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 twelve 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
Resigned Directors
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
72 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm
ASHLEY HERMAN DEVELOPMENTS LIMITED Events
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…