Ashdell Properties Limited

General information

Name:

Ashdell Properties Ltd

Office Address:

Craftsman House De Salis Drive Hampton Lovett WR9 0QE Droitwich

Number: 04166115

Incorporation date: 2001-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashdell Properties Limited with Companies House Reg No. 04166115 has been operating on the market for 23 years. This Private Limited Company can be found at Craftsman House De Salis Drive, Hampton Lovett, Droitwich and its post code is WR9 0QE. Its registered name change from Copcroft to Ashdell Properties Limited came on 2001-03-14. This business's declared SIC number is 41100 and their NACE code stands for Development of building projects. Its most recent financial reports cover the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-02-12.

Janet R. is this enterprise's only director, that was chosen to lead the company on 2001-03-12. That company had been led by Martin C. till September 2019. As a follow-up a different director, namely Lynda K. resigned in September 2020.

Janet R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ashdell Properties Limited 2001-03-14
  • Copcroft Limited 2001-02-22

Financial data based on annual reports

Company staff

Janet R.

Role: Director

Appointed: 12 March 2001

Latest update: 3 June 2024

People with significant control

Janet R.
Notified on 27 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lynda K.
Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet R.
Notified on 27 September 2019
Ceased on 27 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

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
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Abberley View Saxon Business Park Hanbury Road, Stoke Prior,

Post code:

B60 4AD

City / Town:

Bromsgrove

HQ address,
2014

Address:

Abberley View Saxon Business Park Hanbury Road, Stoke Prior,

Post code:

B60 4AD

City / Town:

Bromsgrove

HQ address,
2015

Address:

Abberley View Saxon Business Park Hanbury Road, Stoke Prior,

Post code:

B60 4AD

City / Town:

Bromsgrove

Accountant/Auditor,
2015 - 2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Closest Companies - by postcode