ASHGROVE PROPERTIES (UK) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9HU

Company number 03808350
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address 31 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ASHGROVE PROPERTIES (UK) LIMITED are www.ashgrovepropertiesuk.co.uk, and www.ashgrove-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Ashgrove Properties Uk Limited is a Private Limited Company. The company registration number is 03808350. Ashgrove Properties Uk Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Ashgrove Properties Uk Limited is 31 Goodmayes Road Ilford Essex Ig3 9hu. The company`s financial liabilities are £551.86k. It is £-213.38k against last year. The cash in hand is £9.2k. It is £0.82k against last year. And the total assets are £169.84k, which is £161.45k against last year. AHMED, Zahoor is a Secretary of the company. AHMED, Zahoor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHMED, Habib has been resigned. Director AHMED, Mahboob has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ashgrove properties (uk) Key Finiance

LIABILITIES £551.86k
-28%
CASH £9.2k
+9%
TOTAL ASSETS £169.84k
+1925%
All Financial Figures

Current Directors

Secretary
AHMED, Zahoor
Appointed Date: 16 July 1999

Director
AHMED, Zahoor
Appointed Date: 16 July 1999
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 16 July 1999

Director
AHMED, Habib
Resigned: 21 May 2015
Appointed Date: 16 July 1999
61 years old

Director
AHMED, Mahboob
Resigned: 21 May 2015
Appointed Date: 16 July 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1999
Appointed Date: 16 July 1999

ASHGROVE PROPERTIES (UK) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Feb 2016
Registration of charge 038083500011, created on 10 February 2016
10 Feb 2016
Registration of charge 038083500009, created on 10 February 2016
...
... and 51 more events
13 Sep 1999
Director resigned
13 Sep 1999
New secretary appointed
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
16 Jul 1999
Incorporation

ASHGROVE PROPERTIES (UK) LIMITED Charges

10 February 2016
Charge code 0380 8350 0011
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 60 kinfauns…
10 February 2016
Charge code 0380 8350 0010
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 25 goodmayes…
10 February 2016
Charge code 0380 8350 0009
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 25 greenway…
10 February 2016
Charge code 0380 8350 0008
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 31 goodmayes…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 and 27A goodmayes road goodmayes essex. By way of fixed…
23 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 greenway dagenham essex. By way of fixed charge the…
5 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 ashgrove road goodmayes essex. By way of fixed charge…
21 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 greenway chadwell heath essex,. By way of fixed charge…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16A barclay road walthamstow london E17 9JJ. By way of…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 empress ave goodmayes ilford essex IG1 3DE. By way of…
27 July 2001
Legal mortgage
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 ashgrove road goodmayes ilford essex…