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

ASHFORD PROPERTY SERVICES LIMITED

35 NEW BROAD STREET, LONDON, EC2M 1NH,
Company Registration Number
02921181
Private Limited Company
Active

Company Overview

About Ashford Property Services Ltd
ASHFORD PROPERTY SERVICES LIMITED was founded on 1994-04-21 and has its registered office in London. The organisation's status is listed as "Active". Ashford Property Services 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
ASHFORD PROPERTY SERVICES LIMITED
 
Legal Registered Office
35 NEW BROAD STREET
LONDON
EC2M 1NH
Other companies in EC2A
 
Filing Information
Company Number 02921181
Company ID Number 02921181
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864435311  
Last Datalog update: 2024-04-06 18:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFORD PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SPENLOW & JORKINS LIMITED   WEDDERBURN'S 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 ASHFORD PROPERTY SERVICES LIMITED
The following companies were found which have the same name as ASHFORD PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHFORD PROPERTY SERVICES (YORK) LIMITED BRADGATE HOUSE CHAPEL STREET EASINGWOLD EASINGWOLD YORK Y061 3AE Dissolved Company formed on the 2012-06-01

Company Officers of ASHFORD PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER BUTTON
Company Secretary 2007-05-01
PETER BUTTON
Director 2002-04-05
CHRISTOPHER JASON MILLICAN
Director 2005-04-29
CONOR DESMOND O'BYRNE
Director 2005-04-29
DARREN SHAUN WRIGHT
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA PENDLEBURY
Director 2005-04-29 2012-01-18
ANDREW TURNBULL GOWER
Director 2005-04-29 2009-03-31
CHRISTOPHER JASON MILLICAN
Company Secretary 2005-04-29 2007-05-01
KENNETH JOHN ASHFORD
Company Secretary 1996-04-01 2005-04-29
KENNETH JOHN ASHFORD
Director 1994-05-27 2005-04-29
ANDREW MICHAEL WOODS
Director 1994-05-27 2005-04-29
NICOLA DIANA SHALE
Director 1994-05-27 2002-03-22
RB SECRETARIAT LIMITED
Nominated Secretary 1994-04-21 1996-11-08
RB DIRECTORS ONE LIMITED
Nominated Director 1994-04-21 1994-05-27
RB DIRECTORS TWO LIMITED
Nominated Director 1994-04-21 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BUTTON ASHFORD BLAKE (HOLDINGS) LTD Company Secretary 2007-04-01 CURRENT 2005-02-02 Active
PETER BUTTON ASHFORD BLAKE (HOLDINGS) LTD Director 2005-04-25 CURRENT 2005-02-02 Active
CHRISTOPHER JASON MILLICAN FONTAINE CONSULTING LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2015-12-29
CHRISTOPHER JASON MILLICAN ASHFORD BLAKE (HOLDINGS) LTD Director 2005-04-25 CURRENT 2005-02-02 Active
CONOR DESMOND O'BYRNE ASHFORD BLAKE (HOLDINGS) LTD Director 2005-04-25 CURRENT 2005-02-02 Active
DARREN SHAUN WRIGHT ASHFORD BLAKE (HOLDINGS) LTD Director 2012-03-01 CURRENT 2005-02-02 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-29Termination of appointment of Peter Button on 2024-02-29
2024-02-29APPOINTMENT TERMINATED, DIRECTOR PETER BUTTON
2023-08-21DIRECTOR APPOINTED MRS NATASHA RANTLE
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-02AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 25 Worship Street London EC2A 2DX
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-17AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAUN WRIGHT
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR DESMOND O'BYRNE / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTTON / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SHAUN WRIGHT / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON MILLICAN / 03/04/2013
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR PETER BUTTON on 2013-04-03
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Darren Wright on 2011-05-05
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PENDLEBURY
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AP01DIRECTOR APPOINTED MR DARREN WRIGHT
2011-03-29AR0125/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PENDLEBURY / 06/11/2009
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 6TH FLOOR CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1PX
2010-06-29AA31/03/10 TOTAL EXEMPTION FULL
2010-04-21AR0125/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PENDLEBURY / 06/11/2009
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOWER
2009-03-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA PENDLEBURY / 27/03/2009
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS; AMEND
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 5 TH FLOOR CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2 1PQ
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07288bDIRECTOR RESIGNED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10AUDAUDITOR'S RESIGNATION
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: UNIT 2.08 AND 2.09 PLAZA 535 KINGS ROAD LONDON SW10 0SZ
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-18225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/02
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09RES13SUB DIV 04/04/02
2002-08-09RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to ASHFORD PROPERTY SERVICES 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 ASHFORD PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-04-13 Satisfied BLOOMBERG L.P.
DEBENTURE 2005-05-11 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-07-08 Satisfied BLOOMBERG L.P.
RENT DEPOSIT DEED 2002-01-29 Satisfied CAMPBELL KEEGAN LIMITED
RENTAL DEPOSIT DEED 2000-03-24 Satisfied CAMPBELL KEEGAN LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 153,687
Provisions For Liabilities Charges 2012-04-01 £ 2,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ASHFORD PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 201,459
Current Assets 2012-04-01 £ 573,257
Debtors 2012-04-01 £ 371,798
Fixed Assets 2012-04-01 £ 59,913
Shareholder Funds 2012-04-01 £ 476,762
Tangible Fixed Assets 2012-04-01 £ 59,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHFORD PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

ASHFORD PROPERTY SERVICES LIMITED owns 1 domain names.

ashfordblake.co.uk  

Trademarks

Trademark applications by ASHFORD PROPERTY SERVICES LIMITED

ASHFORD PROPERTY SERVICES LIMITED is the Original Applicant for the trademark ASHFORD ™ (UK00003092487) through the UKIPO on the 2015-02-03
Trademark classes: On-site project management relating to buildings and construction; off-site project management relating to buildings and construction. Surveying; land and building surveying; quantity surveying; architectural and design services.
Income
Government Income

Government spend with ASHFORD PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2011-12-21 GBP £750 Fees & Services
City of London 0000-00-00 GBP £2,400 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHFORD PROPERTY SERVICES 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 ASHFORD PROPERTY SERVICES 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 ASHFORD PROPERTY SERVICES 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.