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

ASHMOUNT PROPERTIES LIMITED

KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
Company Registration Number
03968396
Private Limited Company
Active

Company Overview

About Ashmount Properties Ltd
ASHMOUNT PROPERTIES LIMITED was founded on 2000-04-10 and has its registered office in Harrow. The organisation's status is listed as "Active". Ashmount Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHMOUNT PROPERTIES LIMITED
 
Legal Registered Office
KLSA LLP
AMBA HOUSE 3RD FLOOR
15 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BA
Other companies in HA5
 
Filing Information
Company Number 03968396
Company ID Number 03968396
Date formed 2000-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756872972  
Last Datalog update: 2024-11-05 19:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHMOUNT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BK & SM PATEL LIMITED   IAN HOLLAND CO. LIMITED   N.J. TRUSTEE SERVICES LIMITED   NAGLE JAMES ASSOCIATES LIMITED   PARKER WOOD ASSOCIATES 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 ASHMOUNT PROPERTIES LIMITED
The following companies were found which have the same name as ASHMOUNT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHMOUNT PROPERTIES LP California Unknown
ASHMOUNT PROPERTIES PTY LTD Active Company formed on the 2020-09-18
ASHMOUNT PROPERTIES PTY LTD Active Company formed on the 2020-09-18

Company Officers of ASHMOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KIRAN PATEL
Company Secretary 2008-07-30
RAKESH DESAI
Director 2000-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SATYA DESAI
Company Secretary 2006-11-22 2008-07-30
KIRAN PATEL
Company Secretary 2002-03-06 2006-11-22
MINAXI SHINGADIA
Company Secretary 2000-05-02 2002-03-06
QA REGISTRARS LIMITED
Nominated Secretary 2000-04-10 2000-04-27
QA NOMINEES LIMITED
Nominated Director 2000-04-10 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRAN PATEL LEO DEVELOPMENTS (UK) LIMITED Company Secretary 2007-06-07 CURRENT 2007-05-17 Active
KIRAN PATEL NORTHWOOD HARROW LIMITED Company Secretary 2005-04-05 CURRENT 2005-02-17 Active - Proposal to Strike off
KIRAN PATEL KELVINTON PROPERTIES LTD Company Secretary 2002-06-24 CURRENT 2002-06-12 Active - Proposal to Strike off
KIRAN PATEL BARCLAY BUILDING CONTRACTORS LIMITED Company Secretary 2002-06-14 CURRENT 2002-01-03 Active
KIRAN PATEL GOWANBRAE PROPERTIES LTD. Company Secretary 2002-05-02 CURRENT 2002-04-30 Dissolved 2018-02-27
KIRAN PATEL GEOSOURCE LIMITED Company Secretary 2001-04-24 CURRENT 1981-11-24 Dissolved 2017-05-30
RAKESH DESAI MAYNA COURT MANAGEMENT CO. LIMITED Director 2017-07-11 CURRENT 2006-10-30 Dissolved 2017-11-14
RAKESH DESAI HALFORD PLACE MANAGEMENT LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
RAKESH DESAI CLOCK TOWER MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
RAKESH DESAI LEO DEVELOPMENTS (UK) LIMITED Director 2007-06-07 CURRENT 2007-05-17 Active
RAKESH DESAI NORTHWOOD HARROW LIMITED Director 2005-06-01 CURRENT 2005-02-17 Active - Proposal to Strike off
RAKESH DESAI KELVIN COURT MANAGEMENT CO. LTD Director 2004-02-17 CURRENT 2004-02-17 Active
RAKESH DESAI KELVINTON PROPERTIES LTD Director 2002-06-24 CURRENT 2002-06-12 Active - Proposal to Strike off
RAKESH DESAI BARCLAY BUILDING CONTRACTORS LIMITED Director 2002-06-14 CURRENT 2002-01-03 Active
RAKESH DESAI GOWANBRAE PROPERTIES LTD. Director 2002-05-02 CURRENT 2002-04-30 Dissolved 2018-02-27
RAKESH DESAI GEOSOURCE LIMITED Director 1992-02-14 CURRENT 1981-11-24 Dissolved 2017-05-30

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
2024-09-1930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 039683960013
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ SHAH
2022-10-28PSC04Change of details for Mr Rakesh Desai as a person with significant control on 2022-03-18
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039683960010
2021-10-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039683960012
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-03-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-08-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2500
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2500
2015-05-22AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039683960010
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2500
2014-04-24AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039683960009
2013-05-14AR0110/04/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-27AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-27CH03SECRETARY'S DETAILS CHNAGED FOR KIRAN PATEL on 2012-04-10
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-11AR0110/04/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-29AR0110/04/10 FULL LIST
2009-10-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-13288aSECRETARY APPOINTED KIRAN PATEL
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY SATYA DESAI
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O CASTLE RYCE TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2007-05-03363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01288bSECRETARY RESIGNED
2006-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/06
2006-06-21363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-04-17363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-26288aNEW SECRETARY APPOINTED
2002-03-26288bSECRETARY RESIGNED
2002-02-2788(2)RAD 15/02/02--------- £ SI 1500@1=1500 £ IC 2/1502
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-17363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-19ORES01ALTER MEMORANDUM 09/02/01
2001-02-19123NC INC ALREADY ADJUSTED 09/02/01
2001-02-19ORES04£ NC 1000/50000
2001-02-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/01
2001-02-19Resolutions passed:<ul><li>Resolution </ul>
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 127 FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 127 FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-03288bDIRECTOR RESIGNED
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-05-03288bSECRETARY RESIGNED
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHMOUNT 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 ASHMOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-13 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2013-12-10 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2007-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MAY 2002 AND 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ASHMOUNT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ASHMOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHMOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of ASHMOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHMOUNT 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 (68100 - Buying and selling of own real estate) as ASHMOUNT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHMOUNT 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 ASHMOUNT 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 ASHMOUNT 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.