Ashford Property Group Limited

General information

Name:

Ashford Property Group Ltd

Office Address:

7 Alva Street EH2 4PH Edinburgh

Number: SC224103

Incorporation date: 2001-10-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Edinburgh under the following Company Registration No.: SC224103. This company was established in 2001. The office of this firm is located at 7 Alva Street . The postal code for this place is EH2 4PH. The company is known as Ashford Property Group Limited. It should be noted that this company also operated as Newco (697) up till it was replaced twenty three years from now. This company's declared SIC number is 55100 and has the NACE code: Hotels and similar accommodation. The firm's most recent filed accounts documents describe the period up to 2023-09-30 and the latest annual confirmation statement was released on 2023-08-07.

Currently, the directors enumerated by this particular limited company include: Stuart B. appointed in 2023 in December, Andrew L. appointed in 2023 in December, Matthew H. appointed in 2023 in December and Andrew S..

  • Previous company's names
  • Ashford Property Group Limited 2001-11-05
  • Newco (697) Limited 2001-10-10

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 22 December 2023

Latest update: 20 January 2024

Andrew L.

Role: Director

Appointed: 22 December 2023

Latest update: 20 January 2024

Matthew H.

Role: Director

Appointed: 22 December 2023

Latest update: 20 January 2024

Andrew S.

Role: Director

Appointed: 08 November 2001

Latest update: 20 January 2024

People with significant control

The companies that control this firm are: Code Pod Management Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Birchin Court, Birchin Lane, EC3V 9DU and was registered as a PSC under the registration number Sc660763.

Code Pod Management Limited
Address: C/O Johnston Carmichael Llp Birchin Court, Birchin Lane, London, EC3V 9DU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc660763
Notified on 22 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 4 July 2019
Ceased on 22 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Esmond S.
Notified on 1 September 2016
Ceased on 22 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 15th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

38 Thistle Street

Post code:

EH2 1EN

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
22
Company Age

Closest Companies - by postcode