ASHGATE PROPERTY COMPANY
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4TS

Company number 02126675
Status Active
Incorporation Date 28 April 1987
Company Type Private Unlimited Company
Address NAVIGATION HOUSE, MILL GATE, NEWARK, NOTTINGHAMSHIRE, NG24 4TS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 ; Annual return made up to 3 January 2015 with full list of shareholders Statement of capital on 2015-01-20 GBP 2 . The most likely internet sites of ASHGATE PROPERTY COMPANY are www.ashgateproperty.co.uk, and www.ashgate-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Thurgarton Rail Station is 6.9 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashgate Property Company is a Private Unlimited Company. The company registration number is 02126675. Ashgate Property Company has been working since 28 April 1987. The present status of the company is Active. The registered address of Ashgate Property Company is Navigation House Mill Gate Newark Nottinghamshire Ng24 4ts. . COXE, Elizabeth Louise is a Secretary of the company. COLES, John Robert is a Director of the company. Secretary COLES, Christine Anne has been resigned. Director COLES, Christine Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COXE, Elizabeth Louise
Appointed Date: 01 January 2001

Director
COLES, John Robert

78 years old

Resigned Directors

Secretary
COLES, Christine Anne
Resigned: 31 December 2000

Director
COLES, Christine Anne
Resigned: 25 February 2001
72 years old

Persons With Significant Control

Mr John Robert Coles Frics
Notified on: 6 June 2016
78 years old
Nature of control: Right to appoint and remove directors

ASHGATE PROPERTY COMPANY Events

08 Feb 2017
Confirmation statement made on 3 January 2017 with updates
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

20 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

14 Jan 2014
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2

22 Jan 2013
Annual return made up to 3 January 2013 with full list of shareholders
...
... and 47 more events
20 Oct 1989
Return made up to 10/11/88; full list of members

08 May 1989
Particulars of mortgage/charge

09 Sep 1987
Accounting reference date notified as 31/10

30 Apr 1987
Company type changed from pri to UNLTD

28 Apr 1987
Certificate of Incorporation

ASHGATE PROPERTY COMPANY Charges

31 January 1995
Legal charge
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The forum, digby street, bethnal green, l/b of tower…
22 December 1994
Legal charge
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ash house and beech house shirley oaks croydon title number…
29 July 1994
Legal charge
Delivered: 17 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cypress court,cheltenham,gloucestershire title no. GR123222.
5 July 1994
Legal charge
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10-32 beechwood mews,church street,edmonton, l/b of enfield…
1 July 1994
Legal charge
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-8 birch house, 12 shirley oaks, croydon, london borough…
17 May 1994
Legal charge
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mistletoe court mistletoe hill luton bedfordshire t/n's…
7 March 1994
Legal charge
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 king street,margate,kent.t/no.K532552.
27 January 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-7 earlsfield road london borough of wandsworth t/n…
10 January 1994
Legal charge
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mistletoe court,mistletoe hill,luton,bedfordshire.t/nos.bd…
4 January 1993
Legal charge
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former c of e secondary school,old kent road,now known as…
21 May 1990
Legal charge
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 lawrence street newark-on-trent nottinghamshire. Title…
20 April 1990
Legal charge
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7, eldon chambers, wheeler gate, nottingham…
2 May 1989
Legal charge
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit one forest road new ollerton nottinghamshire title no…