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

ASHFIELD LAND MANAGEMENT LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ,
Company Registration Number
02634101
Private Limited Company
Active

Company Overview

About Ashfield Land Management Ltd
ASHFIELD LAND MANAGEMENT LIMITED was founded on 1991-08-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashfield Land Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASHFIELD LAND MANAGEMENT LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
SOMERSET
BS8 1BQ
Other companies in BS8
 
Filing Information
Company Number 02634101
Company ID Number 02634101
Date formed 1991-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 02:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFIELD LAND MANAGEMENT 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 ASHFIELD LAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 1992-04-29
CLAIRE LOUISE COPE
Director 2017-01-19
ROBIN HENRY GREY FABER
Director 1992-04-28
ANDREW JAMES FISHER
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH BARKLY GONNERMAN DALGETY
Director 1992-12-15 2015-08-20
RODNEY CHARLES HOWARD MORGAN GILES
Director 1992-12-15 2015-08-20
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 1991-09-26 2001-12-19
MARK WILLIAM ROBERT RILEY
Director 1992-04-28 1992-12-15
EDWARD NEIL MEERLOO
Director 1991-09-26 1992-04-29
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-08-01 1991-09-26
L & A REGISTRARS LIMITED
Nominated Director 1991-08-01 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-05-10 CURRENT 2002-04-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Company Secretary 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Company Secretary 2000-11-03 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER FOXCOMBE FARMS LIMITED Company Secretary 1998-02-04 CURRENT 1998-01-09 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-03-17 CURRENT 1997-03-17 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Company Secretary 1996-04-29 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Company Secretary 1995-09-18 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET CORPORATE RISKS LIMITED Company Secretary 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Company Secretary 1993-05-06 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Company Secretary 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (BRAINTREE) LIMITED Company Secretary 1991-11-06 CURRENT 1989-11-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Company Secretary 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD RETAIL DEVELOPMENTS LTD Director 2018-01-17 CURRENT 2017-10-20 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD LAND (CARDIFF) LIMITED Director 2017-01-19 CURRENT 2000-10-24 Active
CLAIRE LOUISE COPE ASHFIELD LAND (ABERDEEN) LTD Director 2017-01-19 CURRENT 2015-06-11 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2017-01-19 CURRENT 1989-03-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND LIMITED Director 2017-01-19 CURRENT 2002-01-30 Active
CLAIRE LOUISE COPE ASHFIELD LAND (GLASGOW) LIMITED Director 2017-01-19 CURRENT 2003-01-31 Active
CLAIRE LOUISE COPE ASHFIELD LAND ENVIRONMENTS LTD Director 2017-01-19 CURRENT 2008-06-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND DEVELOPMENTS LIMITED Director 2017-01-19 CURRENT 2001-11-09 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-18 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2017-03-28 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ROBIN HENRY GREY FABER NAMECO (NO. 1231) LIMITED Director 2015-01-01 CURRENT 2014-07-31 Active
ROBIN HENRY GREY FABER ARDNAVE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2006-10-06 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER G.I.M.S. LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET LIMITED Director 2003-09-09 CURRENT 2003-08-08 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Director 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Director 2002-01-10 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Director 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Director 1992-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER NORFOLK TRUSTEES LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
ANDREW JAMES FISHER ASHFIELD RETAIL DEVELOPMENTS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
ANDREW JAMES FISHER BURKHARDT HALL LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ANDREW JAMES FISHER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANDREW JAMES FISHER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ANDREW JAMES FISHER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2015-12-22 CURRENT 1982-02-22 Active
ANDREW JAMES FISHER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANDREW JAMES FISHER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ANDREW JAMES FISHER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ANDREW JAMES FISHER WFC (MARKET PROMOTIONS) LIMITED Director 2004-11-16 CURRENT 1995-11-02 Active
ANDREW JAMES FISHER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ANDREW JAMES FISHER WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED Director 2002-04-03 CURRENT 1962-08-13 Active
ANDREW JAMES FISHER ASHFIELD LAND LIMITED Director 2002-02-01 CURRENT 2002-01-30 Active
ANDREW JAMES FISHER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ANDREW JAMES FISHER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER ASHFIELD LAND (CARDIFF) LIMITED Director 2000-11-03 CURRENT 2000-10-24 Active
