ASHPRIME PROPERTIES LIMITED

Throwleigh Lodge Ridgeway Throwleigh Lodge Ridgeway, Woking, GU21 4QR, Surrey, England
StatusACTIVE
Company No.07320716
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASHPRIME PROPERTIES LIMITED is an active private limited company with number 07320716. It was incorporated 13 years, 10 months, 13 days ago, on 20 July 2010. The company address is Throwleigh Lodge Ridgeway Throwleigh Lodge Ridgeway, Woking, GU21 4QR, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 14 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-14

Charge number: 073207160001

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mccabe

Cessation date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-14

Psc name: Gareth O'connell

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Eugene Kavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Ivan O'connell

Cessation date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR

Change date: 2021-03-09

Old address: Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type small

Date: 23 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-11

Psc name: David Mccabe

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aslam Dahya

Termination date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aslam Dahya

Cessation date: 2018-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firoz Khaki

Termination date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Ivan O'connell

Notification date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-09

Psc name: Aslam Dahya

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-10

Documents

View document PDF

Accounts amended with accounts type small

Date: 25 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Aslam Dahya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE

Old address: Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Eugene Kavanagh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 3rd Floor North 224-236 Walworth Road London SE17 1JE England

New address: Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 14 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: 3rd Floor North 224-236 Walworth Road London SE17 1JE

Old address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Firoz Khaki

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aslam Dahya

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superdrive computers LIMITED\certificate issued on 09/02/11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2011-02-03

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.M.K. DEVELOPMENTS LIMITED

COLENSO HOUSE,HUNTINGTON,YO32 9GZ

Number:03064346
Status:ACTIVE
Category:Private Limited Company

ETS KILKENNY LIMITED

1ST FLOOR, 61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:03301675
Status:ACTIVE
Category:Private Limited Company

HEADWAY DUNDEE AND ANGUS

CALEDONIAN HOUSE,DUNDEE,DD1 4QB

Number:SC180266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCOTIA ENGINEERING LIMITED

19 BALMAIN STREET,MONTROSE,DD10 8BG

Number:SC210928
Status:ACTIVE
Category:Private Limited Company

SHEMRON HOMES (DORSET) LIMITED

SUITE 5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP

Number:10459561
Status:ACTIVE
Category:Private Limited Company

SMARTPARC 2 LIMITED

CHALFONT PARK HOUSE,GERRARDS CROSS,SL9 0DZ

Number:11210929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source