ASHGROVE HOMES WESTERN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU5 9BH

Company number 09245360
Status Active
Incorporation Date 2 October 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 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of ASHGROVE HOMES WESTERN LIMITED are www.ashgrovehomeswestern.co.uk, and www.ashgrove-homes-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Ashgrove Homes Western Limited is a Private Limited Company. The company registration number is 09245360. Ashgrove Homes Western Limited has been working since 02 October 2014. The present status of the company is Active. The registered address of Ashgrove Homes Western 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. KEYNEJAD, Jamshid Mark is a Director of the company. OWEN, Peter Anthony is a Director of the company. Secretary DELEVIE, Mark Nathan has been resigned. Director KEYNEJAD, Darioush has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FRY, Christopher Raymond
Appointed Date: 02 October 2014
59 years old

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

Director
KEYNEJAD, Jamshid Mark
Appointed Date: 02 October 2014
62 years old

Director
OWEN, Peter Anthony
Appointed Date: 02 October 2014
74 years old

Resigned Directors

Secretary
DELEVIE, Mark Nathan
Resigned: 02 October 2014
Appointed Date: 02 October 2014

Director
KEYNEJAD, Darioush
Resigned: 12 January 2015
Appointed Date: 02 October 2014
49 years old

Persons With Significant Control

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

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

ASHGROVE HOMES WESTERN LIMITED Events

17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
25 Feb 2016
Registration of charge 092453600008, created on 25 February 2016
19 Jan 2016
Registration of charge 092453600007, created on 15 January 2016
...
... and 6 more events
23 Dec 2015
Appointment of Mr Richard Michael Aston Godkin as a director on 3 December 2015
03 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

16 Jan 2015
Termination of appointment of Darioush Keynejad as a director on 12 January 2015
02 Oct 2014
Termination of appointment of Mark Nathan Delevie as a secretary on 2 October 2014
02 Oct 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-02
  • GBP 2

ASHGROVE HOMES WESTERN LIMITED Charges

25 February 2016
Charge code 0924 5360 0008
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 January 2016
Charge code 0924 5360 0007
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 January 2016
Charge code 0924 5360 0006
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land at 177-183 (odd) hartfield road, wimbledon SW19…
15 January 2016
Charge code 0924 5360 0005
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 December 2015
Charge code 0924 5360 0004
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 December 2015
Charge code 0924 5360 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Registered land at 36-38 cambridge road, wimbledon, london…
30 December 2015
Charge code 0924 5360 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 December 2015
Charge code 0924 5360 0001
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…