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

ASHLEY ESTATE FREEHOLD COMPANY LIMITED

C/O ADVANCE BLOCK MANAGEMENT, ST PAUL'S HOUSE, 3RD FLOOR, 23 PARK SQUARE SOUTH, LEEDS, LS1 2ND,
Company Registration Number
04968930
Private Limited Company
Active

Company Overview

About Ashley Estate Freehold Company Ltd
ASHLEY ESTATE FREEHOLD COMPANY LIMITED was founded on 2003-11-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Ashley Estate Freehold Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEY ESTATE FREEHOLD COMPANY LIMITED
 
Legal Registered Office
C/O ADVANCE BLOCK MANAGEMENT, ST PAUL'S HOUSE, 3RD FLOOR
23 PARK SQUARE SOUTH
LEEDS
LS1 2ND
Other companies in RG12
 
Filing Information
Company Number 04968930
Company ID Number 04968930
Date formed 2003-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY ESTATE FREEHOLD COMPANY 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 ASHLEY ESTATE FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADVANCE RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2016-02-26
KEVIN BROWN
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LIMITED
Company Secretary 2014-11-27 2016-02-26
TIMOTHY JULIAN STANTON DOBBINS
Director 2005-04-25 2015-10-01
RICHARD WILLIAM DALE
Director 2003-11-19 2013-11-06
LEASEHOLD MANAGEMENT SERVICES LIMITED
Company Secretary 2007-12-31 2011-01-01
ALISON JANE PARKS
Company Secretary 2003-11-19 2007-12-31
ALISON JANE PARKS
Director 2003-11-19 2007-12-07
KAREN ELIZABETH SAMSON
Director 2005-04-25 2006-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADVANCE RESIDENTIAL MANAGEMENT LIMITED 90 CLARENDON ROAD (FREEHOLD) LIMITED Company Secretary 2018-07-02 CURRENT 2018-01-10 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED VILLAGE VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2009-03-21 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED WORSLEY POINT RESIDENTS COMPANY LIMITED Company Secretary 2016-10-28 CURRENT 2006-05-02 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED STANFORD PARK RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2009-07-14 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED ST MARY'S ROAD LONDON LIMITED Company Secretary 2016-03-28 CURRENT 2005-06-10 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED HOLTSPUR ESTATE MANAGEMENT LIMITED Company Secretary 2016-01-27 CURRENT 1975-09-04 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED HARBOUR FLATS (BRIDLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 2005-09-08 Active - Proposal to Strike off
ADVANCE RESIDENTIAL MANAGEMENT LIMITED 41 CALEDONIA PLACE MANAGEMENT LIMITED Company Secretary 2015-09-09 CURRENT 1981-01-02 Active - Proposal to Strike off
ADVANCE RESIDENTIAL MANAGEMENT LIMITED SUMMERHILL GARDENS MANAGEMENT CO. LTD Company Secretary 2015-08-18 CURRENT 2003-02-17 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED 53-69 CHAPLIN CLOSE RTM COMPANY LTD Company Secretary 2015-06-08 CURRENT 2014-11-24 Active - Proposal to Strike off
ADVANCE RESIDENTIAL MANAGEMENT LIMITED 54 STAPLETON ROAD BRISTOL (MANAGEMENT) LIMITED Company Secretary 2015-06-04 CURRENT 1988-09-12 Active
ADVANCE RESIDENTIAL MANAGEMENT LIMITED WELLINGTON RTM LIMITED Company Secretary 2015-04-01 CURRENT 2007-05-23 Active
KEVIN BROWN HOLTSPUR ESTATE MANAGEMENT LIMITED Director 2016-04-15 CURRENT 1975-09-04 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21AD02Register inspection address changed from C O John Mortiemr Property Managemenet Ltd. Bagshot Road Bracknell Berkshire RG12 9SE England to The Hive 51 Lever Street Manchester M1 1FN
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 22
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
2016-03-01AP04Appointment of Advance Residential Management Limited as company secretary on 2016-02-26
2016-03-01TM02Termination of appointment of Mortimer Secretaries Limited on 2016-02-26
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 22
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JULIAN STANTON DOBBINS
2015-02-04AP01DIRECTOR APPOINTED MR KEVIN BROWN
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AP04Appointment of Mortimer Secretaries Limited as company secretary on 2014-11-27
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 22
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 22
2013-11-19AR0119/11/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALE
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2011-11-23AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/03/11 TOTAL EXEMPTION FULL
2011-08-27AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-04-11AR0119/11/10 FULL LIST
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LEASEHOLD MANAGEMENT SERVICES LIMITED
2011-04-11AD02SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM JOHN MORTIMER PROPERTY MAN LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE ENGLAND
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY LEASEHOLD MANAGEMENT SERVICES LIMITED
2010-05-10AA31/12/09 TOTAL EXEMPTION FULL
2009-12-01AR0119/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN STANTON DOBBINS / 19/11/2009
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DALE / 19/11/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 19/11/2009
2009-05-15AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED
2007-12-17363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 12 ASHLEY HOUSE RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BW
2007-12-07288bDIRECTOR RESIGNED
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-12-11363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 12 ASHLEY HOUSE RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BW
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-06-07ELRESS252 DISP LAYING ACC 30/05/06
2006-06-07ELRESS366A DISP HOLDING AGM 30/05/06
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 12 ASHLEY HOUSE RUSHBURN WOOBURN GREEN BUCKINGHAMSHIRE HP10 OBW
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-12353LOCATION OF REGISTER OF MEMBERS
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2004-11-26225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/04
2004-11-26363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-27288bSECRETARY RESIGNED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHLEY ESTATE FREEHOLD COMPANY 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 ASHLEY ESTATE FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY ESTATE FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 ASHLEY ESTATE FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY ESTATE FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY ESTATE FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of ASHLEY ESTATE FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY ESTATE FREEHOLD COMPANY 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 (98000 - Residents property management) as ASHLEY ESTATE FREEHOLD COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY ESTATE FREEHOLD COMPANY 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 ASHLEY ESTATE FREEHOLD COMPANY 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 ASHLEY ESTATE FREEHOLD COMPANY 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.