ASHCOMBE DEVELOPMENTS LIMITED
ILMINSTER


Company number 01146809
Status Active
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address ASHLEIGH HOUSE, SILVER STREET, ILMINSTER, SOMERSET TA19 ODW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ASHCOMBE DEVELOPMENTS LIMITED are www.ashcombedevelopments.co.uk, and www.ashcombe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Ashcombe Developments Limited is a Private Limited Company. The company registration number is 01146809. Ashcombe Developments Limited has been working since 21 November 1973. The present status of the company is Active. The registered address of Ashcombe Developments Limited is Ashleigh House Silver Street Ilminster Somerset Ta19 Odw. . GARLAND, Cherry Louise is a Secretary of the company. COOMBES, Betty Joyce is a Director of the company. COOMBES, Timothy Richard Arthur is a Director of the company. GARLAND, Cherry Louise is a Director of the company. GARLAND, Richard is a Director of the company. Director COOMBES, Donald Arthur has been resigned. The company operates in "Development of building projects".


Current Directors


Director
COOMBES, Betty Joyce

99 years old

Director

Director

Director
GARLAND, Richard
Appointed Date: 02 November 2007
75 years old

Resigned Directors

Director
COOMBES, Donald Arthur
Resigned: 18 September 2014
103 years old

Persons With Significant Control

Mrs Cherry Louise Garland
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Trustees Of Donald & Betty Coombes Family Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHCOMBE DEVELOPMENTS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 16,350

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
29 Apr 1988
New director appointed

26 Apr 1988
Return made up to 21/04/88; full list of members

24 Jan 1988
Registered office changed on 24/01/88 from: ashfield house moolham lane ilminster somerset

29 Jun 1987
Full accounts made up to 30 April 1986

29 Jun 1987
Return made up to 06/06/87; full list of members

ASHCOMBE DEVELOPMENTS LIMITED Charges

28 February 1984
Mortgage
Delivered: 2 March 1984
Status: Satisfied on 12 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 45 silver street, ilminster, somerset.
9 December 1980
Mortgage
Delivered: 10 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as rosevilla, hort bridge ilminster…
27 June 1980
Legal charge
Delivered: 2 July 1980
Status: Satisfied on 12 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property :-43 silver street, ilminster, somerset. As…
30 August 1978
Legal charge
Delivered: 4 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as summerlands, ilminster…
27 July 1978
Mortgage
Delivered: 2 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as rose mills, ilminster comprised in a…