ASHGATE PROPERTY COMPANY

Register to unlock more data on OkredoRegister

ASHGATE PROPERTY COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126675

Incorporation date

28/04/1987

Size

Unreported

Contacts

Registered address

Registered address

The Wheelwrights, Huddlestones Wharf, Millgate, Newark NG24 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1987)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon09/03/2022
Satisfaction of charge 1 in full
dot icon09/03/2022
Satisfaction of charge 2 in full
dot icon09/03/2022
Satisfaction of charge 3 in full
dot icon09/03/2022
All of the property or undertaking has been released from charge 4
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon09/03/2022
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon09/03/2022
Satisfaction of charge 5 in full
dot icon09/03/2022
Satisfaction of charge 4 in full
dot icon09/03/2022
Satisfaction of charge 6 in full
dot icon09/03/2022
Satisfaction of charge 7 in full
dot icon09/03/2022
Satisfaction of charge 8 in full
dot icon09/03/2022
Satisfaction of charge 10 in full
dot icon09/03/2022
Satisfaction of charge 9 in full
dot icon09/03/2022
Satisfaction of charge 11 in full
dot icon09/03/2022
Satisfaction of charge 12 in full
dot icon09/03/2022
Satisfaction of charge 13 in full
dot icon09/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon09/02/2022
Termination of appointment of John Robert Coles as a director on 2022-02-01
dot icon09/02/2022
Notification of Thomas Coles as a person with significant control on 2022-02-09
dot icon09/02/2022
Appointment of Mr Thomas Philip John Coles as a director on 2022-02-09
dot icon09/02/2022
Cessation of John Robert Coles as a person with significant control on 2021-02-27
dot icon10/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon14/01/2020
Registered office address changed from Navigation House, Mill Gate Newark Nottinghamshire NG24 4TS to The Wheelwrights, Huddlestones Wharf Millgate Newark NG24 4UL on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon16/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr John Robert Coles on 2010-01-03
dot icon14/01/2010
Secretary's details changed for Elizabeth Louise Coxe on 2010-01-03
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon17/01/2008
Return made up to 03/01/08; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon05/03/2007
Return made up to 03/01/07; full list of members
dot icon13/03/2006
Return made up to 03/01/06; full list of members
dot icon14/01/2005
Return made up to 03/01/05; full list of members
dot icon11/01/2004
Return made up to 03/01/04; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon26/01/2003
Return made up to 03/01/03; full list of members
dot icon06/07/2002
Registered office changed on 06/07/02 from: 56 high pavement nottingham nottinghamshire NG1 1HX
dot icon19/02/2002
Return made up to 03/01/02; full list of members
dot icon14/02/2002
Director resigned
dot icon15/02/2001
Return made up to 03/01/01; full list of members
dot icon15/02/2001
Location of register of members
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: 1 woodborough road nottingham NG1 3FG
dot icon23/01/2000
Return made up to 03/01/00; no change of members
dot icon06/01/1999
Return made up to 03/01/99; no change of members
dot icon11/11/1998
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon27/01/1998
Return made up to 03/01/98; full list of members
dot icon27/01/1997
Return made up to 03/01/97; no change of members
dot icon31/01/1996
Return made up to 03/01/96; no change of members
dot icon08/03/1995
Return made up to 03/01/95; full list of members
dot icon07/02/1995
Particulars of mortgage/charge
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Particulars of mortgage/charge
dot icon20/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon25/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Return made up to 03/01/94; full list of members
dot icon28/01/1994
Particulars of mortgage/charge
dot icon14/02/1993
Return made up to 03/01/93; no change of members
dot icon18/01/1993
Particulars of mortgage/charge
dot icon14/02/1992
Return made up to 03/01/92; full list of members
dot icon25/01/1991
Return made up to 03/01/91; full list of members
dot icon05/07/1990
Registered office changed on 05/07/90 from: clumber avenue sherwood rise nottingham NG5 1AG
dot icon01/06/1990
Particulars of mortgage/charge
dot icon09/05/1990
Particulars of mortgage/charge
dot icon15/11/1989
Return made up to 13/10/89; full list of members
dot icon20/10/1989
Return made up to 10/11/88; full list of members
dot icon08/05/1989
Particulars of mortgage/charge
dot icon09/09/1987
Accounting reference date notified as 31/10
dot icon30/04/1987
Company type changed from pri to UNLTD
dot icon28/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Philip John Coles
Director
09/02/2022 - Present
13
Coxe, Elizabeth Louise
Secretary
01/01/2001 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHGATE PROPERTY COMPANY

ASHGATE PROPERTY COMPANY is an(a) Dissolved company incorporated on 28/04/1987 with the registered office located at The Wheelwrights, Huddlestones Wharf, Millgate, Newark NG24 4UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ASHGATE PROPERTY COMPANY?

toggle

ASHGATE PROPERTY COMPANY is currently Dissolved. It was registered on 28/04/1987 and dissolved on 17/01/2023.

Where is ASHGATE PROPERTY COMPANY located?

toggle

ASHGATE PROPERTY COMPANY is registered at The Wheelwrights, Huddlestones Wharf, Millgate, Newark NG24 4UL.

What does ASHGATE PROPERTY COMPANY do?

toggle

ASHGATE PROPERTY COMPANY operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHGATE PROPERTY COMPANY?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.