Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASH CORPORATE FINANCE (MAIDSTONE) LIMITED
Company Information for

ASH CORPORATE FINANCE (MAIDSTONE) LIMITED

1 QUAY POINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL,
Company Registration Number
04292308
Private Limited Company
Active

Company Overview

About Ash Corporate Finance (maidstone) Ltd
ASH CORPORATE FINANCE (MAIDSTONE) LIMITED was founded on 2001-09-24 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Ash Corporate Finance (maidstone) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASH CORPORATE FINANCE (MAIDSTONE) LIMITED
 
Legal Registered Office
1 QUAY POINT
STATION ROAD
WOODBRIDGE
SUFFOLK
IP12 4AL
Other companies in IP12
 
Filing Information
Company Number 04292308
Company ID Number 04292308
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB786921871  
Last Datalog update: 2024-11-05 19:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH CORPORATE FINANCE (MAIDSTONE) 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 ASH CORPORATE FINANCE (MAIDSTONE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE DOYLE
Company Secretary 2001-09-24
ANDREW GEORGE DOYLE
Director 2001-09-24
LINDSAY STEWART NEILSON
Director 2001-09-24
NIGEL CHARLES SEATON ROBSON
Director 2001-09-24
DAVID JEREMY WINCH
Director 2001-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-09-24 2001-09-24
LONDON LAW SERVICES LIMITED
Nominated Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Company Secretary 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Company Secretary 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-01 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Company Secretary 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Company Secretary 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE WINRO LIMITED Company Secretary 2001-03-01 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
ANDREW GEORGE DOYLE HASTINGS HARBOUR QUARTER LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW GEORGE DOYLE BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
ANDREW GEORGE DOYLE LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW GEORGE DOYLE GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
ANDREW GEORGE DOYLE COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Director 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANDREW GEORGE DOYLE HEATHLANE PROPERTIES LIMITED Director 1997-02-25 CURRENT 1991-02-19 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON NEILSON CONTRACTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
LINDSAY STEWART NEILSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
LINDSAY STEWART NEILSON COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
LINDSAY STEWART NEILSON PLOT 8 LAKESVIEW MANAGEMENT LTD Director 2007-07-12 CURRENT 2007-03-19 Dissolved 2017-05-30
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
LINDSAY STEWART NEILSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
LINDSAY STEWART NEILSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
LINDSAY STEWART NEILSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
LINDSAY STEWART NEILSON THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
LINDSAY STEWART NEILSON LAND PROPERTY HOLDINGS LIMITED Director 2003-04-04 CURRENT 2003-04-03 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
LINDSAY STEWART NEILSON NEILSON ESTATES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
LINDSAY STEWART NEILSON NEILSON PROPERTIES LIMITED Director 2002-03-12 CURRENT 2002-03-04 Active
LINDSAY STEWART NEILSON WINRO LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON ASH EMPLOYMENT SERVICES LIMITED Director 1992-02-07 CURRENT 1992-02-07 Liquidation
LINDSAY STEWART NEILSON HEATHLANE PROPERTIES LIMITED Director 1991-10-15 CURRENT 1991-02-19 Active
NIGEL CHARLES SEATON ROBSON BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
NIGEL CHARLES SEATON ROBSON LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NIGEL CHARLES SEATON ROBSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
NIGEL CHARLES SEATON ROBSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
NIGEL CHARLES SEATON ROBSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
NIGEL CHARLES SEATON ROBSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
NIGEL CHARLES SEATON ROBSON WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 Active
DAVID JEREMY WINCH BRECKLAND HOMES (MILEHAM) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JEREMY WINCH BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
DAVID JEREMY WINCH BRECKLAND RIVERSIDE LIMITED Director 2015-04-23 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID JEREMY WINCH LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JEREMY WINCH GYTHA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
DAVID JEREMY WINCH THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
DAVID JEREMY WINCH RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
DAVID JEREMY WINCH LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
DAVID JEREMY WINCH THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
DAVID JEREMY WINCH THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
DAVID JEREMY WINCH WINRO LIMITED Director 2001-04-23 CURRENT 2000-03-16 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
2024-10-08CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES
2024-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-06-05Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042923080005
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-26PSC02Notification of Land Property Holdings Limited as a person with significant control on 2021-02-25
2021-02-26PSC07CESSATION OF ANDREW GEORGE DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0124/09/15 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM 4/5 Lovat Lane London EC3R 8DT
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-23AR0124/09/11 ANNUAL RETURN FULL LIST
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/10
2010-09-29AR0124/09/10 ANNUAL RETURN FULL LIST
2009-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aReturn made up to 24/09/09; full list of members
2009-05-15225Accounting reference date extended from 23/03/2009 to 31/03/2009
2009-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/08
2008-10-01363aReturn made up to 24/09/08; full list of members
2008-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/07
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/06
2006-09-25363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 4/5 LOVAT LANE LONDON EC3R 8DT
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ASH HOUSE NEW ASH GREEN LONGFIELD KENT DA3 8JD
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/05
2005-09-26363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/04
2004-10-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/03
2003-09-17363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-07-30225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 23/03/03
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16288bSECRETARY RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-09-27CERTNMCOMPANY NAME CHANGED ASH CORPORATE FINANCE (MAIDENHEA D) LIMITED CERTIFICATE ISSUED ON 27/09/01
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASH CORPORATE FINANCE (MAIDSTONE) 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 ASH CORPORATE FINANCE (MAIDSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ASH CORPORATE FINANCE (MAIDSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASH CORPORATE FINANCE (MAIDSTONE) LIMITED
Trademarks
We have not found any records of ASH CORPORATE FINANCE (MAIDSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH CORPORATE FINANCE (MAIDSTONE) 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 (82990 - Other business support service activities n.e.c.) as ASH CORPORATE FINANCE (MAIDSTONE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASH CORPORATE FINANCE (MAIDSTONE) 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 ASH CORPORATE FINANCE (MAIDSTONE) 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 ASH CORPORATE FINANCE (MAIDSTONE) 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.