Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTON PARK TROWBRIDGE LTD
Company Information for

ASHTON PARK TROWBRIDGE LTD

6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
04919759
Private Limited Company
Active

Company Overview

About Ashton Park Trowbridge Ltd
ASHTON PARK TROWBRIDGE LTD was founded on 2003-10-02 and has its registered office in London. The organisation's status is listed as "Active". Ashton Park Trowbridge Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHTON PARK TROWBRIDGE LTD
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in WC2B
 
Previous Names
PROSPECT CAPITAL DEVELOPMENTS (AVONMOUTH) LIMITED17/11/2009
Filing Information
Company Number 04919759
Company ID Number 04919759
Date formed 2003-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB984510894  
Last Datalog update: 2024-04-06 21:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTON PARK TROWBRIDGE LTD
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 ASHTON PARK TROWBRIDGE LTD

Current Directors
Officer Role Date Appointed
MARK JOHN HARRIS
Director 2016-06-21
MATTHEW JOSEPH LO RUSSO
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SALMAN NAJAM
Director 2014-08-29 2017-06-21
ALEXANDER STRASSBURGER
Director 2013-09-12 2014-08-31
ROBERT CHARLES KONIGSBERG
Director 2012-12-14 2013-10-04
ROBERT EDWARD HODGES
Director 2012-12-14 2013-09-12
ERIC ELIE SASSON
Director 2012-12-14 2013-09-12
NICHOLAS CHARLES DOWDESWELL
Company Secretary 2003-11-10 2012-12-14
LOUISE JANET CUTLIFFE DOWDESWELL
Director 2007-04-02 2012-12-14
NICHOLAS CHARLES DOWDESWELL
Director 2003-11-10 2012-12-14
ANTHONY WILLIAM FOWLER
Director 2003-11-10 2007-04-02
OVALSEC LIMITED
Nominated Secretary 2003-10-02 2003-11-10
OVAL NOMINEES LIMITED
Nominated Director 2003-10-02 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN HARRIS CER LIVERPOOL STREET OPERATING LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK JOHN HARRIS CER NET.WORKS HKL MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
MARK JOHN HARRIS CER KINGS ROAD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
MARK JOHN HARRIS CER LONG LANE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MARK JOHN HARRIS CER HORSELL ROAD OPERATING LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MARK JOHN HARRIS CER NET.WORKS MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MATTHEW JOSEPH LO RUSSO FAIRFIELD ELSENHAM LIMITED Director 2017-08-03 CURRENT 2004-09-08 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD (STRATEGIC LAND) LIMITED Director 2017-08-03 CURRENT 2007-08-14 Liquidation
MATTHEW JOSEPH LO RUSSO FAIRVIEW [STRATEGIC LAND] LIMITED Director 2017-08-03 CURRENT 1996-02-23 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD DEVELOPMENTS LTD. Director 2017-08-03 CURRENT 1980-06-26 Liquidation
MATTHEW JOSEPH LO RUSSO CER NET.WORKS HKL MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
MATTHEW JOSEPH LO RUSSO CER KINGS ROAD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
MATTHEW JOSEPH LO RUSSO CER LONG LANE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MATTHEW JOSEPH LO RUSSO CER HORSELL ROAD OPERATING LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MATTHEW JOSEPH LO RUSSO ST JAMES'S HOUSE MANAGEMENT LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD TWO LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD ONE LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP 88 ST JAMES'S STREET UK LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP ATHOS MANRESA ROAD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO FREEPORT (LP (NO.2)) LIMITED Director 2013-08-07 CURRENT 2003-09-24 Dissolved 2015-10-27
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 3) LIMITED Director 2013-08-07 CURRENT 1994-04-19 Dissolved 2015-10-20
MATTHEW JOSEPH LO RUSSO FREEPORT TREASURY Director 2013-08-07 CURRENT 2002-12-09 Dissolved 2016-07-12
MATTHEW JOSEPH LO RUSSO CEREP UK INVESTMENT D GP LIMITED Director 2013-08-07 CURRENT 2006-04-04 Dissolved 2016-07-12
MATTHEW JOSEPH LO RUSSO FREEPORT (LP) LIMITED Director 2013-08-07 CURRENT 2001-10-24 Dissolved 2017-03-14
MATTHEW JOSEPH LO RUSSO FREEPORT Director 2013-08-07 CURRENT 1940-04-02 Dissolved 2017-10-04
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 4) LIMITED Director 2013-08-07 CURRENT 1997-09-29 Dissolved 2017-08-25
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 5) LIMITED Director 2013-08-07 CURRENT 1993-02-05 Dissolved 2017-08-25
MATTHEW JOSEPH LO RUSSO FREEPORT LEISURE LIMITED Director 2013-08-07 CURRENT 2000-02-29 Dissolved 2017-09-22
MATTHEW JOSEPH LO RUSSO CEREP BRISTOL GP LIMITED Director 2013-08-07 CURRENT 2005-12-16 Dissolved 2018-04-18
MATTHEW JOSEPH LO RUSSO CEREP OXFORD GP LIMITED Director 2013-08-07 CURRENT 2006-02-01 Dissolved 2018-04-17
