ASHDOWN ESTATES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8NF

Company number 03134455
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address SYLVESTER HOUSE, 206 WATCHOUSE, ROAD, GALLEYWOOD, CHELMSFORD, ESSEX, CM2 8NF
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of ASHDOWN ESTATES LIMITED are www.ashdownestates.co.uk, and www.ashdown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Ashdown Estates Limited is a Private Limited Company. The company registration number is 03134455. Ashdown Estates Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Ashdown Estates Limited is Sylvester House 206 Watchouse Road Galleywood Chelmsford Essex Cm2 8nf. The company`s financial liabilities are £0.21k. It is £0.14k against last year. The cash in hand is £0.86k. It is £-0.01k against last year. And the total assets are £2.21k, which is £0.8k against last year. SARGENT, Michael John Bernard is a Secretary of the company. SPURGEON, Angela Maria is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director TRIVESS SMITH, Martin has been resigned. Director TRIVESS-SMITH, Kim has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Bookkeeping activities".


ashdown estates Key Finiance

LIABILITIES £0.21k
+197%
CASH £0.86k
-2%
TOTAL ASSETS £2.21k
+56%
All Financial Figures

Current Directors

Secretary
SARGENT, Michael John Bernard
Appointed Date: 31 January 1996

Director
SPURGEON, Angela Maria
Appointed Date: 31 January 1996
70 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 31 January 1996
Appointed Date: 05 December 1995

Director
TRIVESS SMITH, Martin
Resigned: 05 October 2004
Appointed Date: 01 April 1999
71 years old

Director
TRIVESS-SMITH, Kim
Resigned: 19 June 2002
Appointed Date: 25 July 1998
45 years old

Nominee Director
LUFMER LIMITED
Resigned: 31 January 1996
Appointed Date: 05 December 1995

Persons With Significant Control

Mrs Angela Maria Spurgeon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ASHDOWN ESTATES LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100

...
... and 57 more events
22 Feb 1996
Accounting reference date notified as 30/09
15 Feb 1996
Director resigned
15 Feb 1996
Registered office changed on 15/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
15 Feb 1996
Secretary resigned
05 Dec 1995
Incorporation

ASHDOWN ESTATES LIMITED Charges

8 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 30 November 2005
Persons entitled: Capital Home Loans Limited
Description: 118 sunrise avenue chelmsford essex. Fixed charge over all…
30 September 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a 118 sunrise avenue chelmsford essex.