ASHRISE PROPERTIES LIMITED
LINCOLNSHIRE DREAM CHASER LIMITED

Hellopages » Lincolnshire » North Kesteven » LN4 2AF

Company number 04926950
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address NOCTON RISE, LINCOLN, LINCOLNSHIRE, LN4 2AF
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1 . The most likely internet sites of ASHRISE PROPERTIES LIMITED are www.ashriseproperties.co.uk, and www.ashrise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Ashrise Properties Limited is a Private Limited Company. The company registration number is 04926950. Ashrise Properties Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Ashrise Properties Limited is Nocton Rise Lincoln Lincolnshire Ln4 2af. . LEE, Lucy Anne is a Secretary of the company. HOWARD, Christopher Edward Newsum is a Director of the company. TINSLEY, Jonathan Macfarland is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
LEE, Lucy Anne
Appointed Date: 17 October 2003

Director
HOWARD, Christopher Edward Newsum
Appointed Date: 17 October 2003
86 years old

Director
TINSLEY, Jonathan Macfarland
Appointed Date: 17 October 2003
84 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 09 October 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Christopher Edward Newsum Howard
Notified on: 1 October 2016
86 years old
Nature of control: Right to appoint and remove directors

ASHRISE PROPERTIES LIMITED Events

23 Oct 2016
Confirmation statement made on 9 October 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

29 Oct 2015
Director's details changed for Mr Christopher Edward Newsum Howard on 1 June 2013
22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
11 Nov 2003
New secretary appointed
11 Nov 2003
Secretary resigned
11 Nov 2003
Director resigned
21 Oct 2003
Company name changed dream chaser LIMITED\certificate issued on 21/10/03
09 Oct 2003
Incorporation

ASHRISE PROPERTIES LIMITED Charges

27 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Deed of legal mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tanholt farm eye peterborough; all plant and machinery…
25 March 2011
Deed of legal mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sloemans farm endfield middlesex; all plant and machinery…
19 March 2004
Charge of deposit
Delivered: 30 March 2004
Status: Satisfied on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £995,000 credited to account…