ASHLAKE PROPERTIES LIMITED
KENT ACE RENTALS LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 6JU

Company number 03733724
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 19/21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of ASHLAKE PROPERTIES LIMITED are www.ashlakeproperties.co.uk, and www.ashlake-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and seven months. The distance to to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 8.8 miles; to Tonbridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashlake Properties Limited is a Private Limited Company. The company registration number is 03733724. Ashlake Properties Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Ashlake Properties Limited is 19 21 Swan Street West Malling Kent Me19 6ju. The company`s financial liabilities are £2052.9k. It is £-138.26k against last year. The cash in hand is £16.9k. It is £13.96k against last year. And the total assets are £2197.52k, which is £-99.02k against last year. WALKER, Christopher Eric is a Secretary of the company. WALKER, Christopher Eric is a Director of the company. WALKER, Lynda Joy is a Director of the company. Secretary BOWERY, Nicola Jane has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ashlake properties Key Finiance

LIABILITIES £2052.9k
-7%
CASH £16.9k
+475%
TOTAL ASSETS £2197.52k
-5%
All Financial Figures

Current Directors

Secretary
WALKER, Christopher Eric
Appointed Date: 20 April 2006

Director
WALKER, Christopher Eric
Appointed Date: 10 September 2009
74 years old

Director
WALKER, Lynda Joy
Appointed Date: 19 July 1999
75 years old

Resigned Directors

Secretary
BOWERY, Nicola Jane
Resigned: 20 April 2006
Appointed Date: 19 July 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 July 1999
Appointed Date: 16 March 1999

Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 July 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Lynda Joy Walker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Eric Walker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLAKE PROPERTIES LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 47 more events
27 Sep 1999
New director appointed
23 Jul 1999
Registered office changed on 23/07/99 from: 46A syon lane isleworth middlesex TW7 5NQ
22 Jul 1999
Secretary resigned
22 Jul 1999
Director resigned
16 Mar 1999
Incorporation

ASHLAKE PROPERTIES LIMITED Charges

18 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 silver business park clarence road t/no tgl 187355 a…
18 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…