ASSHETON ASSOCIATES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 3QA

Company number 03138962
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address LEITH RIDGE MILTON AVENUE, WESTCOTT, DORKING, SURREY, RH4 3QA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASSHETON ASSOCIATES LIMITED are www.asshetonassociates.co.uk, and www.assheton-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Assheton Associates Limited is a Private Limited Company. The company registration number is 03138962. Assheton Associates Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Assheton Associates Limited is Leith Ridge Milton Avenue Westcott Dorking Surrey Rh4 3qa. . LOWE, Robert Edward Assheton is a Secretary of the company. LOWE, Maura Teresa is a Director of the company. LOWE, Robert Edward Assheton is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LOWE, Robert Edward Assheton
Appointed Date: 05 February 1996

Director
LOWE, Maura Teresa
Appointed Date: 05 February 1996
70 years old

Director
LOWE, Robert Edward Assheton
Appointed Date: 05 February 1996
74 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 February 1996
Appointed Date: 18 December 1995

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 February 1996
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Robert Edward Assheton Lowe Fca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maura Teresa Lowe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maura Teresa Lowe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSHETON ASSOCIATES LIMITED Events

12 Jan 2017
Micro company accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
21 Feb 1996
New director appointed
21 Feb 1996
New director appointed
21 Feb 1996
Secretary resigned;new secretary appointed;director resigned
21 Feb 1996
Registered office changed on 21/02/96 from: 31 corsham street london N1 6DR
18 Dec 1995
Incorporation

ASSHETON ASSOCIATES LIMITED Charges

14 November 2008
Legal mortgage
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 keyford frome with the benefit of…
8 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: First legal mortgage over selwood works 1, keyford, frome…
25 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 13 December 2008
Persons entitled: Coldunell Limited
Description: F/H property k/a the cottage being part of selwood works, 1…
23 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old pine range keyford frome.
5 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 13 December 2008
Persons entitled: Coldunell Limited
Description: 1 keyford place frome t/no ST26283.
2 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Coldunell Limited
Description: The old lamb brewery christchurch street east frome…
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Coldunell Limited
Description: The classic cinema gloucester street weymouth dorset t/no:…
29 April 2002
Mortgage
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The f/h property k/a land on the south side of lower/st…
31 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: United Trust Bank
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: United Trust Bank
Description: By way of first fixed charge the property land on the…
27 October 2000
Debenture
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Commercial mortgage
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Drill hall lower st alban st,weymouth dorset with all…