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

ASHPORT PROPERTIES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02826963
Private Limited Company
Active

Company Overview

About Ashport Properties Ltd
ASHPORT PROPERTIES LIMITED was founded on 1993-06-15 and has its registered office in London. The organisation's status is listed as "Active". Ashport Properties 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
ASHPORT PROPERTIES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 02826963
Company ID Number 02826963
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHPORT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 ASHPORT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Company Secretary 1993-10-08
GABRIELLE JOANNE POLLECOFF
Company Secretary 1993-10-18
EVELYN ALISON DOHERTY
Director 1993-10-18
SARA GERTRUDE PINTO
Director 2009-02-27
GABRIELLE JOANNE POLLECOFF
Director 1993-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA PAMELA NORRIS
Company Secretary 1993-06-15 1993-10-08
HAROLD MICHAEL MYERS
Director 1993-06-15 1993-10-08
PATRICIA PAMELA NORRIS
Director 1993-06-15 1993-10-08
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-06-15 1993-06-15
LUCIENE JAMES LIMITED
Nominated Director 1993-06-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO RUSHCLOSE LIMITED Director 2000-01-15 CURRENT 1969-09-16 Active
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO FROBISHER(SECOND INVESTMENTS)LIMITED Director 1992-12-22 CURRENT 1959-08-04 Active
SARA GERTRUDE PINTO E.L.C.O. LIMITED Director 1992-12-15 CURRENT 1955-08-05 Active
SARA GERTRUDE PINTO OCEANIC AQUISITIONS & MERGERS LIMITED Director 1992-03-31 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
GABRIELLE JOANNE POLLECOFF OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF RUSHCLOSE LIMITED Director 2009-02-27 CURRENT 1969-09-16 Active
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2022-09-07Termination of appointment of Evelyn Alison Doherty on 2022-08-31
2022-09-07Change of details for Mrs Gabrielle Joanne Pollecoff as a person with significant control on 2022-08-31
2022-09-07CESSATION OF EVELYN ALISON DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07PSC04Change of details for Mrs Gabrielle Joanne Pollecoff as a person with significant control on 2022-08-31
2022-09-07TM02Termination of appointment of Evelyn Alison Doherty on 2022-08-31
2022-09-07PSC07CESSATION OF EVELYN ALISON DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-28PSC07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN ALISON DOHERTY
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA GERTRUDE PINTO
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA GERTRUDE PINTO
2017-07-19PSC09Withdrawal of a person with significant control statement on 2017-07-19
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0115/06/13 ANNUAL RETURN FULL LIST
2012-10-11CH03SECRETARY'S DETAILS CHNAGED FOR GABRIELLE JOANNE POLLECOFF on 2012-08-01
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0115/06/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0115/06/11 ANNUAL RETURN FULL LIST
2011-02-08CH03SECRETARY'S DETAILS CHNAGED FOR EVELYN ALISON DOHERTY on 2011-02-03
2011-02-08CH01Director's details changed for Evelyn Alison Doherty on 2011-02-03
2010-09-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-02AR0115/06/10 FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 25 HARLEY STREET LONDON W1N 2BR
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED SARA GERTRUDE PINTO
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVELYN DOHERTY / 27/05/2008
2007-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-02363aRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25363aRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363aRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-21363aRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-01363xRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-10-16AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-09-20225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1995-09-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-27363xRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1994-07-06363xRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1993-11-18353LOCATION OF REGISTER OF MEMBERS
1993-11-18288NEW SECRETARY APPOINTED
1993-11-18288NEW DIRECTOR APPOINTED
1993-10-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1993-10-31288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-31288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-23287REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHPORT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHPORT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-09-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHPORT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ASHPORT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHPORT PROPERTIES LIMITED
Trademarks
We have not found any records of ASHPORT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REDWOOD PROPERTY AND TRADING COMPANY LIMITED 1996-11-28 Outstanding

We have found 1 mortgage charges which are owed to ASHPORT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ASHPORT PROPERTIES 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 (41100 - Development of building projects) as ASHPORT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHPORT PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHPORT PROPERTIES 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 ASHPORT PROPERTIES 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.