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

ASHTON PROPERTY MANAGEMENT LTD

PANNELLS, WHITELEAF, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0LX,
Company Registration Number
03006966
Private Limited Company
Active

Company Overview

About Ashton Property Management Ltd
ASHTON PROPERTY MANAGEMENT LTD was founded on 1995-01-06 and has its registered office in Princes Risborough. The organisation's status is listed as "Active". Ashton Property Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHTON PROPERTY MANAGEMENT LTD
 
Legal Registered Office
PANNELLS
WHITELEAF
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0LX
Other companies in HP27
 
Filing Information
Company Number 03006966
Company ID Number 03006966
Date formed 1995-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:26:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTON PROPERTY MANAGEMENT LTD
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 ASHTON PROPERTY MANAGEMENT LTD
The following companies were found which have the same name as ASHTON PROPERTY MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHTON PROPERTY MANAGEMENT LP Delaware Unknown
ASHTON PROPERTY MANAGEMENT CORPORATION Michigan UNKNOWN
ASHTON PROPERTY MANAGEMENT, LLC 20823 HIGHET PL TOMBALL TX 77375 Active – Eligible for Termination/Withdrawal Company formed on the 2019-07-02
Ashton Property Management LLC Connecticut Unknown

Company Officers of ASHTON PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
YAEL GONEN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WARE
Director 2009-12-12 2017-07-05
RICHARD JAMES SPURWAY
Company Secretary 2004-09-12 2016-02-01
THE PERRYS MANAGEMENT COMPANY LTD
Director 2006-06-01 2016-02-01
EUROPEAN & ASIAN LTD
Director 2000-05-25 2006-06-05
SBI COMPANY SECRETARIES LTD
Company Secretary 2002-02-08 2004-09-14
SBI COMPANY SECRETARIES LIMITED
Company Secretary 2001-03-20 2002-02-07
BHE COMPANY SECRETARIES LIMITED
Company Secretary 1995-04-01 2001-03-20
THE PERRYS MANAGEMENT COMPANY LIMITED
Director 1998-01-07 2000-05-25
BHE COMPANY DIRECTORS LTD
Director 1995-04-02 1998-01-07
MELROSE PUBLISHING LTD
Director 1995-01-06 1996-01-06
CAROL IACIOFANO
Company Secretary 1995-02-02 1995-04-02
DOUGLAS WARE
Director 1995-02-02 1995-04-02
IAN WEST FRAZIER
Director 1995-02-23 1995-03-23
WULSTAN EARLEY
Company Secretary 1995-01-06 1995-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YAEL GONEN EUROPE AND ASIA LTD Director 2015-01-29 CURRENT 2015-01-29 Active
YAEL GONEN TRICODERM LTD Director 2011-01-15 CURRENT 2007-02-12 Dissolved 2014-11-18

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
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-22PSC05Change of details for Europe and Asian Ltd as a person with significant control on 2020-01-20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-02-10PSC07CESSATION OF DOUGLAS WARE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-10PSC02Notification of Europe and Asian Ltd as a person with significant control on 2017-07-05
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARE
2017-07-15AP01DIRECTOR APPOINTED MS YAEL GONEN
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-10-26AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR THE PERRYS MANAGEMENT COMPANY LTD
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPURWAY
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR THE PERRYS MANAGEMENT COMPANY LTD
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPURWAY
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-01AR0106/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0106/01/12 ANNUAL RETURN FULL LIST
2011-12-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-31AR0106/01/11 ANNUAL RETURN FULL LIST
2010-11-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-05AR0106/01/10 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED MR DOUGLAS WARE
2010-02-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE PERRYS MANAGEMENT COMPANY LTD / 12/12/2009
2009-12-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-28AA28/02/08 TOTAL EXEMPTION FULL
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2008-01-16363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-28363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: UNIT 5 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: PANNELLS WHITELEAF PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0LX
2005-01-17363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288bSECRETARY RESIGNED
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: UNIT 1 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH
2003-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/03
2003-01-10363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-01-18363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288bSECRETARY RESIGNED
2001-01-31363aRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-01-25AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-03-17363aRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1999-03-02288cSECRETARY'S PARTICULARS CHANGED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: THE BEND HOUSE ELLESBOROUGH ROAD WENDOVER BUCKINGHAMSHIRE HP22 6ES
1998-12-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-02225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
1998-08-24288cDIRECTOR'S PARTICULARS CHANGED
1998-02-19288bDIRECTOR RESIGNED
1998-02-19288aNEW DIRECTOR APPOINTED
1998-02-05363aRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
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 ASHTON PROPERTY MANAGEMENT LTD 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 ASHTON PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-09 Outstanding EUROPEAN AND ASIAN LIMITED
LEGAL CHARGE 2006-08-09 Outstanding EUROPEAN AND ASIAN LIMITED
DEBENTURE 1995-06-19 Outstanding EUROPEAN & ASIAN LIMITED
MORTGAGE DEED 1995-05-05 Satisfied CHESHAM BUILDING SOCIETY
MORTGAGE DEED 1995-05-05 Satisfied CHESHAM BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
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
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 ASHTON PROPERTY MANAGEMENT LTD

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