ASHGATE PROPERTY DEVELOPMENTS LIMITED
SHEFFIELD JACQUES PROPERTIES LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4EB

Company number 04834353
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address BELGRAVIA HOUSE 115, ROCKINGHAM STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 048343530009, created on 27 June 2016. The most likely internet sites of ASHGATE PROPERTY DEVELOPMENTS LIMITED are www.ashgatepropertydevelopments.co.uk, and www.ashgate-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashgate Property Developments Limited is a Private Limited Company. The company registration number is 04834353. Ashgate Property Developments Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Ashgate Property Developments Limited is Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4eb. . JACQUES, Matthew James is a Director of the company. Secretary JACQUES, Matthew James has been resigned. Secretary JACQUES, Shelagh Larraine has been resigned. Director JACQUES, Danielle Elizabeth has been resigned. Director MEGGITT, Fred Wilkinson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JACQUES, Matthew James
Appointed Date: 16 July 2003
44 years old

Resigned Directors

Secretary
JACQUES, Matthew James
Resigned: 15 January 2004
Appointed Date: 16 July 2003

Secretary
JACQUES, Shelagh Larraine
Resigned: 20 April 2015
Appointed Date: 15 January 2004

Director
JACQUES, Danielle Elizabeth
Resigned: 15 January 2004
Appointed Date: 16 July 2003
45 years old

Director
MEGGITT, Fred Wilkinson
Resigned: 01 February 2004
Appointed Date: 28 January 2004
79 years old

Persons With Significant Control

Mr Matthew James Jacques
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ASHGATE PROPERTY DEVELOPMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Registration of charge 048343530009, created on 27 June 2016
30 Jun 2016
Registration of charge 048343530008, created on 27 June 2016
18 Feb 2016
Satisfaction of charge 4 in full
...
... and 48 more events
29 Aug 2003
Ad 16/07/03--------- £ si 49@1=49 £ ic 51/100
29 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 2003
Incorporation

ASHGATE PROPERTY DEVELOPMENTS LIMITED Charges

27 June 2016
Charge code 0483 4353 0009
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 627 ecclesall road, sheffield (land registry title number…
27 June 2016
Charge code 0483 4353 0008
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-5 (odd) leopold street and 47 and 49 church street…
2 June 2015
Charge code 0483 4353 0007
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: (1) flat 1 bishops lodge, 4 rockingham lane, sheffield, S1…
2 June 2015
Charge code 0483 4353 0006
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over all estates or interests in any freehold…
18 April 2008
Legal mortgage
Delivered: 3 May 2008
Status: Satisfied on 18 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at hall farm lane totley hall lane sheffield part of…
31 January 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 18 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 95-111 west street, 117-119 rockingham street, 2, 24-32…
18 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 18 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 6 July 2015
Persons entitled: Cresue Limited
Description: 95/111 west street sheffield, 2-30 rockingham lane…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 6 July 2015
Persons entitled: Le Beaux Cinq Limited
Description: The property being 95/111 west street sheffield, 2-30…