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

ASHKEN LIMITED

ALEXANDER HOUSE, TENBY STREET NORTH, BIRMINGHAM, B1 3EG,
Company Registration Number
02961627
Private Limited Company
Active

Company Overview

About Ashken Ltd
ASHKEN LIMITED was founded on 1994-08-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ashken Limited is a Private Limited Company registered in ENGLAND 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
ASHKEN LIMITED
 
Legal Registered Office
ALEXANDER HOUSE
TENBY STREET NORTH
BIRMINGHAM
B1 3EG
Other companies in OX29
 
Filing Information
Company Number 02961627
Company ID Number 02961627
Date formed 1994-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718059820  
Last Datalog update: 2023-10-08 01:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHKEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BASHIR ASSOCIATES LIMITED   DH BUSINESS ADVISORS 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.
Companies with same name ASHKEN LIMITED
The following companies were found which have the same name as ASHKEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHKEN DRIVING SERVICES LTD 57 HAZELBANK SURBITON KT5 9RQ Active - Proposal to Strike off Company formed on the 2015-09-09
ASHKEN GROUP, INC. SUNTRUST INTERNATIONAL CENTER MIAMI FL 33131 Inactive Company formed on the 2003-06-16
ASHKEN HOLDINGS PTY LTD QLD 4810 Active Company formed on the 1998-03-25
ASHKEN Incorporated 621 Noriker Court Ottawa Ontario K0A 2Z0 Active Company formed on the 2022-08-31
Ashken Investments, LLC 2339 East 1100 North Peyton CO 84040 Good Standing Company formed on the 2010-06-28
ASHKEN LLC 750 WEST LUMSDEN ROAD BRANDON FL 33511 Inactive Company formed on the 2015-12-21
ASHKEN PLANT & MACHINERY LIMITED UNIT 4B STAFFORD PARK 6 TELFORD SHROPSHIRE TF3 3AT Dissolved Company formed on the 2010-02-24
ASHKEN PRODUCTS LIMITED LIABILITY COMPANY 8312 FERN LAKE DRIVE FORT WORTH Texas 76137 Forfeited Company formed on the 2017-01-24
ASHKEN SERVICES SENJA ROAD Singapore 670625 Dissolved Company formed on the 2009-07-29
ASHKEN SERVICES LLC 8600 SW 133RD AVE RD MIAMI FL 33183 Inactive Company formed on the 2019-05-01
ASHKEN TAIYO TRADE FINANCE COMPANY PVT.LTD. 301 DIAMOND PLAZA 391DR D BHADKAMKAR MARG BOMBAY-4. MUMBAI Maharashtra ACTIVE Company formed on the 1993-01-22
ASHKENA APARTMENTS LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2019-09-10
Ashkenas Consulting LLC Connecticut Unknown
ASHKENAZ ENTERPRISES INC Delaware Unknown
ASHKENAZ FOUNDATION 455 SPADINA AVENUE SUITE 303 TORONTO Ontario M5S 2G8 Active Company formed on the 1997-07-21
ASHKENAZ MUSIC AND DANCE COMMUNITY CENTER California Unknown
ASHKENAZ USA, LLC 3838 Tamiami Trail N Ste 416 Naples FL 34103 Active Company formed on the 2014-03-26
ASHKENAZI AND SONS INC 135 E. 54TH STREET, APT 11F New York NEW YORK NY 10022 Active Company formed on the 2013-10-16
ASHKENAZI DEVELOPMENT AND MANAGEMENT, LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2014-11-07
ASHKENAZI LINEN INC. 1175 58TH STREET KINGS BROOKLYN NEW YORK 11219 Active Company formed on the 1998-02-03

Company Officers of ASHKEN LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ARSHAD
Company Secretary 2015-12-16
MOHAMMED ARSHAD
Director 2009-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
OXFORD CORPORATE SERVICES LTD
Company Secretary 2015-02-20 2015-12-16
KENNETH WILLIAMS BROOKS
Director 2006-07-26 2015-12-16
BATTLEBRIDGE SECRETARIES LIMITED
Company Secretary 1995-09-12 2015-02-20
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL
Director 2006-06-26 2006-07-26
BATTLEBRIDGE GROUP LIMITED
Director 1995-09-12 2006-06-26
OXFORD CORPORATE SERVICES LTD
Company Secretary 1994-09-14 1995-09-12
BATTLEBRIDGE SECRETARIES LIMITED
Director 1994-09-14 1995-09-12
DANIEL JOHN DWYER
Nominated Secretary 1994-08-24 1994-09-14
BETTY JUNE DOYLE
Nominated Director 1994-08-24 1994-09-14
DANIEL JOHN DWYER
Nominated Director 1994-08-24 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ARSHAD SUN OF A BEACH TANNING LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active - Proposal to Strike off
MOHAMMED ARSHAD THOR INVESTMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
MOHAMMED ARSHAD 2B INVESTMENTS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
MOHAMMED ARSHAD OX4 PROPERTIES LIMITED Director 2002-11-26 CURRENT 2002-11-25 Active
MOHAMMED ARSHAD RMA INVESTMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-15 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
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England
2023-09-05Director's details changed for Mr Mohammed Arshad on 2023-08-11
2023-09-05CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 029616270030
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-07-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 029616270029
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029616270029
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029616270028
2021-05-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029616270027
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ARSHAD on 2018-07-12
2018-07-19CH01Director's details changed for Mr Mohammed Arshad on 2018-06-21
2018-07-05PSC04Change of details for Mr Mohammed Arshad as a person with significant control on 2018-07-05
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 8
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-02-22TM02Termination of appointment of Oxford Corporate Services Ltd on 2015-12-16
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS BROOKS
2016-02-17AP03Appointment of Mr Mohammed Arshad as company secretary on 2015-12-16
2016-01-29CH01Director's details changed for Mr Mohammed Arshad on 2016-01-27
2015-09-16TM02Termination of appointment of Battlebridge Secretaries Limited on 2015-02-20
2015-09-14AP04Appointment of Oxford Corporate Services Ltd as company secretary on 2015-02-20
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-11AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-11AR0124/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-10AA01PREVEXT FROM 31/08/2012 TO 30/09/2012
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-12AR0124/08/12 FULL LIST
2012-06-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-05AR0124/08/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-01AR0124/08/10 FULL LIST
2010-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 01/10/2009
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-27AP01DIRECTOR APPOINTED MOHAMMED ARSHAD
2009-11-26AR0124/08/09 FULL LIST
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-13363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-16363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09363sRETURN MADE UP TO 24/08/05; FULL LIST 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 ASHKEN 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 ASHKEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2006-06-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-03-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-08-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-11-01 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1999-04-27 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASHKEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 8
Called Up Share Capital 2011-08-31 £ 8
Cash Bank In Hand 2012-10-01 £ 96,383
Cash Bank In Hand 2011-08-31 £ 11,198
Current Assets 2012-10-01 £ 680,512
Current Assets 2011-08-31 £ 828,847
Debtors 2012-10-01 £ 584,129
Debtors 2011-08-31 £ 817,649
Fixed Assets 2012-10-01 £ 3,822,901
Fixed Assets 2011-08-31 £ 3,725,001
Shareholder Funds 2012-10-01 £ 1,614,821
Shareholder Funds 2011-08-31 £ 2,080,146
Tangible Fixed Assets 2012-10-01 £ 3,822,901
Tangible Fixed Assets 2011-08-31 £ 3,725,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHKEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHKEN LIMITED
Trademarks
We have not found any records of ASHKEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHKEN 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 ASHKEN 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 ASHKEN 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 ASHKEN 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 ASHKEN 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.