Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED
Company Information for

ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED

NATIONS HOUSE, 3RD FLOOR, 103 WIGMORE STREET, LONDON, W1U 1QS,
Company Registration Number
04139729
Private Limited Company
Active

Company Overview

About Ashford Investor (partnership Trustco) Ltd
ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED was founded on 2001-01-11 and has its registered office in London. The organisation's status is listed as "Active". Ashford Investor (partnership Trustco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED
 
Legal Registered Office
NATIONS HOUSE
3RD FLOOR, 103 WIGMORE STREET
LONDON
W1U 1QS
Other companies in W1U
 
Filing Information
Company Number 04139729
Company ID Number 04139729
Date formed 2001-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) 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 ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED

Current Directors
Officer Role Date Appointed
KAESHIA DIANE CHRISTENSEN
Company Secretary 2015-12-09
GARY BOND
Director 2014-05-14
JULIA JEAN CALABRESE
Director 2005-12-15
CHRISTOPHE DESHAYES
Director 2016-05-31
RICHARD ANTHONY JONES
Director 2007-02-09
TIMOTHY GUY KIDD
Director 2005-12-16
MICHAEL JAMES LAWRENCE
Director 2016-05-31
KEITH BRETT MILLER
Director 2014-05-14
NICHOLAS JOHN LEIGHTON PARSONS
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILES NICHOLAS MILLERCHIP
Company Secretary 2010-10-08 2015-12-09
JOSEPH WALLACH KAEMPFER
Director 2001-03-26 2014-05-13
PAUL ALEXANDER GUY HILLIER
Director 2013-01-01 2014-04-11
DAVID ANTHONY DIEMER
Director 2008-02-01 2013-10-15
JONATHAN MINNS
Director 2011-01-01 2012-12-31
BRIAN CHARLES TISDALL
Director 2001-03-26 2010-12-31
IBIYEMI IBIDAPO SOLANKE
Company Secretary 2007-07-25 2010-10-08
JOHN FRANKS
Director 2001-03-26 2009-11-19
ANDREW CHARLES APPLEYARD
Director 2003-10-29 2008-02-01
GILES NICHOLAS MILLERCHIP
Company Secretary 2006-09-25 2007-07-13
NALENIE SINGH
Company Secretary 2004-02-03 2006-09-25
GARY BOND
Director 2005-12-16 2006-06-02
KEITH MANNING
Director 2001-03-26 2006-06-02
JULIUS GOTTLIEB
Director 2003-03-31 2006-02-01
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2003-03-31 2006-02-01
ROBERT TAMBERLIN
Director 2001-03-26 2005-07-01
PETER BAIRD NASH
Director 2001-03-26 2005-02-03
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-03-31 2004-02-03
MARIA BERNADETTE LEWIS
Company Secretary 2001-03-26 2003-04-02
JEREMY CHARLES BAILEY BOYES
Director 2002-10-29 2003-04-02
DAVID SAYERS
Director 2001-05-01 2003-04-02
ANDREW TADEUSZ JURENKO
Director 2001-11-26 2002-10-29
JOHN RUSSELL FOTHERINGHAM WALLS
Director 2001-03-26 2001-11-26
PETER JOSEPH JONES
Director 2001-03-26 2001-05-01
EPS SECRETARIES LIMITED
Company Secretary 2001-01-11 2001-03-26
MIKJON LIMITED
Director 2001-01-11 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BOND MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
GARY BOND GREENWAY PROPERTY VENTURES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
GARY BOND OUTLET SERVICES HOLDCO LIMITED Director 2014-11-07 CURRENT 2014-10-01 Active
GARY BOND ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2014-04-01 CURRENT 2001-01-11 Active
GARY BOND MCARTHURGLEN UK LIMITED Director 2004-02-23 CURRENT 1993-04-19 Active
GARY BOND SALZBURG (GENERAL PARTNER) LIMITED Director 2004-02-06 CURRENT 2004-02-04 Active
GARY BOND MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2001-11-05 CURRENT 2001-10-22 Active
JULIA JEAN CALABRESE ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2005-12-15 CURRENT 2001-01-11 Active
JULIA JEAN CALABRESE SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
JULIA JEAN CALABRESE MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2004-02-25 CURRENT 2001-10-22 Active
JULIA JEAN CALABRESE MCARTHURGLEN UK LIMITED Director 1999-02-22 CURRENT 1993-04-19 Active
CHRISTOPHE DESHAYES ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2016-05-31 CURRENT 2001-01-11 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
RICHARD ANTHONY JONES MCARTHURGLEN UK LIMITED Director 2014-06-01 CURRENT 1993-04-19 Active
RICHARD ANTHONY JONES MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED Director 2014-06-01 CURRENT 2001-10-22 Active
RICHARD ANTHONY JONES ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2006-11-08 CURRENT 2001-01-11 Active
MICHAEL JAMES LAWRENCE ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2016-05-31 CURRENT 2001-01-11 Active
MICHAEL JAMES LAWRENCE PARK VIEW (BECKENHAM) MANAGEMENT COMPANY LIMITED Director 2014-12-09 CURRENT 2014-06-27 Active
KEITH BRETT MILLER ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2014-05-14 CURRENT 2001-01-11 Active
NICHOLAS JOHN LEIGHTON PARSONS ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2015-09-16 CURRENT 2001-01-11 Active
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED Director 2008-01-28 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Director 2008-01-28 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Director 2008-01-28 CURRENT 2008-01-07 Dissolved 2015-05-26
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES GENERAL PARTNER LIMITED Director 2006-12-22 CURRENT 2006-11-15 Active - Proposal to Strike off
NICHOLAS JOHN LEIGHTON PARSONS MERCHANT PROPERTIES NOMINEES LIMITED Director 2006-12-22 CURRENT 2006-11-15 Active - Proposal to Strike off
NICHOLAS JOHN LEIGHTON PARSONS CCH ADVISERS LIMITED Director 2006-11-20 CURRENT 2006-09-28 Dissolved 2015-01-27

