ASHGREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHGREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000067

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon09/04/2026
Registration of charge 050000670058, created on 2026-04-07
dot icon02/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon28/10/2025
Cessation of Stephen Warren Lowndes as a person with significant control on 2025-10-28
dot icon28/10/2025
Change of details for Mrs Paula Lowndes as a person with significant control on 2025-10-28
dot icon28/10/2025
Registration of charge 050000670057, created on 2025-10-24
dot icon23/10/2025
Termination of appointment of Stephen Warren Lowndes as a director on 2025-10-23
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon29/03/2025
Satisfaction of charge 1 in full
dot icon29/03/2025
Satisfaction of charge 2 in full
dot icon18/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/12/2024
Notification of Paula Lowndes as a person with significant control on 2016-12-19
dot icon19/12/2024
Change of details for Mr Stephen Warren Lowndes as a person with significant control on 2016-12-19
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon10/09/2024
Registration of charge 050000670056, created on 2024-09-06
dot icon04/09/2024
Registration of charge 050000670055, created on 2024-08-30
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon31/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/07/2024
Current accounting period shortened from 2025-05-31 to 2025-01-31
dot icon10/06/2024
Registration of charge 050000670054, created on 2024-06-07
dot icon16/05/2024
Registration of charge 050000670053, created on 2024-05-10
dot icon22/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2023
Registration of charge 050000670052, created on 2023-01-06
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon11/11/2022
Registration of charge 050000670051, created on 2022-11-11
dot icon31/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/07/2022
Registration of charge 050000670050, created on 2022-07-15
dot icon18/03/2022
Registration of charge 050000670049, created on 2022-03-18
dot icon09/02/2022
Registration of charge 050000670048, created on 2022-02-09
dot icon27/01/2022
Registration of charge 050000670047, created on 2022-01-27
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon16/12/2021
Registration of charge 050000670046, created on 2021-12-16
dot icon30/11/2021
Registration of charge 050000670045, created on 2021-11-30
dot icon17/11/2021
Registration of charge 050000670044, created on 2021-11-17
dot icon16/11/2021
Registration of charge 050000670043, created on 2021-11-16
dot icon12/11/2021
Registration of charge 050000670042, created on 2021-11-12
dot icon02/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/01/2020
Registration of charge 050000670041, created on 2020-01-22
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/03/2017
Registered office address changed from , C/O Red Bank Farm, 158 Bagnall Road, Stoke-on-Trent, Staffordshire, ST2 7LW to 27 Old Gloucester Street London WC1N 3AX on 2017-03-21
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/12/2012
Director's details changed for Paula Lawson on 2012-08-03
dot icon19/12/2012
Secretary's details changed for Paula Lawson on 2012-08-03
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 40
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 39
dot icon11/08/2011
Resolutions
dot icon22/02/2011
Amended accounts made up to 2010-05-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/12/2010
Director's details changed for Paula Lawson on 2010-12-19
dot icon21/12/2010
Director's details changed for Mr Stephen Warren Lowndes on 2010-12-19
dot icon20/12/2010
Secretary's details changed for Paula Lawson on 2010-12-19
dot icon05/04/2010
Registered office address changed from , Lunts Moss Farm Lunts Moss, Scholar Green, Stoke-on-Trent, Staffordshire, ST7 3QJ, Uk on 2010-04-05
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 38
dot icon24/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Stephen Warren Lowndes on 2009-12-17
dot icon23/12/2009
Director's details changed for Paula Lawson on 2009-12-17
dot icon17/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 37
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 32
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 33
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 31
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 29
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 30
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 27
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 26
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 25
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 23
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 24
dot icon16/02/2009
Director's change of particulars / stephen lowndes / 01/01/2009
dot icon16/02/2009
Return made up to 19/12/08; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, lunts moss farm lunts moss, scholar green, stoke-on-trent, ST7 3QJ, united kingdom
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Director and secretary's change of particulars / paula lawson / 01/01/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from, 10 cromer street, newcastle, staffordshire, ST5 0JN
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 20
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 19
dot icon09/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Return made up to 19/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Registered office changed on 28/06/07 from:\487 hartshill road, hartshill, stoke on trent, staffordshire ST4 6AA
dot icon05/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon01/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Particulars of mortgage/charge
dot icon13/12/2005
Return made up to 19/12/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
Particulars of mortgage/charge
dot icon01/04/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon06/01/2005
Return made up to 19/12/04; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from:\one-stop small business centre, 487 hartshill road, hartshill, stoke on trent ST4 6AA
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed;new director appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Registered office changed on 24/12/03 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon19/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-12.87 % *

* during past year

Cash in Bank

£4,435.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14M
-
0.00
11.44K
-
2022
2
1.19M
-
0.00
5.09K
-
2023
2
1.23M
-
0.00
4.44K
-
2023
2
1.23M
-
0.00
4.44K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.44K £Descended-12.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
19/12/2003 - 19/12/2003
16015
Lowndes, Stephen Warren
Director
22/12/2003 - 23/10/2025
12
HANOVER DIRECTORS LIMITED
Nominee Director
19/12/2003 - 19/12/2003
15849
Mrs Paula Lowndes
Director
22/12/2003 - Present
1
Lowndes, Paula
Secretary
22/12/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHGREEN PROPERTIES LIMITED

ASHGREEN PROPERTIES LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHGREEN PROPERTIES LIMITED?

toggle

ASHGREEN PROPERTIES LIMITED is currently Active. It was registered on 19/12/2003 .

Where is ASHGREEN PROPERTIES LIMITED located?

toggle

ASHGREEN PROPERTIES LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ASHGREEN PROPERTIES LIMITED do?

toggle

ASHGREEN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHGREEN PROPERTIES LIMITED have?

toggle

ASHGREEN PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for ASHGREEN PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 050000670058, created on 2026-04-07.