ASHFORD DEVELOPMENT MANAGEMENT LLP
EDINBURGH HIGH STREET SECURITIES LLP

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EN

Company number SO300246
Status Active
Incorporation Date 17 June 2003
Company Type Limited Liability Partnership
Address 38 THISTLE STREET, EDINBURGH, SCOTLAND, EH2 1EN
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 June 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ASHFORD DEVELOPMENT MANAGEMENT LLP are www.ashforddevelopmentmanagement.co.uk, and www.ashford-development-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Ashford Development Management Llp is a Limited Liability Partnership. The company registration number is SO300246. Ashford Development Management Llp has been working since 17 June 2003. The present status of the company is Active. The registered address of Ashford Development Management Llp is 38 Thistle Street Edinburgh Scotland Eh2 1en. . SMITH, Andrew Robertson is a LLP Designated Member of the company. SMITH, Esmond Robert is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
SMITH, Andrew Robertson
Appointed Date: 17 June 2003
45 years old

LLP Designated Member
SMITH, Esmond Robert
Appointed Date: 17 June 2003
74 years old

ASHFORD DEVELOPMENT MANAGEMENT LLP Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 17 June 2016
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Jun 2015
Annual return made up to 17 June 2015
29 Jun 2015
Member's details changed for Esmond Robert Smith on 1 January 2015
...
... and 57 more events
12 Nov 2003
Partic of mort/charge *
12 Nov 2003
Partic of mort/charge *
27 Oct 2003
Partic of mort/charge *
26 Sep 2003
Accounting reference date shortened from 30/06/04 to 30/04/04
17 Jun 2003
Incorporation

ASHFORD DEVELOPMENT MANAGEMENT LLP Charges

25 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over leasehold property ground floor 263…
24 October 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the leasehold property ground…
28 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the freehold property ground floor…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over the freehold property 86 salisbury…
8 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over leasehold property, ground floor, 61…
27 July 2005
Legal charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over freehold property 51/53 east street…
27 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge over frehhold property at 201 daventry…
17 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: By way of a legal mortgage the leasehold property ground…
21 April 2005
Floating charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: By way of legal mortgage the leasehold property ground…
24 March 2005
Floating charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Legal mortgage over the leasehold property ground floor…
22 March 2005
Floating charge
Delivered: 25 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Legal mortgage over leasehold property ground floor and…
8 March 2005
Standard security
Delivered: 15 March 2005
Status: Satisfied on 28 April 2010
Persons entitled: Anglo Irish Property Lending Limited
Description: 8 argyll street, lochgilphead.
8 March 2005
Standard security
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: 5 byron square, aberdeen.
3 March 2005
Standard security
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: 27 the square, kelso.
25 February 2005
Floating charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over 79/81 boslowick road, falmouth…
20 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over 26 high street, biddulph, staffordshire.
2 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 77-81 main street, crosshill, fife.
5 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: `First fixed charge over 34/33 great oak street…
13 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold property known as 33 high…
13 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over the freehold property 201 daventry…
3 September 2004
Floating charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over 47 west street, bridlington…
3 September 2004
Floating charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge over 4 & 5 samman road, beverley…
27 November 2003
Floating charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over 201 daventry road, coventry; floating…
31 October 2003
Standard security
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59 newton church road, danderhall.
30 October 2003
Standard security
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 alloway street, ayr.
29 October 2003
Standard security
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 newton church road, danderhall.
23 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 high street & 1 west street, normanby, middlesborough.
23 October 2003
Floating charge
Delivered: 27 October 2003
Status: Satisfied on 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…