Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTONS' DEVELOPMENT CO.,LIMITED
Company Information for

ASHTONS' DEVELOPMENT CO.,LIMITED

PRIESTLEY HOUSE, PRIESTLEY GARDENS, CHADWELL HEATH ROMFORD, ESSEX, RM6 4SN,
Company Registration Number
00265193
Private Limited Company
Active

Company Overview

About Ashtons' Development Co.,limited
ASHTONS' DEVELOPMENT CO.,LIMITED was founded on 1932-05-07 and has its registered office in Chadwell Heath Romford. The organisation's status is listed as "Active". Ashtons' Development Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHTONS' DEVELOPMENT CO.,LIMITED
 
Legal Registered Office
PRIESTLEY HOUSE
PRIESTLEY GARDENS
CHADWELL HEATH ROMFORD
ESSEX
RM6 4SN
Other companies in RM6
 
Filing Information
Company Number 00265193
Company ID Number 00265193
Date formed 1932-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 23:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTONS' DEVELOPMENT CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHTONS' DEVELOPMENT CO.,LIMITED

Current Directors
Officer Role Date Appointed
PETER DUNCAN CONNELL
Company Secretary 1993-04-16
ELIZABETH BLOOM BASKERVILLE
Director 1991-05-25
KATHRYN EUNICE THERESE BASKERVILLE
Director 2017-04-06
ROBERT WILLIAM OSWALD BASKERVILLE
Director 2017-04-06
PETER DUNCAN CONNELL
Director 2016-07-08
PATRICIA GRACE OULD
Director 1991-05-25
SEAN PATRICK ASHTON OULD
Director 2017-04-06
SHARON LESLEY OULD
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL CHARLES PETER ASHTON
Director 1991-05-25 2007-05-01
OSWALD VERNON ASHTON
Director 1991-05-25 2001-12-04
JOHN FARBON MOULTRIE
Company Secretary 1991-05-25 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN CONNELL WHALEBONE HOLDINGS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
PETER DUNCAN CONNELL MCCORRY CONNOLLY SOLICITORS LIMITED Director 2018-02-16 CURRENT 2015-05-13 Liquidation
PETER DUNCAN CONNELL HAIR LAWYERS LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active - Proposal to Strike off
PETER DUNCAN CONNELL WHALEBONE INVESTMENT COMPANY LIMITED Director 2008-01-28 CURRENT 1960-11-01 Active
PETER DUNCAN CONNELL MP LAW LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
PETER DUNCAN CONNELL WHALEBONE HOLDINGS LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
PETER DUNCAN CONNELL HAVERING ACCIDENT HELPLINE LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002651930011
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRACE OULD / 26/05/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BLOOM BASKERVILLE / 26/05/2017
2017-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DUNCAN CONNELL / 26/05/2017
2017-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DUNCAN CONNELL / 26/05/2017
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2552
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MRS SHARON LESLEY OULD
2017-04-28AP01DIRECTOR APPOINTED MR SEAN PATRICK ASHTON OULD
2017-04-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM OSWALD BASKERVILLE
2017-04-28AP01DIRECTOR APPOINTED MS KATHRYN EUNICE THERESE BASKERVILLE
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR PETER DUNCAN CONNELL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2552
2016-06-06AR0125/05/16 FULL LIST
2016-06-06AR0125/05/16 FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2552
2015-06-22AR0125/05/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2552
2014-06-11AR0125/05/14 ANNUAL RETURN FULL LIST
2013-10-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-25
2013-10-17ANNOTATIONClarification
2013-08-19RES01ADOPT ARTICLES 19/08/13
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19SH0107/08/13 STATEMENT OF CAPITAL GBP 2552.00
2013-06-21AR0125/05/13 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18AR0125/05/12 FULL LIST
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02AR0125/05/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21AR0125/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRACE OULD / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BLOOM BASKERVILLE / 24/05/2010
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR NOEL ASHTON
2008-06-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-19190LOCATION OF DEBENTURE REGISTER
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-14363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-28363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 1, HIGH RD, CHADWELL HEATH, ROMFORD, ESSEX RM6 6PX
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-07363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-06363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-17363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-12363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-08363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-014.20PRE95 MORTGAGE DOCUMENT PACKAGE
1994-06-27363sRETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHTONS' DEVELOPMENT CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHTONS' DEVELOPMENT CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-05 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1952-09-03 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1948-05-28 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1935-08-09 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1934-11-05 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1934-03-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 92,248
Creditors Due Within One Year 2011-12-31 £ 101,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHTONS' DEVELOPMENT CO.,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,500
Called Up Share Capital 2011-12-31 £ 2,500
Cash Bank In Hand 2012-12-31 £ 90,626
Cash Bank In Hand 2011-12-31 £ 118,614
Current Assets 2012-12-31 £ 108,402
Current Assets 2011-12-31 £ 161,992
Debtors 2012-12-31 £ 17,776
Debtors 2011-12-31 £ 43,378
Shareholder Funds 2012-12-31 £ 57,433
Shareholder Funds 2011-12-31 £ 101,386
Tangible Fixed Assets 2012-12-31 £ 41,279
Tangible Fixed Assets 2011-12-31 £ 41,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHTONS' DEVELOPMENT CO.,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTONS' DEVELOPMENT CO.,LIMITED
Trademarks
We have not found any records of ASHTONS' DEVELOPMENT CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTONS' DEVELOPMENT CO.,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ASHTONS' DEVELOPMENT CO.,LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHTONS' DEVELOPMENT CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTONS' DEVELOPMENT CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHTONS' DEVELOPMENT CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.