Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY HOUSE (CAPITAL PROJECTS) LTD
Company Information for

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
07230400
Private Limited Company
Liquidation

Company Overview

About Ashley House (capital Projects) Ltd
ASHLEY HOUSE (CAPITAL PROJECTS) LTD was founded on 2010-04-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ashley House (capital Projects) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHLEY HOUSE (CAPITAL PROJECTS) LTD
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in HP12
 
Filing Information
Company Number 07230400
Company ID Number 07230400
Date formed 2010-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB105688896  
Last Datalog update: 2023-08-06 14:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY HOUSE (CAPITAL PROJECTS) 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 ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Current Directors
Officer Role Date Appointed
KATE ELIZABETH MINION
Company Secretary 2010-04-21
JAMES ANDREW JOHN HATHAWAY
Director 2014-07-01
JONATHAN HOLMES
Director 2010-04-21
ANTONY JOHN WALTERS
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DARCH
Director 2013-03-11 2014-06-30
DAVID JOHN MORICE HARTSHORNE
Director 2010-04-21 2013-05-01
STEPHEN GREGORY MINION
Director 2010-04-21 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW JOHN HATHAWAY FABRIC FIRST MODULAR LIMITED Director 2018-06-18 CURRENT 2017-01-10 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE PLC. Director 2018-03-01 CURRENT 1990-11-29 In Administration/Administrative Receiver
JAMES ANDREW JOHN HATHAWAY ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JAMES ANDREW JOHN HATHAWAY AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES ANDREW JOHN HATHAWAY F1 MODULAR LIMITED Director 2017-01-11 CURRENT 2014-05-21 Active
JAMES ANDREW JOHN HATHAWAY AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY IPC PLUS LIMITED Director 2014-08-14 CURRENT 2008-02-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY INFRACARE PARTNERING LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY EAST LONDON LIFT INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2003-02-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE BRISTOL LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY AHBB ELL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY AHBB LHIL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (SOUTH WEST) LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (MIDLANDS) LIMITED Director 2014-08-05 CURRENT 2003-01-22 Active
JAMES ANDREW JOHN HATHAWAY LIFT INVESTORS LIMITED Director 2014-08-05 CURRENT 2003-05-21 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE CAPITAL LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE GROUP LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY LIFT HEALTHCARE INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2004-10-08 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE OXFORD LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE DUDLEY LIMITED Director 2014-08-05 CURRENT 2005-05-12 Active
JAMES ANDREW JOHN HATHAWAY ASHLEY NOVOE LTD Director 2014-08-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JAMES ANDREW JOHN HATHAWAY STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2014-07-01 CURRENT 2008-09-17 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH SCARBOROUGH HEALTH PARK LIMITED Director 2014-07-01 CURRENT 2007-08-15 In Administration
JAMES ANDREW JOHN HATHAWAY AH DANBURY LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH DANBURY 2 LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY MS GRIMSBY WINCHESTER LIMITED Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY PELHAM LTD Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HSN CARE HAMPTON LIMITED Director 2014-07-01 CURRENT 2012-10-01 Liquidation
JAMES ANDREW JOHN HATHAWAY AH RETFORD LTD Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH EASTWOOD LIMITED Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-07-01 CURRENT 2014-02-19 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAVANT LIMITED Director 2014-07-01 CURRENT 2014-04-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1965-10-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY WILLOWDENE LTD Director 2014-07-01 CURRENT 2006-11-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JONATHAN HOLMES AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
JONATHAN HOLMES AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN HOLMES AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JONATHAN HOLMES AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JONATHAN HOLMES F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
JONATHAN HOLMES AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JONATHAN HOLMES AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JONATHAN HOLMES HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JONATHAN HOLMES AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JONATHAN HOLMES AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
JONATHAN HOLMES AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
JONATHAN HOLMES BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
JONATHAN HOLMES MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH RETFORD LTD Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES AH EASTWOOD LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES HSN CARE HAMPTON LIMITED Director 2013-01-15 CURRENT 2012-10-01 Liquidation
JONATHAN HOLMES STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE DEVELOPMENTS LTD Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-01-19
JONATHAN HOLMES ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES AH GRIMSBY WILLOWDENE LTD Director 2012-01-30 CURRENT 2006-11-28 Active - Proposal to Strike off
JONATHAN HOLMES HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2011-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JONATHAN HOLMES AH SCARBOROUGH HEALTH PARK LIMITED Director 2010-08-01 CURRENT 2007-08-15 In Administration
JONATHAN HOLMES ODYSSEY HEALTH INVESTORS LIMITED Director 2010-06-18 CURRENT 2009-05-21 Dissolved 2017-09-12
JONATHAN HOLMES SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2009-11-20 CURRENT 1965-10-18 Active - Proposal to Strike off
JONATHAN HOLMES LIFT INVESTORS LIMITED Director 2008-07-14 CURRENT 2003-05-21 Active
JONATHAN HOLMES INFRACARE PARTNERING LIMITED Director 2008-06-13 CURRENT 2002-12-10 Active
JONATHAN HOLMES AHBB ELL HOLDINGS LTD Director 2008-06-13 CURRENT 2008-05-07 Active
JONATHAN HOLMES ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active - Proposal to Strike off
JONATHAN HOLMES NEIL NIBLETT + ASSOCIATES LIMITED Director 2000-06-23 CURRENT 2000-06-16 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY HOUSE PLC. Director 1999-02-02 CURRENT 1990-11-29 In Administration/Administrative Receiver
ANTONY JOHN WALTERS FABRIC FIRST MODULAR LIMITED Director 2018-04-30 CURRENT 2017-01-10 Active - Proposal to Strike off
ANTONY JOHN WALTERS ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTONY JOHN WALTERS AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
ANTONY JOHN WALTERS INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANTONY JOHN WALTERS F1 CONSTRUCTION LIMITED Director 2017-03-14 CURRENT 2015-04-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
ANTONY JOHN WALTERS AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
ANTONY JOHN WALTERS NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2014-01-01 CURRENT 2004-05-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
ANTONY JOHN WALTERS AH RETFORD LTD Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH EASTWOOD LIMITED Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS HSN CARE HAMPTON LIMITED Director 2013-01-15 CURRENT 2012-10-01 Liquidation
ANTONY JOHN WALTERS STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS PARTNERING HEALTH LIMITED Director 2012-06-19 CURRENT 2008-04-11 Active
ANTONY JOHN WALTERS AH SCARBOROUGH HEALTH PARK LIMITED Director 2012-04-30 CURRENT 2007-08-15 In Administration
ANTONY JOHN WALTERS AHLP PHARMACY LIMITED Director 2010-06-01 CURRENT 2000-06-02 Active - Proposal to Strike off
ANTONY JOHN WALTERS SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2010-02-22 CURRENT 1965-10-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH GRIMSBY WILLOWDENE LTD Director 2010-02-22 CURRENT 2006-11-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE PLC. Director 2009-11-20 CURRENT 1990-11-29 In Administration/Administrative Receiver

