ASHFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00544932

Incorporation date

24/02/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midland House, 2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1955)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon08/02/2023
Second filing of Confirmation Statement dated 2021-02-12
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/01/2020
Termination of appointment of Alison Janet Reed as a secretary on 2019-11-07
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon09/02/2018
Director's details changed for Mr Charles William Reed on 2017-02-13
dot icon09/02/2018
Notification of a person with significant control statement
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon01/02/2017
Director's details changed for George Michael Reed on 2016-02-13
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Termination of appointment of Alison Janet Reed as a director on 2016-04-06
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/02/2016
Secretary's details changed for Alison Janet Reed on 2015-12-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/03/2015
Director's details changed for George Michael Reed on 2015-01-31
dot icon25/03/2015
Director's details changed for Katrine Fiona Reed on 2015-01-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/03/2014
Director's details changed for Alison Janet Reed on 2014-03-14
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 2010-06-22
dot icon22/02/2010
Director's details changed for Charles William Reed on 2010-01-01
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/02/2009
12/02/09 no member list
dot icon11/02/2009
Director's change of particulars / george reed / 23/01/2009
dot icon11/02/2009
Director appointed katrine fiona reed
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 12/02/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 12/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 12/02/05; full list of members
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 12/02/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/02/2003
Return made up to 12/02/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Director's particulars changed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Return made up to 12/02/02; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon29/07/2001
Accounts for a small company made up to 2001-03-31
dot icon06/03/2001
Return made up to 12/02/01; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
Director's particulars changed
dot icon23/02/2000
Return made up to 12/02/00; full list of members
dot icon09/06/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Full accounts made up to 1998-03-31
dot icon17/02/1999
Return made up to 12/02/99; no change of members
dot icon31/01/1999
Full accounts made up to 1997-03-31
dot icon29/12/1998
Registered office changed on 29/12/98 from: 63 high street crawley west sussex RH10 1BQ
dot icon04/03/1998
Return made up to 12/02/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-03-31
dot icon31/07/1997
Full accounts made up to 1995-03-31
dot icon14/04/1997
Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG
dot icon18/03/1997
Return made up to 12/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1994-03-31
dot icon22/02/1996
Return made up to 12/02/96; no change of members
dot icon07/03/1995
Return made up to 12/02/95; full list of members
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon23/03/1994
Full accounts made up to 1993-03-31
dot icon16/02/1994
Return made up to 12/02/94; no change of members
dot icon09/02/1993
Return made up to 12/02/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon05/04/1992
Return made up to 12/02/92; no change of members
dot icon07/06/1991
Full accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 12/02/91; no change of members
dot icon29/06/1990
Particulars of mortgage/charge
dot icon29/06/1990
Return made up to 12/02/90; full list of members
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon17/11/1989
Return made up to 17/07/89; full list of members
dot icon28/09/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon27/07/1989
Full accounts made up to 1988-03-31
dot icon30/06/1989
Return made up to 01/08/88; full list of members
dot icon01/08/1988
Full accounts made up to 1987-03-31
dot icon09/05/1988
Return made up to 24/09/87; full list of members
dot icon11/04/1988
Registered office changed on 11/04/88 from: westgate house spital street dartford kent DA1 2EQ
dot icon03/10/1987
Full accounts made up to 1986-03-31
dot icon14/08/1987
New director appointed
dot icon18/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Full accounts made up to 1985-03-31
dot icon24/02/1955
Miscellaneous
dot icon24/02/1955
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-5.01 % *

* during past year

Cash in Bank

£521,952.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.51M
-
0.00
549.47K
-
2022
4
2.43M
-
0.00
521.95K
-
2022
4
2.43M
-
0.00
521.95K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.43M £Descended-3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

521.95K £Descended-5.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Katrine Fiona
Director
01/02/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFIELD PROPERTIES LIMITED

ASHFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 24/02/1955 with the registered office located at Midland House, 2 Poole Road, Bournemouth BH2 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD PROPERTIES LIMITED?

toggle

ASHFIELD PROPERTIES LIMITED is currently Active. It was registered on 24/02/1955 .

Where is ASHFIELD PROPERTIES LIMITED located?

toggle

ASHFIELD PROPERTIES LIMITED is registered at Midland House, 2 Poole Road, Bournemouth BH2 5QY.

What does ASHFIELD PROPERTIES LIMITED do?

toggle

ASHFIELD PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does ASHFIELD PROPERTIES LIMITED have?

toggle

ASHFIELD PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for ASHFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.