ASHBURY PROJECTS LTD
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5LT
Company number 06338397
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address UNIT 2 - 3 ALPHA BUSINESS PARK, WHITE HOUSE ROAD, IPSWICH, ENGLAND, IP1 5LT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Unit 3 Sorrel Horse Mews Grimwade Street Ipswich IP4 1LN to Unit 2 - 3 Alpha Business Park White House Road Ipswich IP1 5LT on 3 April 2017; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASHBURY PROJECTS LTD are www.ashburyprojects.co.uk, and www.ashbury-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Ashbury Projects Ltd is a Private Limited Company. The company registration number is 06338397. Ashbury Projects Ltd has been working since 09 August 2007. The present status of the company is Active. The registered address of Ashbury Projects Ltd is Unit 2 3 Alpha Business Park White House Road Ipswich England Ip1 5lt. . BETTS, Michael John is a Director of the company. PIPPARD, Richard Charles is a Director of the company. Secretary BETTS, Samantha has been resigned. Secretary BUTCHER, Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BETTS, Michael John
Appointed Date: 09 August 2007
65 years old

Director
PIPPARD, Richard Charles
Appointed Date: 09 August 2007
58 years old

Resigned Directors

Secretary
BETTS, Samantha
Resigned: 24 August 2007
Appointed Date: 09 August 2007

Secretary
BUTCHER, Michael
Resigned: 10 August 2009
Appointed Date: 24 August 2007

Persons With Significant Control

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

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

ASHBURY PROJECTS LTD Events

03 Apr 2017
Registered office address changed from Unit 3 Sorrel Horse Mews Grimwade Street Ipswich IP4 1LN to Unit 2 - 3 Alpha Business Park White House Road Ipswich IP1 5LT on 3 April 2017
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
28 Aug 2007
Secretary resigned
24 Aug 2007
Registered office changed on 24/08/07 from: 21 california, martlesham woodbridge suffolk IP12 4DE
24 Aug 2007
New secretary appointed
24 Aug 2007
Registered office changed on 24/08/07 from: 9 leicester close ipswich suffolk IP2 9EX
09 Aug 2007
Incorporation

ASHBURY PROJECTS LTD Charges

21 May 2015
Charge code 0633 8397 0007
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining mulberry cottage and land on the east side…
4 February 2015
Charge code 0633 8397 0005
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 February 2015
Charge code 0633 8397 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0633 8397 0004
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 50 ashley street ipswich.
2 March 2012
Legal charge
Delivered: 12 March 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H land k/a 21 east lane bawdsey woodbridge suffolk t/no…
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H land k/a 19 turin street ipswich suffolk t/no SK69112.
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: All that f/h land known as 75 surrey road, ipswich…