Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHWELL ESTATES LIMITED
Company Information for

ASHWELL ESTATES LIMITED

23 CRAVEN WALK, LONDON, N16 6BS,
Company Registration Number
01032848
Private Limited Company
Active

Company Overview

About Ashwell Estates Ltd
ASHWELL ESTATES LIMITED was founded on 1971-11-29 and has its registered office in . The organisation's status is listed as "Active". Ashwell Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHWELL ESTATES LIMITED
 
Legal Registered Office
23 CRAVEN WALK
LONDON
N16 6BS
Other companies in N16
 
Filing Information
Company Number 01032848
Company ID Number 01032848
Date formed 1971-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 11:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWELL ESTATES 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 ASHWELL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM REIFER
Company Secretary 1994-03-16
EDITH REIFER
Company Secretary 1992-04-19
ABRAHAM REIFER
Director 2001-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL REIFER
Director 1992-04-19 2001-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM REIFER HILLWAY PROPERTIES LIMITED Company Secretary 2002-03-06 CURRENT 1962-09-19 Active
ABRAHAM REIFER WYDEHURST INVESTMENTS LIMITED Company Secretary 1994-03-16 CURRENT 1963-08-30 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Company Secretary 1992-11-12 CURRENT 1962-05-30 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Company Secretary 1992-03-13 CURRENT 1962-09-11 Active
ABRAHAM REIFER TERRACE LIMITED Company Secretary 1991-10-24 CURRENT 1983-05-31 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Company Secretary 1991-09-26 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-08 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-10 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Company Secretary 1991-07-09 CURRENT 1985-02-18 Active
ABRAHAM REIFER ILDERSTATES LIMITED Company Secretary 1991-06-26 CURRENT 1982-12-20 Active
EDITH REIFER HILSEY INVESTMENTS LIMITED Company Secretary 1992-03-13 CURRENT 1962-09-11 Active
EDITH REIFER HEYFORD PROPERTIES LIMITED Company Secretary 1991-11-21 CURRENT 1962-05-30 Active
EDITH REIFER WITHORPE INVESTMENTS LIMITED Company Secretary 1991-09-26 CURRENT 1963-03-06 Active
EDITH REIFER WILLOWFIELD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-17 Active
EDITH REIFER HAMFRITH PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-08 Active
EDITH REIFER HOMEWAY PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-10 Active
EDITH REIFER WYDEHURST INVESTMENTS LIMITED Company Secretary 1991-03-19 CURRENT 1963-08-30 Active
ABRAHAM REIFER CONGREGATION SHAREI SHOLOM TCHABE LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
ABRAHAM REIFER HAMILTON HOMES (BOURNEMOUTH) LIMITED Director 2004-10-14 CURRENT 2003-08-06 Active
ABRAHAM REIFER ILDERSTATES LIMITED Director 2002-08-22 CURRENT 1982-12-20 Active
ABRAHAM REIFER TERRACE INVESTMENTS LIMITED Director 2001-12-24 CURRENT 1960-02-19 Active
ABRAHAM REIFER HALIDON INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1961-12-18 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1962-09-11 Active
ABRAHAM REIFER WYDEHURST INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1963-08-30 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-01-08 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-05-30 Active
ABRAHAM REIFER HILLWAY PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-09-19 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-10 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Director 1994-03-16 CURRENT 1985-02-18 Active
ABRAHAM REIFER TERRACE LIMITED Director 1991-10-24 CURRENT 1983-05-31 Active

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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-15CESSATION OF EDITH REIFER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-23TM02Termination of appointment of Edith Reifer on 2021-09-06
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-21AP03Appointment of Mr Michael Reifer as company secretary on 2022-03-21
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-17AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0119/04/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-20AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-15AR0119/04/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-03AR0119/04/10 ANNUAL RETURN FULL LIST
2010-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aReturn made up to 19/04/09; full list of members
2009-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aReturn made up to 19/04/08; full list of members
2008-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2007-07-23AAMDAmended full accounts made up to 2006-03-31
2007-04-30363aReturn made up to 19/04/07; full list of members
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-01363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-10363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-07-03363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-05-16363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02244DELIVERY EXT'D 3 MTH 31/03/01
2002-01-16288bDIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-19363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-04244DELIVERY EXT'D 3 MTH 31/03/99
1999-05-05363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-16363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-10363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-02-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-30ELRESS366A DISP HOLDING AGM 18/05/95
1995-05-30ELRESS252 DISP LAYING ACC 15/05/95
1995-05-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-22363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-25363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-04-07288NEW SECRETARY APPOINTED
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/93
1993-04-27363sRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-13AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-22395PARTICULARS OF MORTGAGE/CHARGE
1992-10-16395PARTICULARS OF MORTGAGE/CHARGE
1992-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-10363sRETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-17363aRETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASHWELL ESTATES 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 ASHWELL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASHWELL ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 1,429,640
Cash Bank In Hand 2012-03-31 £ 1,282,890
Current Assets 2013-03-31 £ 1,550,527
Current Assets 2012-03-31 £ 1,403,777
Debtors 2013-03-31 £ 120,887
Debtors 2012-03-31 £ 120,887
Fixed Assets 2013-03-31 £ 3,641,225
Fixed Assets 2012-03-31 £ 3,642,537
Shareholder Funds 2013-03-31 £ 4,717,042
Shareholder Funds 2012-03-31 £ 4,601,795
Tangible Fixed Assets 2013-03-31 £ 3,589,902
Tangible Fixed Assets 2012-03-31 £ 3,591,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHWELL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWELL ESTATES LIMITED
Trademarks
We have not found any records of ASHWELL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GOADSBY & HARDING (RESIDENTIAL) LIMITED 2009-10-08 Outstanding
RENT DEPOSIT DEED UK GT LIMITED 2005-10-06 Outstanding
BOND UK GT LIMITED 2005-10-06 Outstanding

We have found 3 mortgage charges which are owed to ASHWELL ESTATES LIMITED

Income
Government Income

Government spend with ASHWELL ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-04-18 GBP £13,840

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHWELL ESTATES 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 ASHWELL ESTATES 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 ASHWELL ESTATES 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.