ASHTON INDUSTRIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHTON INDUSTRIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348450

Incorporation date

09/04/1997

Size

Small

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/03/2026
Appointment of James Stephen Southgate as a director on 2026-02-24
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of David Davis as a director on 2025-05-01
dot icon02/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon06/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon30/07/2020
Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 2020-07-27
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Miscellaneous
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Director's details changed for David Davis on 2010-04-23
dot icon29/03/2010
Director's details changed for David Davis on 2010-03-15
dot icon22/03/2010
Director's details changed for David Davis on 2010-03-22
dot icon18/03/2010
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2010-03-16
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 01/03/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon16/09/2002
Registered office changed on 16/09/02 from: 13/17 new burlington place london W1X 2JP
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 01/03/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 01/03/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 01/03/99; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 09/04/98; full list of members
dot icon28/08/1997
Particulars of mortgage/charge
dot icon12/08/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon25/07/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon02/07/1997
Registered office changed on 02/07/97 from: 158-162 shaftesbury avenue london WC2H 8HR
dot icon22/05/1997
Certificate of change of name
dot icon12/05/1997
New director appointed
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon08/05/1997
Memorandum and Articles of Association
dot icon08/05/1997
Resolutions
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, David
Director
25/04/1997 - 01/05/2025
59
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/1997 - 24/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/04/1997 - 24/04/1997
43699
Freshwater, Benzion Schalom Eliezer
Director
25/04/1997 - Present
208
Morse, Christopher Charles
Secretary
24/04/1997 - 19/08/2001
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTON INDUSTRIAL PROPERTIES LIMITED

ASHTON INDUSTRIAL PROPERTIES LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There are currently 4 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 ASHTON INDUSTRIAL PROPERTIES LIMITED?

toggle

ASHTON INDUSTRIAL PROPERTIES LIMITED is currently Active. It was registered on 09/04/1997 .

Where is ASHTON INDUSTRIAL PROPERTIES LIMITED located?

toggle

ASHTON INDUSTRIAL PROPERTIES LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does ASHTON INDUSTRIAL PROPERTIES LIMITED do?

toggle

ASHTON INDUSTRIAL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHTON INDUSTRIAL PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-01 with no updates.