ASHGROVE HOMES SOUTHERN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU5 9BH

Company number 08901031
Status Active
Incorporation Date 18 February 2014
Company Type Private Limited Company
Address THE BOTHY ALBURY PARK, ALBURY, GUILDFORD, SURREY, GU5 9BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 089010310002 in full. The most likely internet sites of ASHGROVE HOMES SOUTHERN LIMITED are www.ashgrovehomessouthern.co.uk, and www.ashgrove-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Ashgrove Homes Southern Limited is a Private Limited Company. The company registration number is 08901031. Ashgrove Homes Southern Limited has been working since 18 February 2014. The present status of the company is Active. The registered address of Ashgrove Homes Southern Limited is The Bothy Albury Park Albury Guildford Surrey Gu5 9bh. . FRY, Christopher Raymond is a Director of the company. GODKIN, Richard Michael Aston is a Director of the company. OWEN, Peter Anthony is a Director of the company. Director KEYNEJAD, Darioush has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FRY, Christopher Raymond
Appointed Date: 19 February 2014
59 years old

Director
GODKIN, Richard Michael Aston
Appointed Date: 03 December 2015
55 years old

Director
OWEN, Peter Anthony
Appointed Date: 18 February 2014
74 years old

Resigned Directors

Director
KEYNEJAD, Darioush
Resigned: 12 January 2015
Appointed Date: 19 February 2014
49 years old

Persons With Significant Control

Mr Jamshid Mark Keynejad
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ashgrove Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHGROVE HOMES SOUTHERN LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Satisfaction of charge 089010310002 in full
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

04 Dec 2015
Appointment of Mr Richard Michael Aston Godkin as a director on 3 December 2015
...
... and 6 more events
16 Jan 2015
Termination of appointment of Darioush Keynejad as a director on 12 January 2015
25 Oct 2014
Registration of charge 089010310001, created on 21 October 2014
19 Feb 2014
Appointment of Mr Christopher Raymond Fry as a director
19 Feb 2014
Appointment of Mr Darioush Keynejad as a director
18 Feb 2014
Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASHGROVE HOMES SOUTHERN LIMITED Charges

29 July 2015
Charge code 0890 1031 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as st john's orchard, manor…
8 April 2015
Charge code 0890 1031 0003
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as cannon house, hurst drive…
4 February 2015
Charge code 0890 1031 0002
Delivered: 5 February 2015
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as fairwind, hurst drive, walton…
21 October 2014
Charge code 0890 1031 0001
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…