Ashcrest Properties Limited

General information

Name:

Ashcrest Properties Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 07593100

Incorporation date: 2011-04-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the launching of Ashcrest Properties Limited, a company which is situated at First Floor, Winston House, 349 Regents Park Road in London. This means it's been 14 years Ashcrest Properties has existed in this business, as it was started on 2011/04/06. The Companies House Registration Number is 07593100 and the company post code is N3 1DH. It known today as Ashcrest Properties Limited, was previously known as Kmp Acquisitions. The change has occurred in 2011/05/10. This enterprise's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. 2022-08-31 is the last time the company accounts were reported.

The information we have regarding the company's personnel implies a leadership of two directors: Solomon M. and Philip K. who were appointed on 2011/04/06.

Executives with significant control over the firm are: Philip K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Solomon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ashcrest Properties Limited 2011-05-10
  • Kmp Acquisitions Limited 2011-04-06

Financial data based on annual reports

Company staff

Solomon M.

Role: Director

Appointed: 06 April 2011

Latest update: 30 May 2025

Philip K.

Role: Director

Appointed: 06 April 2011

Latest update: 30 May 2025

People with significant control

Philip K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Solomon M.
Notified on 6 April 2016
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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 September 2015
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 November 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 075931000004, created on May 30, 2025 (MR01)
filed on: 30th, May 2025
mortgage
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies