Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75 ASHLEY ROAD LIMITED
Company Information for

75 ASHLEY ROAD LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
05707148
Private Limited Company
Active

Company Overview

About 75 Ashley Road Ltd
75 ASHLEY ROAD LIMITED was founded on 2006-02-13 and has its registered office in Epsom. The organisation's status is listed as "Active". 75 Ashley Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
75 ASHLEY ROAD LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 05707148
Company ID Number 05707148
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 75 ASHLEY ROAD 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 75 ASHLEY ROAD LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2016-01-01
PATRICIA ANN BENTLEY
Director 2017-03-06
KATHERINE JANE GRAY
Director 2013-11-25
MARCUS CLIVE PRESTON
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDMUND LAWRENCE
Director 2007-10-23 2016-08-02
ANDREW JOHN CORDEN
Company Secretary 2013-08-21 2016-01-01
GRAHAM ANTHONY MATTHEWS
Director 2007-10-23 2013-11-25
HELEN MCMASTER
Director 2007-10-23 2013-11-25
LEIGH NICOLA HOWDEN SIMPSON
Director 2009-03-30 2010-09-12
JANET MATHIESON PHILIP
Director 2006-12-22 2010-04-06
GCS PROPERTY MANAGEMENT LTD
Company Secretary 2009-01-01 2010-01-01
GRAHAM ANTHONY MATTHEWS
Company Secretary 2006-12-22 2009-01-01
JOAN ELSA BALLESTER
Director 2006-12-22 2008-06-04
STEPHEN BROUGHTON
Director 2006-07-31 2008-02-15
CBA LAW SOLICITORS
Company Secretary 2006-02-13 2008-02-01
JARED LEE BOLLINGTON
Director 2006-12-22 2007-10-23
FIONA BRIDGET MARGARET ASHMEAD
Director 2006-02-13 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
MARCUS CLIVE PRESTON MCP FINANCE CONSULTANCY LIMITED Director 2013-10-25 CURRENT 2013-10-25 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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR YASER NIDHAM KADAM AL-HAIDERY
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06AP01DIRECTOR APPOINTED MRS PATRICIA ANN BENTLEY
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMUND LAWRENCE
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-16AP04Appointment of Cecpm Limited as company secretary on 2016-01-01
2016-02-16TM02Termination of appointment of Andrew John Corden on 2016-01-01
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-01AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED KATHERINE JANE GRAY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEWS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCMASTER
2013-12-02AP01DIRECTOR APPOINTED MR MARCUS CLIVE PRESTON
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AP03Appointment of Mr Andrew John Corden as company secretary
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England
2013-04-02AR0113/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AR0113/02/12 FULL LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O HL ESTATE MANAGEMENT DART HOUSE THAMES STREET SUNBURY-ON-THAMES MIDDLESEX TW16 6AG UNITED KINGDOM
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-18AR0113/02/11 FULL LIST
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O MR P E LAWRENCE 75 ASHLEY ROAD C/O FLAT 6 WALTON-ON-THAMES SURREY KT12 1HQ ENGLAND
2010-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH SIMPSON
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHILIP
2010-02-24AR0113/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDMUND LAWRENCE / 23/02/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O MR P E LAWRENCE 75 ASHLEY ROAD C/O FLAT 6 WALTON-ON-THAMES SURREY KT12 1HQ ENGLAND
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH NICOLA HOWDEN SIMPSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MATHIESON PHILIP / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCMASTER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY MATTHEWS / 23/02/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY GCS PROPERTY MANAGEMENT LTD
2009-12-08AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-04-29288aDIRECTOR APPOINTED LEIGH NICOLA HOWDEN SIMPSON
2009-02-20363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MATTHEWS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOAN BALLESTER
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM WHITWHAM PROPERTY MANAGEMENT 61 MANOR LANE SUNBURY ON THAMES MIDDLESEX TW16 5EB
2009-01-22288aSECRETARY APPOINTED GCS PROPERTY MANAGEMENT LTD
2008-12-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-21363sRETURN MADE UP TO 13/02/08; CHANGE OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21363(288)SECRETARY RESIGNED
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: CBA LAW BEACON HOUSE WHITEHOUSE ROAD IPSWICH SUFFOLK IP1 5PB
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW SECRETARY APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-02-13NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 75 ASHLEY ROAD 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 75 ASHLEY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
75 ASHLEY ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-12-31 £ 5,743
Creditors Due Within One Year 2011-12-31 £ 3,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 75 ASHLEY ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,142
Cash Bank In Hand 2011-12-31 £ 5,065
Current Assets 2012-12-31 £ 9,737
Current Assets 2011-12-31 £ 7,100
Debtors 2012-12-31 £ 1,595
Debtors 2011-12-31 £ 2,035
Shareholder Funds 2012-12-31 £ 3,994
Shareholder Funds 2011-12-31 £ 3,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 75 ASHLEY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 75 ASHLEY ROAD LIMITED
Trademarks
We have not found any records of 75 ASHLEY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75 ASHLEY ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 75 ASHLEY ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 75 ASHLEY ROAD 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 75 ASHLEY ROAD 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 75 ASHLEY ROAD 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.