ASHMOUNT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHMOUNT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968396

Incorporation date

10/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Satisfaction of charge 039683960013 in full
dot icon07/01/2026
Satisfaction of charge 039683960014 in full
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/08/2024
Satisfaction of charge 039683960012 in full
dot icon22/08/2024
Satisfaction of charge 039683960011 in full
dot icon04/07/2024
Registration of charge 039683960014, created on 2024-07-02
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Registration of charge 039683960013, created on 2023-06-14
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/10/2022
Change of details for Mr Rakesh Desai as a person with significant control on 2022-03-18
dot icon28/10/2022
Notification of Pankaj Shah as a person with significant control on 2016-06-01
dot icon28/10/2022
Notification of Satya Desai as a person with significant control on 2022-03-18
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon07/10/2021
Satisfaction of charge 039683960009 in full
dot icon07/10/2021
Satisfaction of charge 039683960010 in full
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/10/2021
Registration of charge 039683960011, created on 2021-10-04
dot icon04/10/2021
Registration of charge 039683960012, created on 2021-10-04
dot icon14/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 2015-10-16
dot icon22/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/11/2014
Registration of charge 039683960010, created on 2014-10-31
dot icon29/10/2014
Satisfaction of charge 4 in full
dot icon29/10/2014
Satisfaction of charge 5 in full
dot icon29/10/2014
Satisfaction of charge 8 in full
dot icon29/10/2014
Satisfaction of charge 3 in full
dot icon29/10/2014
Satisfaction of charge 7 in full
dot icon29/10/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Registration of charge 039683960009
dot icon14/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/04/2012
Secretary's details changed for Kiran Patel on 2012-04-10
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon13/08/2008
Secretary appointed kiran patel
dot icon13/08/2008
Appointment terminated secretary satya desai
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2008
Return made up to 10/04/08; full list of members
dot icon01/03/2008
Accounts for a small company made up to 2007-04-30
dot icon04/10/2007
Particulars of mortgage/charge
dot icon24/05/2007
Registered office changed on 24/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH
dot icon03/05/2007
Return made up to 10/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
New secretary appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Secretary resigned
dot icon21/06/2006
Return made up to 10/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Return made up to 10/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/04/2004
Return made up to 10/04/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Full accounts made up to 2003-04-30
dot icon30/09/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon18/07/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon16/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Return made up to 10/04/02; full list of members
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon27/02/2002
Ad 15/02/02--------- £ si 1500@1=1500 £ ic 2/1502
dot icon13/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 10/04/01; full list of members
dot icon19/02/2001
Nc inc already adjusted 09/02/01
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon24/07/2000
Registered office changed on 24/07/00 from: 127 fulton house fulton road wembley middlesex HA9 0TF
dot icon07/06/2000
Particulars of mortgage/charge
dot icon16/05/2000
New secretary appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: 127 fulton house fulton road wembley middlesex HA9 0TF
dot icon09/05/2000
New director appointed
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Registered office changed on 03/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon10/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.69K
-
0.00
415.70K
-
2022
0
8.83K
-
0.00
104.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Desai, Rakesh
Director
02/05/2000 - Present
27

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 ASHMOUNT PROPERTIES LIMITED

ASHMOUNT PROPERTIES LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at C/O KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex HA1 1BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMOUNT PROPERTIES LIMITED?

toggle

ASHMOUNT PROPERTIES LIMITED is currently Active. It was registered on 10/04/2000 .

Where is ASHMOUNT PROPERTIES LIMITED located?

toggle

ASHMOUNT PROPERTIES LIMITED is registered at C/O KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex HA1 1BA.

What does ASHMOUNT PROPERTIES LIMITED do?

toggle

ASHMOUNT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHMOUNT PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.