Ashford Property Limited

General information

Name:

Ashford Property Ltd

Office Address:

7 Alva Street EH2 4PH Edinburgh

Number: SC066974

Incorporation date: 1979-01-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Ashford Property was established on Wed, 31st Jan 1979 as a Private Limited Company. This firm's office can be reached at Edinburgh on 7 Alva Street. If you have to get in touch with this company by mail, its post code is EH2 4PH. The registration number for Ashford Property Limited is SC066974. The firm has a history in registered name changing. Up till now this firm had five different company names. Up till 2015 this firm was run as Ashford Building & Civil Engineering and up to that point the official company name was Ashford Property (edinburgh). This firm's Standard Industrial Classification Code is 41201 : Construction of commercial buildings. Wednesday 31st August 2022 is the last time account status updates were reported.

Within this particular limited company, the majority of director's assignments have been performed by Charles S., Andrew S. and Esmond S.. Out of these three executives, Esmond S. has carried on with the limited company for the longest time, having been a vital addition to the Management Board since Fri, 28th Oct 1988.

  • Previous company's names
  • Ashford Property Limited 2015-02-27
  • Ashford Building & Civil Engineering Limited 2007-12-17
  • Ashford Property (edinburgh) Limited 2007-02-28
  • Ashford Property Limited 2001-11-01
  • E.r. Smith & Sons (contractors) Limited 1995-03-14
  • Esmond Smith Holdings Limited 1979-01-31

Financial data based on annual reports

Company staff

Charles S.

Role: Director

Appointed: 31 October 2001

Latest update: 17 April 2024

Andrew S.

Role: Director

Appointed: 31 October 2001

Latest update: 17 April 2024

Esmond S.

Role: Director

Appointed: 28 October 1988

Latest update: 17 April 2024

People with significant control

Esmond S. 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.

Esmond S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 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 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 10th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

38 Thistle Street

Post code:

EH2 1EN

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
45
Company Age

Closest Companies - by postcode