ASHLEY HERMAN DEVELOPMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 0NU

Company number 03520491
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 2 BEACON END COURTYARD, LONDON ROAD, STANWAY, COLCHESTER, ESSEX, CO3 0NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 550,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ASHLEY HERMAN DEVELOPMENTS LIMITED are www.ashleyhermandevelopments.co.uk, and www.ashley-herman-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. Ashley Herman Developments Limited is a Private Limited Company. The company registration number is 03520491. Ashley Herman Developments Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Ashley Herman Developments Limited is 2 Beacon End Courtyard London Road Stanway Colchester Essex Co3 0nu. The company`s financial liabilities are £329.55k. It is £-321.94k against last year. The cash in hand is £3.62k. It is £3.58k against last year. And the total assets are £433.73k, which is £31.32k against last year. PASSMORE WEEKS MANAGEMENT SERVICES LTD is a Secretary of the company. HERMAN, Ashley John is a Director of the company. Secretary GRAHAM-SMITH, David has been resigned. Secretary PASSMORE, Mark Ian Weeks has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


ashley herman developments Key Finiance

LIABILITIES £329.55k
-50%
CASH £3.62k
+8937%
TOTAL ASSETS £433.73k
+7%
All Financial Figures

Current Directors

Secretary
PASSMORE WEEKS MANAGEMENT SERVICES LTD
Appointed Date: 05 September 2008

Director
HERMAN, Ashley John
Appointed Date: 03 March 1998
71 years old

Resigned Directors

Secretary
GRAHAM-SMITH, David
Resigned: 26 April 2000
Appointed Date: 03 March 1998

Secretary
PASSMORE, Mark Ian Weeks
Resigned: 05 September 2008
Appointed Date: 26 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Ashley John Herman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ASHLEY HERMAN DEVELOPMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 550,000

04 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 550,000

...
... and 81 more events
05 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/03/98

05 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1998
Secretary resigned
03 Mar 1998
Incorporation

ASHLEY HERMAN DEVELOPMENTS LIMITED Charges

31 August 2011
Mortgage debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Legal mortgage
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 summers road farncombe godalming surrey t/n SY734260…
23 June 2011
Mortgage debenture
Delivered: 25 June 2011
Status: Satisfied on 2 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Deposit agreement
Delivered: 20 June 2009
Status: Satisfied on 10 August 2011
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
1 June 2009
Deposit agreement
Delivered: 20 June 2009
Status: Satisfied on 10 August 2011
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
7 March 2008
Legal mortgage
Delivered: 8 March 2008
Status: Satisfied on 10 August 2011
Persons entitled: Clydesdale Bank PLC
Description: 1-3 summers road godalming surrey t/no SY734260 assigns the…
23 July 2007
Legal mortgage
Delivered: 25 July 2007
Status: Satisfied on 1 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Codling cottage and land at rear pockford road chiddingford…
28 February 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 1 June 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H property at fourwinds shute lane long sutton langport…
28 February 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 1 June 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H property at 20 mill lane godalming surrey t/no…
6 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 1 June 2011
Persons entitled: National Westminster Bank PLC
Description: 1-3 summers road farncombe surrey. By way of fixed charge…
24 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 1 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 1 June 2011
Persons entitled: National Westminster Bank PLC
Description: Four winds shute lane long sutton langport somerset TA10…
1 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 1 June 2011
Persons entitled: National Westminster Bank PLC
Description: 20 mill lane godalming,. By way of fixed charge the benefit…
6 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Satisfied on 1 June 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a land adjoining the three horseshoes, dye…