ASHDELL PROPERTIES LIMITED
STOKE PRIOR, BROMSGROVE COPCROFT LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 04166115
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address ABBERLEY VIEW, SAXON BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Ms Janet Rees on 21 March 2017; Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of ASHDELL PROPERTIES LIMITED are www.ashdellproperties.co.uk, and www.ashdell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ashdell Properties Limited is a Private Limited Company. The company registration number is 04166115. Ashdell Properties Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Ashdell Properties Limited is Abberley View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. COCKBURN, Martin James Stuart is a Director of the company. KENNY, Lynda Mary is a Director of the company. REES, Janet is a Director of the company. Secretary COCKBURN, Martin James Stuart has been resigned. Secretary LEWIS, Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 31 January 2010

Director
COCKBURN, Martin James Stuart
Appointed Date: 12 March 2001
75 years old

Director
KENNY, Lynda Mary
Appointed Date: 12 March 2001
73 years old

Director
REES, Janet
Appointed Date: 12 March 2001
85 years old

Resigned Directors

Secretary
COCKBURN, Martin James Stuart
Resigned: 31 January 2010
Appointed Date: 12 March 2001

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 12 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 22 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Ms Lynda Kenny
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHDELL PROPERTIES LIMITED Events

10 Apr 2017
Director's details changed for Ms Janet Rees on 21 March 2017
07 Apr 2017
Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

...
... and 49 more events
05 Jun 2001
New director appointed
16 Mar 2001
Memorandum and Articles of Association
15 Mar 2001
Registered office changed on 15/03/01 from: 788-790 finchley road london NW11 7TJ
14 Mar 2001
Company name changed copcroft LIMITED\certificate issued on 14/03/01
22 Feb 2001
Incorporation

ASHDELL PROPERTIES LIMITED Charges

31 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 60 westbourne road sheffield south…
20 July 2001
Debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…