ASHURST HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1EE

Company number 04195579
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 1 ST PETERS YARD, ST PETERS STREET, COLCHESTER, ESSEX, CO1 1EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Susan Anita Kavanagh as a secretary on 1 April 2017; Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 30 April 2016. The most likely internet sites of ASHURST HOLDINGS LIMITED are www.ashurstholdings.co.uk, and www.ashurst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Ashurst Holdings Limited is a Private Limited Company. The company registration number is 04195579. Ashurst Holdings Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Ashurst Holdings Limited is 1 St Peters Yard St Peters Street Colchester Essex Co1 1ee. . ASHURST, Jonathan is a Director of the company. Secretary KAVANAGH, Susan Anita has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHURST HOLDINGS LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ASHURST, Jonathan
Appointed Date: 14 December 2002
73 years old

Resigned Directors

Secretary
KAVANAGH, Susan Anita
Resigned: 01 April 2017
Appointed Date: 28 August 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 28 August 2001
Appointed Date: 06 April 2001

Director
ASHURST HOLDINGS LIMITED
Resigned: 14 December 2002
Appointed Date: 06 April 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Persons With Significant Control

Mr Jonathan Ashurst
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ASHURST HOLDINGS LIMITED Events

11 Apr 2017
Termination of appointment of Susan Anita Kavanagh as a secretary on 1 April 2017
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 46 more events
18 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

18 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2001
Director resigned
18 Jun 2001
Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2
06 Apr 2001
Incorporation

ASHURST HOLDINGS LIMITED Charges

6 January 2016
Charge code 0419 5579 0007
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage and parking space forming part of 24 groves close…
26 January 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 49 trinity heights colchester essex (to be k/a 38 mile…
26 January 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 50 trinity heights colchester essex (to be k/a 40 mile…
28 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 148 rotary way, colchester, essex.
15 October 2004
Mortgage
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The clockhouse 3 parkside quarter colchester essex t/no…
1 October 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 17 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as plot 25 parkside quarter, st…
29 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 17 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 chedworth place (formerly plot 15…