ASH HILL PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4AE

Company number 05111840
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 374 LEY STREET, ILFORD, ESSEX, IG1 4AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of ASH HILL PROPERTIES LIMITED are www.ashhillproperties.co.uk, and www.ash-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Ash Hill Properties Limited is a Private Limited Company. The company registration number is 05111840. Ash Hill Properties Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Ash Hill Properties Limited is 374 Ley Street Ilford Essex Ig1 4ae. . VASSELL, Clive Anthony is a Secretary of the company. VASSELL, Clive Anthony is a Director of the company. VASSELL, Colin George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VASSELL, Clive Anthony
Appointed Date: 26 April 2004

Director
VASSELL, Clive Anthony
Appointed Date: 26 April 2004
63 years old

Director
VASSELL, Colin George
Appointed Date: 26 April 2004
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Persons With Significant Control

Mr Clive Anthony Vassell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASH HILL PROPERTIES LIMITED Events

03 May 2017
Confirmation statement made on 26 April 2017 with updates
29 Jan 2017
Total exemption full accounts made up to 30 April 2016
13 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 27 more events
11 May 2004
New secretary appointed;new director appointed
11 May 2004
New director appointed
11 May 2004
Secretary resigned
11 May 2004
Director resigned
26 Apr 2004
Incorporation

ASH HILL PROPERTIES LIMITED Charges

16 May 2006
Mortgage
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 99 perry vale london t/no 305914 fixed charge all fixtures…
4 June 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 99 perryvale london t/no 304914. fixed charge all buildings…