: Lamd at ryeford, stroud, gloucestershire. T/n-GR3448.
25 February 1993
Charge
Delivered: 26 February 1993
Status: Satisfied on 8 May 1997
Persons entitled: Mr R.H.G. Faber
Description: Land at ryeford, stroud, gloustershire. T/n-GR3448.
25 February 1993
Charge
Delivered: 26 February 1993
Status: Satisfied on 8 May 1997
Persons entitled: Mr. R.C.H.M. Giles
Description: Land at ryeford, stroud, gloucestershire. T/n-GR3448.