ANDREW JAMES FISHER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 1996-04-29 CURRENT 1989-03-13 Active
ANDREW JAMES FISHER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANDREW JAMES FISHER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 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
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-02-09Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-09Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026341010030
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-03-29RES13Resolutions passed:
  • Company documents 12/03/2021
  • ALTER ARTICLES
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01AA01Previous accounting period extended from 28/02/20 TO 30/04/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-10-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026341010029
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE COPE
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AA01Previous accounting period shortened from 31/03/16 TO 28/02/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-03AA01Current accounting period shortened from 31/03/17 TO 28/02/17
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MORGAN GILES
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DALGETY
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10MG01Particulars of a mortgage or charge / charge no: 28
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-03-02MG01Particulars of a mortgage or charge / charge no: 27
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-03MG01Particulars of a mortgage or charge / charge no: 26
2011-08-16MG01Particulars of a mortgage or charge / charge no: 25
2011-08-03AR0101/08/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG UK
2010-08-02AR0101/08/10 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-03190LOCATION OF DEBENTURE REGISTER
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-26225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-22363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-05363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-11-12RES13FACILITY AGREEMENT 04/11/02
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-28RES13DIRECTORS AUTHORITY 15/08/02
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-25363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24288bSECRETARY RESIGNED
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-30363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-01-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-21363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHFIELD LAND MANAGEMENT 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 ASHFIELD LAND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-03-02 Outstanding EASTLEN LIMITED
SUPPLEMENTAL DEBENTURE 2011-12-03 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding HSBC BANK PLC
DEED RELATING TO A SUB CHARGE OF A LEGAL CHARGE DATED 22ND FEBRUARY 2005 AND A SECURITY ASSIGNMENT OF A SALE CONTACT DATED 9TH JUNE 2000 (AS VARIED) AND A RELATED TRANSFER DATED 22ND FEBRUARY 2005 2005-03-04 Outstanding HSBC BANK PLC
FLOATING CHARGE 2002-01-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-01-04 Outstanding HSBC BANK PLC
DEBENTURE 2001-01-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-20 Satisfied SAMUEL MONTAGU & CO LIMITED
LEGAL MORTGAGE 1999-03-12 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1998-10-16 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-04-01 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-01-08 Satisfied SAMUEL MONTAGU & CO.
CHARGE 1996-12-20 Satisfied RODNEY HOWARD MORGAN-GILES
LEGAL MORTGAGE 1996-12-20 Satisfied SAMUEL MONTAGU & CO
LEGAL CHARGE 1996-07-02 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEED OF SUBSTITUTION 1996-04-11 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1996-02-23 Satisfied SAMUEL MONTAGU & CO LIMITED
FIXED AND FLOATING CHARGE 1996-02-23 Satisfied SAMUEL MONTAGU & CO LIMITED
CHARGE OF WHOLE 1996-02-23 Satisfied HUGH BARKLY GONNERMAN DALGETY
CHARGE OF WHOLE 1996-02-23 Satisfied RODNEY CHARLES HOWARD MORGAN GILES
LEGAL MORTGAGE 1995-08-03 Satisfied COUTTS & COMPANY
CHARGE 1993-02-25 Satisfied MR. R.C.H.M. GILES
CHARGE 1993-02-25 Satisfied MR R.H.G. FABER
CHARGE 1993-02-25 Satisfied MR. H.B.G. DALGETY
LEGAL MORTGAGE 1993-02-25 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1993-02-25 Satisfied READ GROUP LIMITED
Intangible Assets
Patents
We have not found any records of ASHFIELD LAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD LAND MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHFIELD LAND MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BDW TRADING LIMITED 2005-02-23 Outstanding
LEGAL CHARGE TAYLOR WIMPEY DEVELOPMENTS LIMITED 2005-02-23 Outstanding

We have found 2 mortgage charges which are owed to ASHFIELD LAND MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for ASHFIELD LAND MANAGEMENT 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 (68100 - Buying and selling of own real estate) as ASHFIELD LAND MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHFIELD LAND MANAGEMENT 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 ASHFIELD LAND MANAGEMENT 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 ASHFIELD LAND MANAGEMENT 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.