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
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28MR05All of the property or undertaking has been released from charge for charge number 041397290006
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041397290007
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041397290006
2022-01-24CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY KIDD
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY KIDD
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN FINLAY RALSTON
2021-09-28AP01DIRECTOR APPOINTED MR. SIMON JOHN JOHNSTON
2021-06-03AP01DIRECTOR APPOINTED MR JOHN GAVIN FINLAY RALSTON
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JONES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRETT MILLER
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRETT MILLER
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-22TM02Termination of appointment of Kaeshia Diane Christensen on 2018-11-22
2018-11-22TM02Termination of appointment of Kaeshia Diane Christensen on 2018-11-22
2018-11-22AP03Appointment of Mr Liron Meister as company secretary on 2018-11-22
2018-11-22AP03Appointment of Mr Liron Meister as company secretary on 2018-11-22
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Nations House 103 Wigmore Street London W1U 1WH
2018-06-13CH01Director's details changed for Julia Jean Calabrese on 2018-06-01
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041397290004
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA JEAN CALABRESE / 01/04/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA JEAN CALABRESE / 01/04/2016
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR MICHAEL JAMES LAWRENCE
2016-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHE DESHAYES
2016-02-10AP03Appointment of Ms Kaeshia Diane Christensen as company secretary on 2015-12-09
2016-02-10TM02Termination of appointment of Giles Nicholas Millerchip on 2015-12-09
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LEIGHTON PARSONS
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-14AP01DIRECTOR APPOINTED MR GARY BOND
2014-05-14AP01DIRECTOR APPOINTED MR KEITH BRETT MILLER
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAEMPFER
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JONES / 28/04/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILLIER
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0111/01/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIEMER
2013-01-29AR0111/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY KIDD / 01/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLACH KAEMPFER / 01/01/2013
2013-01-21AP01DIRECTOR APPOINTED MR PAUL ALEXANDER GUY HILLIER
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINNS
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-07AR0111/01/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-02-09AR0111/01/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR JONATHAN MINNS
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TISDALL
2010-10-08AP03SECRETARY APPOINTED MR GILES NICHOLAS MILLERCHIP
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY IBIYEMI SOLANKE
2010-02-04AR0111/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY KIDD / 03/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKS
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 103 WIGMORE STREET NATIONS HOUSE 3RD FLOOR LONDON W1U 1WH
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW APPLEYARD
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-01-27363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-02288bDIRECTOR RESIGNED
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 26-37 SEYMOUR MEWS LONDON W1H 6BN
2005-02-11363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-28288bSECRETARY RESIGNED
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 ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) 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 ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding BAYERISCHE LANDESBANK
COMPOSITE DEBENTURE 2011-10-18 Outstanding BAYERISCHE LANDESBANK,LONDON BRANCH
COMPOSITE DEBENTURE 2006-01-19 Outstanding BAYERISCHE LANDESBANK LONDON BRANCH
DEBENTURE BETWEEN THE CHARGOR (ACTING THROUGH ITS GENERAL PARTNER), THE GENERAL PARTNER, THE TRUSTEES AND THE AGENT (AS DEFINED) 2001-10-16 Outstanding BAYERISCHE LANDESBANK GIROZENTRALE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED

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