ASHRIDGE PROPERTIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » RG27 8LX

Company number 03802607
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address HAZELEY BOTTOM, HARTLEY WINTNEY, HAMPSHIRE, RG27 8LX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of ASHRIDGE PROPERTIES LIMITED are www.ashridgeproperties.co.uk, and www.ashridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Ashridge Properties Limited is a Private Limited Company. The company registration number is 03802607. Ashridge Properties Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Ashridge Properties Limited is Hazeley Bottom Hartley Wintney Hampshire Rg27 8lx. . COWDERY, Jennifer Anne is a Secretary of the company. COWDERY, Graham Sydney is a Director of the company. COWDERY, Jennifer Anne is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COWDERY, Jennifer Anne
Appointed Date: 08 July 1999

Director
COWDERY, Graham Sydney
Appointed Date: 08 July 1999
82 years old

Director
COWDERY, Jennifer Anne
Appointed Date: 08 July 1999
77 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mrs Jennifer Anne Cowdery
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Sydney Cowdery
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHRIDGE PROPERTIES LIMITED Events

18 Nov 2016
Satisfaction of charge 5 in full
18 Nov 2016
Satisfaction of charge 6 in full
05 Oct 2016
Confirmation statement made on 27 August 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

...
... and 53 more events
20 Jan 2000
Particulars of mortgage/charge
10 Dec 1999
Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000
02 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
16 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

ASHRIDGE PROPERTIES LIMITED Charges

15 December 2011
Legal charge
Delivered: 16 December 2011
Status: Satisfied on 1 April 2015
Persons entitled: National Westminster Bank PLC
Description: 1 roundway, camberley, surrey t/no SY286329; by way of…
25 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied on 1 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2009
Legal charge
Delivered: 17 January 2009
Status: Satisfied on 2 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 blenheim road, old basing, basingstoke…
1 July 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 2 September 2011
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land at 212 london road, holybourne…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 2 September 2011
Persons entitled: Bank of Scotland PLC
Description: 3 blenheim road old basing basingstoke hampshire (formerly…
22 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Satisfied on 18 November 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 7 st sebastians court nine mile ride crowthorpe…
28 October 2005
Deed of charge
Delivered: 29 October 2005
Status: Satisfied on 18 November 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 6, st sebastians court, nine mile ride, crownthorne…
7 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 10 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 31 basingbourne road fleet hampshire GU13…
12 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 10 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 plots of land at 25 sandy lane church…
26 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 10 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at the rear of 5 reading road derby green…
17 January 2000
Debenture containing fixed and floating charges
Delivered: 20 January 2000
Status: Satisfied on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…