Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHCROFT ESTATES MANAGEMENT LIMITED
Company Information for

ASHCROFT ESTATES MANAGEMENT LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
02071466
Private Limited Company
Liquidation

Company Overview

About Ashcroft Estates Management Ltd
ASHCROFT ESTATES MANAGEMENT LIMITED was founded on 1986-11-06 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Ashcroft Estates Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHCROFT ESTATES MANAGEMENT LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in OX33
 
Filing Information
Company Number 02071466
Company ID Number 02071466
Date formed 1986-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB646152541  
Last Datalog update: 2021-07-05 15:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCROFT ESTATES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHCROFT ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN DE BEAUFORT-SUCHLICK
Company Secretary 1991-12-31
ANTHONY JOHN DE BEAUFORT-SUCHLICK
Director 1991-12-31
IAN LEE MOORCROFT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER BAKER
Director 1991-12-31 2017-12-22
RANALD STEWART PHILLIPS
Director 2011-09-01 2017-06-30
GRAHAM PETER COLE
Director 1999-09-30 2007-02-23
PETER EDWARD NASH
Director 1991-12-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT FUND MANAGEMENT LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-07 Dissolved 2017-10-17
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT (HINCKLEY) LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-07 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT HOLDINGS LIMITED Company Secretary 2006-12-28 CURRENT 1996-07-30 Dissolved 2017-10-17
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT REAL ESTATE LIMITED Company Secretary 2006-12-28 CURRENT 1996-07-03 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT ESTATES (BARNSLEY) LIMITED Company Secretary 2005-01-28 CURRENT 2004-12-23 Dissolved 2016-04-26
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT RETAIL PARTNERSHIPS LIMITED Company Secretary 1991-07-18 CURRENT 1991-05-09 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT ESTATES LIMITED Company Secretary 1991-05-24 CURRENT 1990-05-24 Liquidation
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT FUND MANAGEMENT LIMITED Director 2009-06-17 CURRENT 2009-06-07 Dissolved 2017-10-17
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT (HINCKLEY) LIMITED Director 2009-06-17 CURRENT 2009-06-07 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT HOLDINGS LIMITED Director 2006-12-28 CURRENT 1996-07-30 Dissolved 2017-10-17
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT REAL ESTATE LIMITED Director 2006-12-28 CURRENT 1996-07-03 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT ESTATES (BARNSLEY) LIMITED Director 2005-01-28 CURRENT 2004-12-23 Dissolved 2016-04-26
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT RETAIL PARTNERSHIPS LIMITED Director 1991-07-18 CURRENT 1991-05-09 Active - Proposal to Strike off
ANTHONY JOHN DE BEAUFORT-SUCHLICK ASHCROFT ESTATES LIMITED Director 1991-05-24 CURRENT 1990-05-24 Liquidation
IAN LEE MOORCROFT ASHCROFT REAL ESTATE LIMITED Director 2011-10-25 CURRENT 1996-07-03 Active - Proposal to Strike off
IAN LEE MOORCROFT ASHCROFT FUND MANAGEMENT LIMITED Director 2009-06-17 CURRENT 2009-06-07 Dissolved 2017-10-17
IAN LEE MOORCROFT ASHCROFT (HINCKLEY) LIMITED Director 2009-06-17 CURRENT 2009-06-07 Active - Proposal to Strike off
IAN LEE MOORCROFT ASHCROFT ESTATES (BARNSLEY) LIMITED Director 2005-01-28 CURRENT 2004-12-23 Dissolved 2016-04-26
IAN LEE MOORCROFT CHARLES SINGLETON LIMITED Director 1993-12-30 CURRENT 1956-10-22 Active
IAN LEE MOORCROFT ASHCROFT RETAIL PARTNERSHIPS LIMITED Director 1991-07-18 CURRENT 1991-05-09 Active - Proposal to Strike off
IAN LEE MOORCROFT ASHCROFT ESTATES LIMITED Director 1991-05-24 CURRENT 1990-05-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-12
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Stc House 7 Elmfield Road Bromley Kent BR1 1LT England
2020-09-11LIQ01Voluntary liquidation declaration of solvency
2020-09-08600Appointment of a voluntary liquidator
2020-09-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-13
2020-07-31AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-20CH01Director's details changed for Mr Anthony John De Beaufort-Suchlick on 2019-05-20
2019-05-20PSC05Change of details for Ashcroft Estates Limited as a person with significant control on 2019-05-20
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 1 Ashurst Court London Road Wheatley Oxford OX33 1ER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER BAKER
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RANALD STEWART PHILLIPS
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-17CH01Director's details changed for Mr Anthony John De Beaufort-Suchlick on 2016-02-17
2016-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN DE BEAUFORT-SUCHLICK on 2016-02-17
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Mr Ranald Stewart Phillips on 2012-01-01
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AR0116/12/11 ANNUAL RETURN FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MR RANALD STEWART PHILLIPS
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0116/12/10 ANNUAL RETURN FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-04AR0116/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOORCROFT / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DE BEAUFORT-SUCHLICK / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BAKER / 01/01/2010
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OX33 1ER UNITED KINGDOM
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM ASHCROFT HOUSE 162-166 FULHAM PALACE ROAD LONDON W6 9ER
2008-01-07363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288bDIRECTOR RESIGNED
2007-01-02363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ASHCROFT HOUSE 162-166 FULHAM PALACE ROAD LONDON W6 9PA
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-04190LOCATION OF DEBENTURE REGISTER
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-13288bDIRECTOR RESIGNED
2002-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-09363sRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-21363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHCROFT ESTATES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-20
Notices to2020-08-20
Resolution2020-08-20
Fines / Sanctions
No fines or sanctions have been issued against ASHCROFT ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1992-06-03 Outstanding DAWAT-E-HADIYAH ZURICH
Intangible Assets
Patents
We have not found any records of ASHCROFT ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ASHCROFT ESTATES MANAGEMENT LIMITED owns 1 domain names.

ashcroft.co.uk  

Trademarks
We have not found any records of ASHCROFT ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRAVELCO LIMITED 1995-06-21 Outstanding

We have found 1 mortgage charges which are owed to ASHCROFT ESTATES MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for ASHCROFT ESTATES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ASHCROFT ESTATES MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHCROFT ESTATES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASHCROFT ESTATES MANAGEMENT LIMITEDEvent Date2020-08-20
Company Number: 02071466 Name of Company: ASHCROFT ESTATES MANAGEMENT LIMITED Nature of Business: Management of real estate on a fee or contract basis Type of Liquidation: Members' Voluntary Liquidati…
 
Initiating party Event TypeNotices to
Defending partyASHCROFT ESTATES MANAGEMENT LIMITEDEvent Date2020-08-20
 
Initiating party Event TypeResolution
Defending partyASHCROFT ESTATES MANAGEMENT LIMITEDEvent Date2020-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHCROFT ESTATES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHCROFT ESTATES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.