ASHFORD PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHFORD PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921181

Incorporation date

21/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1994)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon03/12/2025
Notification of Ashford Blake Holdings Ltd as a person with significant control on 2016-04-06
dot icon03/12/2025
Cessation of Christopher Jason Millican as a person with significant control on 2025-12-03
dot icon29/05/2025
Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2025-05-29
dot icon21/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/06/2024
Termination of appointment of Conor Desmond O'byrne as a director on 2024-06-24
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/02/2024
Termination of appointment of Peter Button as a secretary on 2024-02-29
dot icon29/02/2024
Termination of appointment of Peter Button as a director on 2024-02-29
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/08/2023
Appointment of Mrs Natasha Rantle as a director on 2023-08-15
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/06/2021
Registered office address changed from , 25 Worship Street, London, EC2A 2DX to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2021-06-01
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/09/2019
Satisfaction of charge 4 in full
dot icon17/05/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Darren Shaun Wright as a director on 2018-11-21
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Satisfaction of charge 5 in full
dot icon25/04/2016
Satisfaction of charge 3 in full
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/04/2013
Director's details changed for Conor Desmond O'byrne on 2013-04-03
dot icon03/04/2013
Director's details changed for Peter Button on 2013-04-03
dot icon03/04/2013
Director's details changed for Mr Darren Shaun Wright on 2013-04-03
dot icon03/04/2013
Director's details changed for Christopher Jason Millican on 2013-04-03
dot icon03/04/2013
Secretary's details changed for Peter Button on 2013-04-03
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Darren Wright on 2011-05-05
dot icon12/03/2012
Termination of appointment of Julia Pendlebury as a director on 2012-01-18
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Appointment of Mr Darren Wright as a director
dot icon29/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mrs Julia Pendlebury on 2009-11-06
dot icon18/02/2011
Registered office address changed from , 6th Floor City Gate House, 39-45 Finsbury Square, London, EC2A 1PX on 2011-02-18
dot icon29/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mrs Julia Pendlebury on 2009-11-06
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Appointment terminated director andrew gower
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / julia pendlebury / 27/03/2009
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 25/03/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Secretary resigned
dot icon20/06/2007
New secretary appointed
dot icon22/05/2007
Return made up to 21/04/07; no change of members
dot icon02/10/2006
Return made up to 21/04/06; full list of members; amend
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/12/2005
Registered office changed on 12/12/05 from:\5 th floor city gate house, 39-45 finsbury square, london, EC2 1PQ
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Director resigned
dot icon11/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Auditor's resignation
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Secretary resigned;director resigned
dot icon26/04/2005
Return made up to 21/04/05; full list of members
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Registered office changed on 27/08/04 from:\unit 2.08 and 2.09, plaza 535 kings road, london, SW10 0SZ
dot icon08/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 21/04/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-03-31
dot icon27/06/2003
Return made up to 21/04/03; full list of members
dot icon18/03/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Return made up to 31/03/02; full list of members
dot icon09/08/2002
New director appointed
dot icon15/06/2002
Director's particulars changed
dot icon13/06/2002
Accounts for a small company made up to 2001-09-30
dot icon08/04/2002
Return made up to 21/04/01; full list of members
dot icon08/04/2002
Director resigned
dot icon15/02/2002
Particulars of mortgage/charge
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon02/05/2000
Return made up to 21/04/00; full list of members
dot icon04/04/2000
Particulars of mortgage/charge
dot icon07/07/1999
Accounts for a small company made up to 1998-09-30
dot icon27/05/1999
Return made up to 21/04/99; no change of members
dot icon05/02/1999
Return made up to 21/04/96; no change of members
dot icon05/02/1999
Return made up to 21/04/98; full list of members
dot icon05/02/1999
Return made up to 21/04/97; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon25/06/1997
Accounts for a small company made up to 1996-09-30
dot icon17/06/1997
New secretary appointed
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Registered office changed on 13/11/96 from:\beaufort house, tenth floor 15 st botolph street, london, EC3A 7EE
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon30/05/1995
Return made up to 21/04/95; full list of members; amend
dot icon18/04/1995
Return made up to 21/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Memorandum and Articles of Association
dot icon17/06/1994
Resolutions
dot icon17/06/1994
Memorandum and Articles of Association
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Accounting reference date notified as 30/09
dot icon10/06/1994
Ad 27/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1994
Div 27/05/94
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon06/06/1994
Certificate of change of name
dot icon06/06/1994
Certificate of change of name
dot icon21/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
20/04/1994 - 07/11/1996
147
Rantle, Natasha
Director
15/08/2023 - Present
1
Woods, Andrew Michael
Director
26/05/1994 - 28/04/2005
103
Ashford, Kenneth John
Secretary
31/03/1996 - 28/04/2005
-
Wright, Darren Shaun
Director
31/03/2009 - 20/11/2018
-

Persons with Significant Control

3
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 ASHFORD PROPERTY SERVICES LIMITED

ASHFORD PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 21/04/1994 with the registered office located at Chancery House, 53-64 Chancery Lane, London WC2A 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD PROPERTY SERVICES LIMITED?

toggle

ASHFORD PROPERTY SERVICES LIMITED is currently Active. It was registered on 21/04/1994 .

Where is ASHFORD PROPERTY SERVICES LIMITED located?

toggle

ASHFORD PROPERTY SERVICES LIMITED is registered at Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does ASHFORD PROPERTY SERVICES LIMITED do?

toggle

ASHFORD PROPERTY SERVICES LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ASHFORD PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.