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

ASHLAND PROPERTIES LIMITED

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
03811824
Private Limited Company
Active

Company Overview

About Ashland Properties Ltd
ASHLAND PROPERTIES LIMITED was founded on 1999-07-22 and has its registered office in . The organisation's status is listed as "Active". Ashland 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
ASHLAND PROPERTIES LIMITED
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 03811824
Company ID Number 03811824
Date formed 1999-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744003273  
Last Datalog update: 2023-12-07 04:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLAND PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE 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.
Companies with same name ASHLAND PROPERTIES LIMITED
The following companies were found which have the same name as ASHLAND PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLAND PROPERTIES, LLC MARTIN SHUDT WALLACE ETAL 279 RIVER ST PO BOX 1530 TROY NY 12181 Active Company formed on the 2004-05-24
Ashland Properties LLC 1104 Constitution Dr Trinidad CO 81082 Good Standing Company formed on the 2015-02-21
ASHLAND PROPERTIES, LTD. 538 TWP. RD. 1404 - ASHLAND OH 44805 Active Company formed on the 2003-03-10
ASHLAND PROPERTIES, INC. 1341 EDGEHILL AVE - ASHLAND OH 448050000 Active Company formed on the 1996-06-12
ASHLAND PROPERTIES LIMITED 608 WARD DRIVE - ASHLAND OH 44805 Active Company formed on the 2001-11-06
Ashland Properties, LLC 5830 E 2nd St Casper WY 82609 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-06-22
ASHLAND PROPERTIES LIMITED PARTNERSHIP 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Cancelled Company formed on the 1992-06-30
ASHLAND PROPERTIES, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2006-08-25
ASHLAND PROPERTIES LLC 800 N RAINBOW BLVD STE 208 LAS VEGAS NV 89107 Active Company formed on the 2011-12-02
ASHLAND PROPERTIES, INC. 629 EAST MAIN STREET P.O. BOX 1-Q RICHMOND VA 23202 MERGED Company formed on the 1968-05-15
ASHLAND PROPERTIES, LLC 3505 N C ST SPOKANE WA 992052208 Active Company formed on the 2017-06-04
Ashland Properties 10940 S. Parker Rd #512 Parker CO 80134 Good Standing Company formed on the 2014-11-24
ASHLAND PROPERTIES LLC Delaware Unknown
ASHLAND PROPERTIES ST LLC Delaware Unknown
ASHLAND PROPERTIES MT LLC Delaware Unknown
ASHLAND PROPERTIES LVT LLC Delaware Unknown
ASHLAND PROPERTIES SMYRNA LLC Delaware Unknown
ASHLAND PROPERTIES LLC Delaware Unknown
ASHLAND PROPERTIES LLC Georgia Unknown
ASHLAND PROPERTIES A LIMITED PARTNERSHIP California Unknown

Company Officers of ASHLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL GRANT
Director 2016-09-28
IAN DOUGLAS GRANT
Director 1999-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN PATER
Company Secretary 1999-09-03 2016-09-28
ANDREW IAN PATER
Director 1999-09-03 2016-09-28
ASHLEY GOODMAN
Director 1999-09-03 2009-07-21
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-07-22 1999-09-03
CHALFEN NOMINEES LIMITED
Nominated Director 1999-07-22 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PAUL GRANT T JET A LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
BENJAMIN PAUL GRANT RIVATRACK LIMITED Director 2016-11-29 CURRENT 1997-02-04 Active
BENJAMIN PAUL GRANT THE JET ASSOCIATION LTD Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
BENJAMIN PAUL GRANT GRANT FAMILY HOLDINGS LIMITED Director 2015-07-09 CURRENT 2015-06-25 Active
BENJAMIN PAUL GRANT THE HONEY FACTORY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BENJAMIN PAUL GRANT NEW SHOREHAM INVESTMENTS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
BENJAMIN PAUL GRANT GRANT PROPERTIES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BENJAMIN PAUL GRANT GRANT INVESTMENTS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BENJAMIN PAUL GRANT GRANT & BOYD LIMITED Director 2006-01-01 CURRENT 1938-11-09 Active
IAN DOUGLAS GRANT RIVATRACK LIMITED Director 1997-03-05 CURRENT 1997-02-04 Active

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
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24TM02Termination of appointment of Andrew Ian Pater on 2016-09-28
2016-10-22AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GRANT
2016-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN PATER
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0122/07/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0122/07/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/07/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0122/07/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0122/07/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-03AR0122/07/10 ANNUAL RETURN FULL LIST
2010-09-03CH01Director's details changed for Andrew Ian Pater on 2009-10-01
2010-09-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW IAN PATER on 2009-10-01
2010-01-25AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-18363aReturn made up to 22/07/09; full list of members
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY GOODMAN
2008-11-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT / 01/07/2008
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-29363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2006-09-01363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-19363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/04
2004-08-09363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ
2003-09-02363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/02
2002-08-13363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-01363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-06363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-11-2588(2)RAD 04/11/99--------- £ SI 100@1=100 £ IC 2/102
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-10-18288aNEW DIRECTOR APPOINTED
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288bSECRETARY RESIGNED
1999-09-09CERTNMCOMPANY NAME CHANGED ROSECROFT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/09/99
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ
1999-09-08288bSECRETARY RESIGNED
1999-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASHLAND 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 ASHLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-10-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 136,794
Creditors Due Within One Year 2012-07-31 £ 131,270
Creditors Due Within One Year 2012-07-31 £ 131,270
Creditors Due Within One Year 2011-07-31 £ 121,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ASHLAND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 17,474
Cash Bank In Hand 2012-07-31 £ 10,246
Cash Bank In Hand 2012-07-31 £ 10,246
Cash Bank In Hand 2011-07-31 £ 7,547
Shareholder Funds 2013-07-31 £ 139,418
Shareholder Funds 2012-07-31 £ 137,714
Shareholder Funds 2012-07-31 £ 137,714
Shareholder Funds 2011-07-31 £ 144,345
Tangible Fixed Assets 2013-07-31 £ 258,738
Tangible Fixed Assets 2012-07-31 £ 258,738
Tangible Fixed Assets 2012-07-31 £ 258,738
Tangible Fixed Assets 2011-07-31 £ 258,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLAND PROPERTIES LIMITED
Trademarks
We have not found any records of ASHLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLAND 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 ASHLAND 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 ASHLAND 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 ASHLAND 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 ASHLAND 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.