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

ASHLARCH PROPERTIES LIMITED

FLAT G 69-71, ABBEY RD, LONDON, NW8 0AE,
Company Registration Number
01819864
Private Limited Company
Active

Company Overview

About Ashlarch Properties Ltd
ASHLARCH PROPERTIES LIMITED was founded on 1984-05-29 and has its registered office in London. The organisation's status is listed as "Active". Ashlarch Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLARCH PROPERTIES LIMITED
 
Legal Registered Office
FLAT G 69-71
ABBEY RD
LONDON
NW8 0AE
Other companies in NW8
 
Filing Information
Company Number 01819864
Company ID Number 01819864
Date formed 1984-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLARCH PROPERTIES 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 ASHLARCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA BURGESS
Company Secretary 1991-12-12
JANE ATKINS
Director 2017-03-15
LINDA BURGESS
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MARTIN BUSSEY
Director 1997-01-13 2017-03-17
CAROLINE MELINDA BOND
Director 2001-01-10 2002-05-20
JOHN COLLIER WRIGHT
Director 1994-11-29 2001-08-01
LEIGH DAVIS
Director 1991-12-12 1999-08-12
QUENTIN FITCH
Director 1991-12-12 1995-10-31
SALLY BRADBURY
Director 1991-12-12 1994-10-27
GLEN ROBINSON
Director 1991-12-12 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA BURGESS BALDING DREAD LIMITED Company Secretary 2003-08-11 CURRENT 2003-07-18 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-05TM02Termination of appointment of Jane Linda Atkins on 2021-05-05
2021-05-05AP03Appointment of Ms Katalin Aradi as company secretary on 2021-05-05
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Flat a 69-71 Abbey Road London NW8 0AE
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BURGESS
2020-08-10TM02Termination of appointment of Linda Burgess on 2020-07-27
2020-08-10AP03Appointment of Ms Jane Linda Atkins as company secretary on 2020-08-10
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN BUSSEY
2017-03-16AP01DIRECTOR APPOINTED JANE ATKINS
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-04-20SH0106/04/12 STATEMENT OF CAPITAL GBP 8
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0112/12/11 ANNUAL RETURN FULL LIST
2011-05-06CH01Director's details changed for Edward Martin Bussey on 2010-01-01
2011-04-14AAMDAmended accounts made up to 2010-03-31
2011-03-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA BURGESS / 12/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN BUSSEY / 12/12/2010
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O PCHA NORTH REGION OFFICE 192-196 HIGH ROAD WILLESDEN LONDON NW10 2PB
2010-02-10AR0112/12/09 NO CHANGES
2010-01-07AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 12/12/08; CHANGE OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BUSSEY / 23/04/2008
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM C/O SUTHERLAND HOUSING ASSN LTD OAKLANDS HOUSE OLD OAK COMMON LANE LONDON NW10 6DU
2008-04-25AA31/03/07 TOTAL EXEMPTION FULL
2007-02-09363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS; AMEND
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-09-28288bDIRECTOR RESIGNED
2001-03-02288aNEW DIRECTOR APPOINTED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-02-04363(288)DIRECTOR RESIGNED
2000-02-04363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-18363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/98
1998-01-28363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-19363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1997-01-19288aNEW DIRECTOR APPOINTED
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-25363(288)DIRECTOR RESIGNED
1996-01-25363sRETURN MADE UP TO 12/12/95; CHANGE OF MEMBERS
1995-01-05288NEW DIRECTOR APPOINTED
1995-01-05363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-12-19288DIRECTOR RESIGNED
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-01363(288)DIRECTOR RESIGNED
1994-02-01363sRETURN MADE UP TO 12/12/93; CHANGE OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-18363sRETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-03-26AAFULL ACCOUNTS MADE UP TO 24/06/91
1992-03-06363bRETURN MADE UP TO 12/12/91; 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 ASHLARCH PROPERTIES 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 ASHLARCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLARCH PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

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
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 ASHLARCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ASHLARCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLARCH PROPERTIES LIMITED
Trademarks
We have not found any records of ASHLARCH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLARCH PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ASHLARCH PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHLARCH PROPERTIES 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 ASHLARCH PROPERTIES 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 ASHLARCH PROPERTIES 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.