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

ASHGATE PROPERTY DEVELOPMENTS LIMITED

BELGRAVIA HOUSE 115, ROCKINGHAM STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4EB,
Company Registration Number
04834353
Private Limited Company
Active

Company Overview

About Ashgate Property Developments Ltd
ASHGATE PROPERTY DEVELOPMENTS LIMITED was founded on 2003-07-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ashgate Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHGATE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
BELGRAVIA HOUSE 115
ROCKINGHAM STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4EB
Other companies in S1
 
Previous Names
JACQUES PROPERTIES LIMITED06/11/2007
Filing Information
Company Number 04834353
Company ID Number 04834353
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB905082936  
Last Datalog update: 2024-05-05 14:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHGATE PROPERTY DEVELOPMENTS 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 ASHGATE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES JACQUES
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH LARRAINE JACQUES
Company Secretary 2004-01-15 2015-04-20
FRED WILKINSON MEGGITT
Director 2004-01-28 2004-02-01
MATTHEW JAMES JACQUES
Company Secretary 2003-07-16 2004-01-15
DANIELLE ELIZABETH JACQUES
Director 2003-07-16 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES JACQUES ASHGATE PROPERTY MANAGEMENT LIMITED Director 2007-10-31 CURRENT 2007-10-19 Dissolved 2016-04-19

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
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048343530011
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048343530012
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 048343530013
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 048343530014
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 048343530015
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 048343530016
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 048343530017
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20AAMDAmended account full exemption
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08PSC02Notification of Ashgate Road Limited as a person with significant control on 2018-12-20
2019-01-08PSC07CESSATION OF MATTHEW JAMES JACQUES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530012
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048343530008
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530010
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530008
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530009
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530007
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048343530006
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY SHELAGH JACQUES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0115/10/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0115/10/13 FULL LIST
2013-11-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-23MISCSECTION 519
2012-11-12AR0115/10/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-10AR0115/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-25AR0115/10/10 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JACQUES / 31/10/2010
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2010-03-31DISS40DISS40 (DISS40(SOAD))
2010-03-30AR0115/10/09 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 1 ASHGATE ROAD SHEFFIELD YORKSHIRE S10 3BZ
2009-09-01GAZ1FIRST GAZETTE
2008-11-01363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 35 COLLEGIATE CRESCENT SHEFFIELD S10 2BR
2008-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/08
2008-03-05363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-11-06CERTNMCOMPANY NAME CHANGED JACQUES PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/05
2005-07-27363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2003-08-29ELRESS386 DISP APP AUDS 16/07/03
2003-08-29ELRESS366A DISP HOLDING AGM 16/07/03
2003-08-2988(2)RAD 16/07/03--------- £ SI 49@1=49 £ IC 51/100
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHGATE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against ASHGATE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-24 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2004-12-24 Satisfied CRESUE LIMITED
LEGAL CHARGE 2004-02-03 Satisfied LE BEAUX CINQ LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-07-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ASHGATE PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASHGATE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHGATE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ASHGATE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHGATE PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as ASHGATE PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHGATE PROPERTY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party ASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party02355749 LIMITEDEvent Date2013-03-28
In the High Court of Justice (Chancery Division) Leeds District Registry case number 486 A Petition to wind up the above-named Company (02355749) of The Old Diary, Broadfield Road, Sheffield S8 0XQ was presented on 28 March 2013 . The Petition was presented by ASHGATE PROPERTY DEVELOPMENTS LIMITED of Belgravia House, 115 Rockingham Street, Sheffield S1 4EB (the petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Chancery Division of the Leeds District Registry on Tuesday 14 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 13 May 2013 . The Petitioners Solicitor is F W Meggitt & Co of 2 Broad Lane, Sheffield S1 4BT . (Ref: NT/Ashgate.) :
 
Initiating party ASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party02355749 LIMITEDEvent Date2012-12-09
SolicitorF. W. Meggitt & Co
In the High Court of Justice case number 9402 A Petition to wind up the above-named Company of The Old Dairy, Broadfield Road, Sheffield S8 0XQ , presented on 9 December 2012 by ASHGATE PROPERTY DEVELOPMENTS LIMITED , of Belgravia House, 115 Rockingham Street, Sheffield S1 4EB , claiming to be a Creditor of the Company, will be heard at The Rolls Buildings, 7 Rolls Building, Fetter Lane, London EC4A 1NG , on 11 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 February 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent Date2010-03-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyASHGATE PROPERTY DEVELOPMENTS LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHGATE PROPERTY DEVELOPMENTS 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 ASHGATE PROPERTY DEVELOPMENTS 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.