ASHKEY PROPERTY INVESTMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 04668035
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address THE APEX, SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 17 in full; Register inspection address has been changed from 6 Kitsbridge House Brookhill Road Copthorne Crawley West Sussex RH10 3PS England to Small Firms Service Ltd Sheriffs Orchard Coventry CV1 3PP; Confirmation statement made on 14 February 2017 with updates. The most likely internet sites of ASHKEY PROPERTY INVESTMENT LIMITED are www.ashkeypropertyinvestment.co.uk, and www.ashkey-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ashkey Property Investment Limited is a Private Limited Company. The company registration number is 04668035. Ashkey Property Investment Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Ashkey Property Investment Limited is The Apex Sheriffs Orchard Coventry Cv1 3pp. . HURST, Barry John is a Secretary of the company. HURST, Barry John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SPENCER, Anthony Claude has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HURST, Barry John
Appointed Date: 17 February 2003

Director
HURST, Barry John
Appointed Date: 17 February 2003
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
SPENCER, Anthony Claude
Resigned: 10 July 2013
Appointed Date: 17 February 2003
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Barry John Hurst
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHKEY PROPERTY INVESTMENT LIMITED Events

30 Mar 2017
Satisfaction of charge 17 in full
14 Feb 2017
Register inspection address has been changed from 6 Kitsbridge House Brookhill Road Copthorne Crawley West Sussex RH10 3PS England to Small Firms Service Ltd Sheriffs Orchard Coventry CV1 3PP
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
05 Oct 2016
Satisfaction of charge 8 in full
...
... and 171 more events
20 May 2003
Particulars of mortgage/charge
08 Mar 2003
Registered office changed on 08/03/03 from: sterling house, 27 hatchlands road, redhill surrey RH1 6RW
08 Mar 2003
New director appointed
08 Mar 2003
New secretary appointed;new director appointed
17 Feb 2003
Incorporation

ASHKEY PROPERTY INVESTMENT LIMITED Charges

7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Satisfied on 6 February 2015
Persons entitled: Paragon Mortgages Limited
Description: Properties: apartment 2 victoria mill, victoria parade…
4 May 2011
Legal charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2 victoria mill, victoria parade, waterfoot…
9 October 2006
Deed of charge
Delivered: 19 October 2006
Status: Satisfied on 25 February 2015
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: Plot 53 tanner street(8 rogerts close)gateway barking,…
31 January 2006
Deed of charge
Delivered: 2 February 2006
Status: Satisfied on 6 February 2015
Persons entitled: Capital Home Loans Limited
Description: 18 spring platt pound hill crawley west sussex.
21 December 2005
Charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 martinique way eastbourne east sussex.
19 December 2005
Charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 the habitat woolpack lane nottingham.
30 August 2005
Deed of charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 453, ocean ridge, sandgate, folkestone…
17 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 28 May 2016
Persons entitled: Paragon Mortgages Limited
Description: 43 centenary mill new hall lane preston lancashire.
12 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 deakin street lower ince and parking space the rental…
16 February 2005
Legal charge
Delivered: 17 February 2005
Status: Satisfied on 30 December 2015
Persons entitled: Mortgage Trust Limited
Description: 11 ambleside broadbridge heath.
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 30 March 2017
Persons entitled: Mortgage Trust LTD
Description: 22 deers leep haywards heath W. sussex.
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 23 deers leap lower vilage haywards heath W. sussex.
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 6 February 2015
Persons entitled: Mortgage Trust Limited
Description: Flat 37, the quadrangle, lumley road, horley, surrey.
19 November 2004
Legal charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 5 langley court north road crawley RH10 1JG.
19 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 3 ashwood 20 perryfield road crawley W.sussex.
19 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 6 pillowfield 22 perryfield road crawley, W.sussex.
19 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 6 February 2015
Persons entitled: Mortgage Trust LTD
Description: 27 lanercost road crawley.
19 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 8 willowfield 22 perryfield road crawley sussex.
19 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 23 October 2015
Persons entitled: Mortgage Trust Limited
Description: 6 langley court,north road,crawley.
19 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 5 October 2016
Persons entitled: Mortgage Trust Limited
Description: 20 langley court,north road,crawley.
16 September 2004
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a apartment 2 victoria mill, victoria…
5 November 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 3 mansion house - to be known as 61 the forum ashford…
3 November 2003
Deed of charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 9 mansion house 73 the forum ashford kent.
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Unit G2 the foundry macintosh village manchester M1 5GF by…
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 27 April 2016
Persons entitled: Paragon Mortgages Limited
Description: Apartment B26 the ropeworks little peter street manchester…
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 20 July 2016
Persons entitled: Paragon Mortgages Limited
Description: B57 the ropeworks little peter street manchester by way of…
7 May 2003
Standard security which was presented for registration in scotland on 30 may 2003 and
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the south west most flatted dwellinghouse on…
7 May 2003
Floating charge
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…