ASHFORD PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2DX

Company number 02921181
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 25 WORSHIP STREET, LONDON, EC2A 2DX
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of ASHFORD PROPERTY SERVICES LIMITED are www.ashfordpropertyservices.co.uk, and www.ashford-property-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Property Services Limited is a Private Limited Company. The company registration number is 02921181. Ashford Property Services Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Ashford Property Services Limited is 25 Worship Street London Ec2a 2dx. The company`s financial liabilities are £167.02k. It is £-470.98k against last year. The cash in hand is £304.92k. It is £-544.08k against last year. And the total assets are £673.6k, which is £-605.41k against last year. BUTTON, Peter is a Secretary of the company. BUTTON, Peter is a Director of the company. MILLICAN, Christopher Jason is a Director of the company. O'BYRNE, Conor Desmond is a Director of the company. WRIGHT, Darren Shaun is a Director of the company. Secretary ASHFORD, Kenneth John has been resigned. Secretary MILLICAN, Christopher Jason has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director ASHFORD, Kenneth John has been resigned. Director GOWER, Andrew Turnbull has been resigned. Director PENDLEBURY, Julia has been resigned. Director SHALE, Nicola Diana has been resigned. Director WOODS, Andrew Michael has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Quantity surveying activities".


ashford property services Key Finiance

LIABILITIES £167.02k
-74%
CASH £304.92k
-65%
TOTAL ASSETS £673.6k
-48%
All Financial Figures

Current Directors

Secretary
BUTTON, Peter
Appointed Date: 01 May 2007

Director
BUTTON, Peter
Appointed Date: 05 April 2002
64 years old

Director
MILLICAN, Christopher Jason
Appointed Date: 29 April 2005
60 years old

Director
O'BYRNE, Conor Desmond
Appointed Date: 29 April 2005
63 years old

Director
WRIGHT, Darren Shaun
Appointed Date: 01 April 2009
49 years old

Resigned Directors

Secretary
ASHFORD, Kenneth John
Resigned: 29 April 2005
Appointed Date: 01 April 1996

Secretary
MILLICAN, Christopher Jason
Resigned: 01 May 2007
Appointed Date: 29 April 2005

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 08 November 1996
Appointed Date: 21 April 1994

Director
ASHFORD, Kenneth John
Resigned: 29 April 2005
Appointed Date: 27 May 1994
61 years old

Director
GOWER, Andrew Turnbull
Resigned: 31 March 2009
Appointed Date: 29 April 2005
54 years old

Director
PENDLEBURY, Julia
Resigned: 18 January 2012
Appointed Date: 29 April 2005
56 years old

Director
SHALE, Nicola Diana
Resigned: 22 March 2002
Appointed Date: 27 May 1994
69 years old

Director
WOODS, Andrew Michael
Resigned: 29 April 2005
Appointed Date: 27 May 1994
62 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 27 May 1994
Appointed Date: 21 April 1994

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 27 May 1994
Appointed Date: 21 April 1994

Persons With Significant Control

Mr Christopher Jason Millican
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHFORD PROPERTY SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Satisfaction of charge 3 in full
25 Apr 2016
Satisfaction of charge 5 in full
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

...
... and 94 more events
10 Jun 1994
Div 27/05/94

10 Jun 1994
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

10 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1994
Company name changed rbco 164 LIMITED\certificate issued on 07/06/94

21 Apr 1994
Incorporation

ASHFORD PROPERTY SERVICES LIMITED Charges

11 April 2006
Rent deposit deed
Delivered: 13 April 2006
Status: Satisfied on 25 April 2016
Persons entitled: Bloomberg L.P.
Description: Interest in all the monies standing to the credit of the…
3 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Rent deposit deed
Delivered: 8 July 2004
Status: Satisfied on 25 April 2016
Persons entitled: Bloomberg L.P.
Description: (A) the initial rent deposit paid by the tenant to the…
29 January 2002
Rent deposit deed
Delivered: 15 February 2002
Status: Satisfied on 15 April 2005
Persons entitled: Campbell Keegan Limited
Description: All the company's right title and interest in and to the…
24 March 2000
Rental deposit deed
Delivered: 4 April 2000
Status: Satisfied on 15 April 2005
Persons entitled: Campbell Keegan Limited
Description: Deposit of £20,375 and all money from time to time…