ASH PROPERTIES LIMITED
ICKENHAM

Hellopages » Greater London » Hillingdon » UB10 8AG

Company number 06853606
Status Active
Incorporation Date 20 March 2009
Company Type Private Limited Company
Address 38 THE DRIVE, ICKENHAM, MIDDLESEX, UNITED KINGDOM, UB10 8AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Statement of capital following an allotment of shares on 26 July 2016 GBP 3,400 ; Registration of charge 068536060018, created on 6 December 2016. The most likely internet sites of ASH PROPERTIES LIMITED are www.ashproperties.co.uk, and www.ash-properties.co.uk. The predicted number of employees is 240 to 250. The company’s age is sixteen years and seven months. The distance to to Slough Rail Station is 6.4 miles; to Bushey Rail Station is 6.7 miles; to Feltham Rail Station is 8.5 miles; to Fulwell Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Properties Limited is a Private Limited Company. The company registration number is 06853606. Ash Properties Limited has been working since 20 March 2009. The present status of the company is Active. The registered address of Ash Properties Limited is 38 The Drive Ickenham Middlesex United Kingdom Ub10 8ag. The company`s financial liabilities are £6066.93k. It is £3065.46k against last year. The cash in hand is £865.61k. It is £712.36k against last year. And the total assets are £7266.46k, which is £3714.96k against last year. KAUR, Sital is a Secretary of the company. SINGH, Kuldeep is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Residents property management".


ash properties Key Finiance

LIABILITIES £6066.93k
+102%
CASH £865.61k
+464%
TOTAL ASSETS £7266.46k
+104%
All Financial Figures

Current Directors

Secretary
KAUR, Sital
Appointed Date: 20 March 2009

Director
SINGH, Kuldeep
Appointed Date: 20 March 2009
58 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 20 March 2009
Appointed Date: 20 March 2009
94 years old

Persons With Significant Control

Mrs Sital Kaur
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kuldeep Singh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASH PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
31 Jan 2017
Statement of capital following an allotment of shares on 26 July 2016
  • GBP 3,400

07 Dec 2016
Registration of charge 068536060018, created on 6 December 2016
07 Dec 2016
Registration of charge 068536060021, created on 6 December 2016
07 Dec 2016
Registration of charge 068536060022, created on 6 December 2016
...
... and 52 more events
23 Feb 2010
Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\
29 Apr 2009
Secretary appointed sital kaur singh
29 Apr 2009
Director appointed kuldeep singh
26 Mar 2009
Appointment terminated director barbara kahan
20 Mar 2009
Incorporation

ASH PROPERTIES LIMITED Charges

6 December 2016
Charge code 0685 3606 0024
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 25 ratcliffe close, uxbridge t/no…
6 December 2016
Charge code 0685 3606 0023
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a betterton works, 89 new road, rainham t/no…
6 December 2016
Charge code 0685 3606 0022
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 3 yeading lane, hayes and garage t/no…
6 December 2016
Charge code 0685 3606 0021
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 136 new court, high road, cowley and…
6 December 2016
Charge code 0685 3606 0020
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 54A wimborne avenue, hayes t/no NGL475769…
6 December 2016
Charge code 0685 3606 0019
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 17 tachbrook road, uxbridge t/no MX439844…
6 December 2016
Charge code 0685 3606 0018
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 36 hazeldene road, london t/no NGL33687…
22 February 2016
Charge code 0685 3606 0017
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 101 new road rainham t/no EGL310887…
22 February 2016
Charge code 0685 3606 0016
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 74 crayford high street crayford dartford t/no…
22 February 2016
Charge code 0685 3606 0015
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 15 and 17 high road ickenham uxbridge t/no NGL399814…
2 April 2015
Charge code 0685 3606 0014
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 230 swakeleys road, ickenham, uxbridge t/no MX234825…
2 April 2015
Charge code 0685 3606 0013
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property ordance arms 110 barking road canning…
15 October 2014
Charge code 0685 3606 0012
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property - 2A dundee road, london t/no EGL160711…
15 October 2014
Charge code 0685 3606 0011
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property - the swan, 201 swan road, feltham t/no…
15 October 2014
Charge code 0685 3606 0010
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property - parkside house, de salis road, hillingdon…
15 October 2014
Charge code 0685 3606 0009
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property- land lying on the north side of yaeding lane…
15 October 2014
Charge code 0685 3606 0008
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
28 August 2014
Charge code 0685 3606 0007
Delivered: 29 August 2014
Status: Satisfied on 4 April 2015
Persons entitled: Maitland Road Limited
Description: 110 barking road canning town london t/no EGL297237…
31 May 2012
Legal charge
Delivered: 14 June 2012
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a boundary nursery uxbridge road hillingdon…
21 May 2012
Guarantee and debenture
Delivered: 31 May 2012
Status: Satisfied on 16 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 4 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H 2A dundee road plaistow london.
29 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 4 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H 521A-523F yeading lane northolt middx t/nos NGL348009…
22 July 2010
Deed of charge over credit balances
Delivered: 31 July 2010
Status: Satisfied on 16 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 July 2010
Debenture
Delivered: 29 July 2010
Status: Satisfied on 4 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…