ASHMORE PROPERTIES LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 0BW

Company number 01329677
Status Active
Incorporation Date 12 September 1977
Company Type Private Limited Company
Address ASHMORE INDUSTRIAL PARK, GREAT BRIDGE STREET, WEST BROMWICH, WEST MIDLANDS, B70 0BW
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 one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 013296770042, created on 30 June 2016. The most likely internet sites of ASHMORE PROPERTIES LIMITED are www.ashmoreproperties.co.uk, and www.ashmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Ashmore Properties Limited is a Private Limited Company. The company registration number is 01329677. Ashmore Properties Limited has been working since 12 September 1977. The present status of the company is Active. The registered address of Ashmore Properties Limited is Ashmore Industrial Park Great Bridge Street West Bromwich West Midlands B70 0bw. The company`s financial liabilities are £3818.92k. It is £447.46k against last year. The cash in hand is £40.44k. It is £40.37k against last year. And the total assets are £247.85k, which is £128.34k against last year. ASHMORE, Christopher is a Secretary of the company. ASHMORE, Ann Sylvia is a Director of the company. ASHMORE, Christopher is a Director of the company. BALDWIN, Keith William is a Director of the company. HARVEY, Ann-Marie is a Director of the company. IVEY, Amy Elizabeth is a Director of the company. Director ASHMORE, Joseph Frederick Harold Gerald has been resigned. Director ASHMORE, Joseph Frederick Harold Gerald has been resigned. Director MOSES, Margaret Heron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ashmore properties Key Finiance

LIABILITIES £3818.92k
+13%
CASH £40.44k
+57668%
TOTAL ASSETS £247.85k
+107%
All Financial Figures

Current Directors


Director
ASHMORE, Ann Sylvia
Appointed Date: 01 March 2013
78 years old

Director
ASHMORE, Christopher

83 years old

Director
BALDWIN, Keith William
Appointed Date: 01 April 2010
67 years old

Director
HARVEY, Ann-Marie
Appointed Date: 01 March 2013
50 years old

Director
IVEY, Amy Elizabeth

80 years old

Resigned Directors

Director
ASHMORE, Joseph Frederick Harold Gerald
Resigned: 21 March 2008
Appointed Date: 11 July 1996
89 years old

Director
ASHMORE, Joseph Frederick Harold Gerald
Resigned: 17 September 1993
89 years old

Director
MOSES, Margaret Heron
Resigned: 31 December 2014
94 years old

Persons With Significant Control

Amy Elizabeth Ivey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHMORE PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Registration of charge 013296770042, created on 30 June 2016
25 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 353,404

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 149 more events
21 Feb 1989
Return made up to 26/10/88; full list of members

26 Oct 1988
Accounts for a small company made up to 31 March 1987

21 Apr 1988
Return made up to 10/08/87; full list of members

18 Aug 1987
Return made up to 19/08/86; full list of members

29 Jan 1987
Accounts for a small company made up to 31 March 1986

ASHMORE PROPERTIES LIMITED Charges

30 June 2016
Charge code 0132 9677 0042
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold property known as land at dudley road and high…
27 August 2015
Charge code 0132 9677 0041
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that property known as 35 & 37 tasker street, west…
3 February 2015
Charge code 0132 9677 0040
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as unit 4 greets green…
3 October 2013
Charge code 0132 9677 0039
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being unit 34 coneygre industrial estate tipton…
20 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 100 seven stars road oldbury west midlands…
27 October 2011
Legal charge
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings 163 great bridge street west…
30 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Close Borthers Limited
Description: 7 stars road oldbury t/nos WM755440, WM870199 and WM870196…
10 February 2010
Legal charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a 1 prospect row, dudley, west…
20 August 2009
Legal charge
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a 6 hainge road, tividale…
16 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a land and premises at charles…
26 October 2005
Legal charge
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a unit 2 showell road industrial estate,showell…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H land and the buildings erected thereon as the same is…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings situate at and k/A161 great bridge…
23 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h land k/a 4 hainge road tividale warley…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land bing 148-152 (even number) stafford street walsall…
19 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/h property being the former durham ox railway street…
10 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being the site of the former rugby club at 14…
10 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land being 13 bridge street on the east side of potters…
17 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 25 January 2008
Persons entitled: Close Brothers Limited
Description: F/Hold land and buildings lying on the west side of…
17 November 1999
Legal mortgage
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/ah property k/a land and buildings on the south side…
12 November 1999
Legal mortgage
Delivered: 15 November 1999
Status: Satisfied on 25 January 2008
Persons entitled: Close Brothers Limited
Description: Freehold property k/a land on the north east side of tipton…
16 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Inclusive of property k/a land and buildings on the south…
25 November 1994
Mortgage debenture
Delivered: 12 December 1994
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1993
Legal mortgage
Delivered: 24 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land and buildings on the east side…
7 December 1993
Legal mortgage
Delivered: 24 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land and buildings on the south side…
7 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings at tipton road,dudley,west…
7 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of dock meadow…
7 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land on the east side of tipton road,dudley,west…
7 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of showell…
7 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land on the north side of tipton road,dudley,west…
7 December 1993
Debenture
Delivered: 21 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of tipton…
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of stour vale…
30 July 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 13 February 1998
Persons entitled: Westmoreland Investments Limited
Description: F/H land at brandon way,west bromwich in the district of…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 12 November 1999
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of tipton road dudley west…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 12 November 1999
Persons entitled: National Westminster Bank PLC
Description: All that land on the east side of tipton road sandwell west…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 12 November 1999
Persons entitled: National Westminster Bank PLC
Description: Land and premises at tipton road dudley west midlands t/no:…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 25 January 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south east of dock meadow…
21 March 1986
Legal mortgage
Delivered: 27 March 1986
Status: Satisfied on 25 January 2008
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of showell road…
7 October 1981
Mortgage
Delivered: 8 October 1981
Status: Satisfied on 10 April 1991
Persons entitled: Allied Irish Finance Company LTD
Description: F/H land & buildings on the south side of showell rd…
23 July 1979
Legal mortgage
Delivered: 26 July 1979
Status: Satisfied on 25 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the south side of showell road…
28 September 1978
Mortgage
Delivered: 3 October 1978
Status: Satisfied on 10 April 1991
Persons entitled: Allied Irish Finance Company LTD.
Description: F/H land & buildings on south side of showell road bushbury…