ASKEW PROPERTIES LIMITED
ASHBY DE LA ZOUCH FOCUSGRANGE LIMITED


Company number 04331693
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address PRINCE WILLIAM HOUSE, 10 LOWER CHURCH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 300 ; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ASKEW PROPERTIES LIMITED are www.askewproperties.co.uk, and www.askew-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. Askew Properties Limited is a Private Limited Company. The company registration number is 04331693. Askew Properties Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Askew Properties Limited is Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire. The company`s financial liabilities are £302.63k. It is £-692.8k against last year. The cash in hand is £638.98k. It is £625.64k against last year. And the total assets are £639.73k, which is £625.66k against last year. EGAN, David Hugh is a Secretary of the company. EGAN, David Hugh is a Director of the company. EGAN, Lisa Jayne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


askew properties Key Finiance

LIABILITIES £302.63k
-70%
CASH £638.98k
+4687%
TOTAL ASSETS £639.73k
+4448%
All Financial Figures

Current Directors

Secretary
EGAN, David Hugh
Appointed Date: 04 December 2001

Director
EGAN, David Hugh
Appointed Date: 04 December 2001
63 years old

Director
EGAN, Lisa Jayne
Appointed Date: 04 December 2001
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 December 2001
Appointed Date: 29 November 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 December 2001
Appointed Date: 29 November 2001
71 years old

Persons With Significant Control

Mr David Hugh Egan
Notified on: 29 November 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASKEW PROPERTIES LIMITED Events

15 May 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 300

15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 33 more events
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
10 Jan 2002
New director appointed
10 Jan 2002
New secretary appointed;new director appointed
29 Nov 2001
Incorporation

ASKEW PROPERTIES LIMITED Charges

15 November 2013
Charge code 0433 1693 0001
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a units 1-3 horninglow road derby turn burton on…