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
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-12-19
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-19
2021-12-20Liquidation. Administration move to voluntary liquidation
2021-12-20Administrator's progress report
2021-12-20AM10Administrator's progress report
2021-12-20AM22Liquidation. Administration move to voluntary liquidation
2021-08-05AM10Administrator's progress report
2021-07-22AM03Statement of administrator's proposal
2021-03-22AM07Liquidation creditors meeting
2021-02-22AM02Liquidation statement of affairs AM02SOA
2021-01-07AM01Appointment of an administrator
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England
2020-10-12TM02Termination of appointment of Kate Elizabeth Minion on 2020-07-31
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-09AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072304000005
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072304000005
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-02-08AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072304000004
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072304000003
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072304000002
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATE ELIZABETH MINION on 2015-06-17
2016-04-21AUDAUDITOR'S RESIGNATION
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072304000003
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072304000002
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0121/04/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Mr Jonathan Holmes on 2014-06-08
2015-05-06CH01Director's details changed for Mr Antony John Walters on 2015-03-27
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-05AP01DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0121/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Jonathan Holmes on 2013-05-01
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE
2013-05-10AR0121/04/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 18/03/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY MINION / 18/03/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORICE HARTSHORNE / 18/03/2013
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION / 15/03/2013
2013-04-03AP01DIRECTOR APPOINTED MR RICHARD DARCH
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM SLOUGH BUCKS SL1 7LW ENGLAND
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION CENTAURO / 29/06/2012
2012-04-27AR0121/04/12 FULL LIST
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-19AUDAUDITOR'S RESIGNATION
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-21AR0121/04/11 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE
2010-04-23AP01DIRECTOR APPOINTED STEPHEN GREGORY MINION
2010-04-23AP01DIRECTOR APPOINTED MR ANTONY JOHN WALTERS
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

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 ASHLEY HOUSE (CAPITAL PROJECTS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-22
Appointmen2021-12-30
Notices to2021-12-30
Appointmen2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY HOUSE (CAPITAL PROJECTS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-25 Outstanding INVESCARE PROPERTY LTD
2015-12-23 Satisfied FUNDING AFFORDABLE HOMES FINANCE COMPANY S.À.R.L.
2015-12-23 Satisfied FUNDING AFFORDABLE HOMES FINANCE COMPANY S.À.R.L.
DEED OF CHARGE OVER SHARES 2012-04-20 Satisfied AVIVA PUBLIC PRIVATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Intangible Assets
Patents
We have not found any records of ASHLEY HOUSE (CAPITAL PROJECTS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY HOUSE (CAPITAL PROJECTS) LTD
Trademarks
We have not found any records of ASHLEY HOUSE (CAPITAL PROJECTS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY HOUSE (CAPITAL PROJECTS) 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 (41100 - Development of building projects) as ASHLEY HOUSE (CAPITAL PROJECTS) LTD 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 ASHLEY HOUSE (CAPITAL PROJECTS) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyASHLEY HOUSE (CAPITAL PROJECTS) LTDEvent Date2022-09-22
 
Initiating party Event TypeAppointmen
Defending partyASHLEY HOUSE (CAPITAL PROJECTS) LTDEvent Date2021-12-30
Name of Company: ASHLEY HOUSE (CAPITAL PROJECTS) LTD Company Number: 07230400 Nature of Business: Property Rental Registered office: Toronto Square, Toronto Street, Leeds, LS1 2HJ Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyASHLEY HOUSE (CAPITAL PROJECTS) LTDEvent Date2021-12-30
 
Initiating party Event TypeAppointmen
Defending partyASHLEY HOUSE (CAPITAL PROJECTS) LTDEvent Date2020-12-29
In the High Court of Justice, Business & Property Courts in Leeds Court Number: CR-2020-LDS-000904 ASHLEY HOUSE (CAPITAL PROJECTS) LTD (Company Number 07230400 ) Nature of Business: Property Rental Re…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY HOUSE (CAPITAL PROJECTS) 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 ASHLEY HOUSE (CAPITAL PROJECTS) 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.