MATTHEW JOSEPH LO RUSSO CEREP PICCADILLY 3 PLACE LIMITED Director 2013-08-07 CURRENT 2009-10-30 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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS England
2022-10-11CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-16CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-12-07AD04Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RESHMA PATEL
2019-07-24AP01DIRECTOR APPOINTED MR JOHN KHAY-YAN WONG
2019-04-04AP01DIRECTOR APPOINTED KEVIN GASQUE
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-19AP01DIRECTOR APPOINTED MR PETER HUSTON STOLL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN HARRIS
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED RESHMA PATEL
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH LO RUSSO
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-06-27AP01DIRECTOR APPOINTED MARK JOHN HARRIS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN NAJAM
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-10AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA01Previous accounting period shortened from 31/10/14 TO 30/09/14
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-07AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-30AP01DIRECTOR APPOINTED SALMAN NAJAM
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STRASSBURGER
2014-04-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-31AR0104/10/13 ANNUAL RETURN FULL LIST
2014-01-10AD02Register inspection address changed from 2 Temple Back East Bristol BS1 6EG United Kingdom
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM IMPERIAL HOUSE 15 KINGSWAY LONDON CITY OF LONDON WC2B 6UN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KONIGSBERG
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-10-21AP01DIRECTOR APPOINTED ALEXANDER STRASSBURGER
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-09-24AP01DIRECTOR APPOINTED MR ALEXANDER STRASSBURGER
2013-09-24AP01DIRECTOR APPOINTED MATTHEW LO RUSSO
2013-04-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2013-01-08AP01DIRECTOR APPOINTED MR ROBERT EDWARD HODGES
2013-01-08AP01DIRECTOR APPOINTED ROBERT CHARLES KONIGSBERG
2013-01-08AP01DIRECTOR APPOINTED ERIC ELIE SASSON
2013-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-08AA01PREVSHO FROM 31/10/2012 TO 30/06/2012
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM K12 THE COURTYARD JENSON AVENUE COMMERCE PARK FROME SOMERSET BA11 2FG
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DOWDESWELL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DOWDESWELL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOWDESWELL
2013-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-08RES01ADOPT ARTICLES 14/12/2012
2013-01-08SH0114/12/12 STATEMENT OF CAPITAL GBP 102
2013-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-23AR0102/10/12 FULL LIST
2012-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-23AD02SAIL ADDRESS CREATED
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DOWDEWELL / 18/05/2012
2011-10-25AR0102/10/11 FULL LIST
2011-02-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0102/10/10 FULL LIST
2010-06-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-17RES15CHANGE OF NAME 29/10/2009
2009-11-17CERTNMCOMPANY NAME CHANGED PROSPECT CAPITAL DEVELOPMENTS (AVONMOUTH) LIMITED CERTIFICATE ISSUED ON 17/11/09
2009-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-28AR0102/10/09 FULL LIST
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DOWDEWELL / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DOWDEWELL / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANET CUTCLIFFE DOWDESWELL / 28/10/2009
2009-06-1788(2)AD 01/06/09 GBP SI 98@1=98 GBP IC 2/100
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-17363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-22363sRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288bDIRECTOR RESIGNED
2007-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-13363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-18363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-26363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288bSECRETARY RESIGNED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2003-11-11CERTNMCOMPANY NAME CHANGED OVAL (1896) LIMITED CERTIFICATE ISSUED ON 11/11/03
2003-10-02NEWINCINCORPORATION 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 ASHTON PARK TROWBRIDGE LTD 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 ASHTON PARK TROWBRIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHTON PARK TROWBRIDGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 ASHTON PARK TROWBRIDGE LTD

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