ASHFORD HOMES (SOUTH WESTERN) LIMITED
BOWERHILL MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6TJ

Company number 02469064
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address DORIC HOUSE, 16 MERLIN WAY, BOWERHILL MELKSHAM, WILTSHIRE, SN12 6TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 65,922 . The most likely internet sites of ASHFORD HOMES (SOUTH WESTERN) LIMITED are www.ashfordhomessouthwestern.co.uk, and www.ashford-homes-south-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bradford-on-Avon Rail Station is 5.4 miles; to Chippenham Rail Station is 7 miles; to Westbury (Wilts) Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Homes South Western Limited is a Private Limited Company. The company registration number is 02469064. Ashford Homes South Western Limited has been working since 12 February 1990. The present status of the company is Active. The registered address of Ashford Homes South Western Limited is Doric House 16 Merlin Way Bowerhill Melksham Wiltshire Sn12 6tj. . TIMBRELL-WHITTLE, Susan Ann is a Secretary of the company. DOEL, Keith Robert is a Director of the company. MORGAN, Stuart Peter is a Director of the company. SMITH, David is a Director of the company. TIMBRELL-WHITTLE, Roderick Donald, Dr is a Director of the company. Secretary SMITH, David has been resigned. Director KELLY, Declan Patrick has been resigned. Director SMITH, David has been resigned. Director TIMBRELL-WHITTLE, Susan Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TIMBRELL-WHITTLE, Susan Ann
Appointed Date: 04 November 1993

Director
DOEL, Keith Robert
Appointed Date: 04 January 2000
64 years old

Director
MORGAN, Stuart Peter
Appointed Date: 15 October 2007
55 years old

Director
SMITH, David
Appointed Date: 01 January 1995
76 years old

Director
TIMBRELL-WHITTLE, Roderick Donald, Dr
Appointed Date: 04 November 1993
78 years old

Resigned Directors

Secretary
SMITH, David
Resigned: 04 November 1993

Director
KELLY, Declan Patrick
Resigned: 24 January 1994
82 years old

Director
SMITH, David
Resigned: 04 November 1993
76 years old

Director
TIMBRELL-WHITTLE, Susan Ann
Resigned: 24 January 1994
Appointed Date: 04 November 1993
72 years old

Persons With Significant Control

Dr Roderick Donald Timbrell-Whittle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHFORD HOMES (SOUTH WESTERN) LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
18 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 65,922

25 Aug 2015
Accounts for a small company made up to 31 December 2014
18 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 65,922

...
... and 84 more events
16 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1990
Company name changed ashton homes (south western) lim ited\certificate issued on 29/03/90

20 Mar 1990
Company name changed langrange LIMITED\certificate issued on 21/03/90

12 Feb 1990
Incorporation

ASHFORD HOMES (SOUTH WESTERN) LIMITED Charges

27 July 1993
Legal charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Doric Developments (Bath) Limited
Description: Plot 3 highfield road trowbridge, wiltshire.
16 November 1992
Deed of assignment
Delivered: 27 November 1992
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Building agreement dated 13 november 1992 relating to land…
29 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H being part of highfield, at the north side of hilperton…
29 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 7 October 1993
Persons entitled: The Governor Company of the Bank of Ireland.
Description: 80 bradford road, atworth nr. Melkshom, wiltshire and…
5 September 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank Of
Description: Bleet farm, steeple ashton trowbridge, wiltshire t/n-wt…
5 September 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank Of
Description: The picguet, bratton, west wiltshire t/n wy 78802 all…
5 September 1990
Debenture
Delivered: 7 September 1990
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank Of
Description: F/H- 13 the street, boughton gifford, widttshire t/n wt…