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

ASHILL LAND LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
08680344
Private Limited Company
Active

Company Overview

About Ashill Land Ltd
ASHILL LAND LIMITED was founded on 2013-09-06 and has its registered office in Esher. The organisation's status is listed as "Active". Ashill Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHILL LAND LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in KT10
 
Filing Information
Company Number 08680344
Company ID Number 08680344
Date formed 2013-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB173659280  
Last Datalog update: 2024-10-05 19:59:33
Primary Source:Companies House
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 ASHILL LAND LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN OLIVER BOYCE
Director 2013-09-25
PHILIP JAMES DAVIES
Director 2013-09-25
STEVEN JAMES FORMAN
Director 2018-01-01
STEPHEN RYAN LAVERS
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN FIDLER
Company Secretary 2013-10-01 2014-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN OLIVER BOYCE AI (SOUTH EAST) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
BENJAMIN OLIVER BOYCE AI (TWICKENHAM) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
BENJAMIN OLIVER BOYCE MBVI LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
BENJAMIN OLIVER BOYCE OAKFORD HOMES MAIDENHEAD LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
BENJAMIN OLIVER BOYCE AI (REIGATE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PHILIP JAMES DAVIES OMEGA PARTNERSHIP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PHILIP JAMES DAVIES AI (SOUTH EAST) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (TWICKENHAM) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (REIGATE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PHILIP JAMES DAVIES JJA INVESTMENTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
PHILIP JAMES DAVIES ASHILL HOLDINGS LIMITED Director 2015-07-02 CURRENT 2014-10-22 Dissolved 2016-07-26
PHILIP JAMES DAVIES ASHILL HAREFIELD LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-02-16
PHILIP JAMES DAVIES GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-30 CURRENT 2008-11-06 Dissolved 2015-06-23
PHILIP JAMES DAVIES JJA DEVELOPMENTS LIMITED Director 2008-07-11 CURRENT 2004-10-28 Dissolved 2014-11-25
PHILIP JAMES DAVIES ANTHEM MANAGEMENT LIMITED Director 2008-04-26 CURRENT 1986-11-10 Active
PHILIP JAMES DAVIES ASHILL DEVELOPMENTS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Liquidation
PHILIP JAMES DAVIES SCARLETS REGIONAL LIMITED Director 2007-04-24 CURRENT 1997-06-19 Active
PHILIP JAMES DAVIES NEDNIL LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN RYAN LAVERS OAKFORD HOMES MAIDENHEAD LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
STEPHEN RYAN LAVERS AI (REIGATE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
STEPHEN RYAN LAVERS EPA VENTURES LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
STEPHEN RYAN LAVERS SANTIS BUSINESS SERVICES LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
STEPHEN RYAN LAVERS M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off

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
2024-09-09Director's details changed for Mr Benjamin Oliver Boyce on 2024-09-06
2024-09-09CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-02-17FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-14Notification of Jja Ashill Limited as a person with significant control on 2019-11-28
2022-10-14Notification of Vbm Ventures Limited as a person with significant control on 2019-12-04
2022-10-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-10-14Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2022-10-14
2022-10-14PSC04Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2022-10-14
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-10-14PSC02Notification of Jja Ashill Limited as a person with significant control on 2019-11-28
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440014
2022-04-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440014
2021-03-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440013
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440012
2020-07-23CH01Director's details changed for Mr Steven James Forman on 2020-07-22
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440011
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440006
2020-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-02SH0103/12/19 STATEMENT OF CAPITAL GBP 5949.00
2019-12-20SH0128/11/19 STATEMENT OF CAPITAL GBP 5412.00
2019-12-12SH02Statement of capital on 2019-12-02 GBP4,049.00
2019-11-27SH20Statement by Directors
2019-11-27SH19Statement of capital on 2019-11-27 GBP 2,500
2019-11-27CAP-SSSolvency Statement dated 08/01/19
2019-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-20RES13Resolutions passed:
  • Subdivided 08/11/2019
2019-11-19SH02Sub-division of shares on 2019-11-08
2019-11-19SH20Statement by Directors
2019-11-19CAP-SSSolvency Statement dated 08/11/19
2019-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-09CH01Director's details changed for Mr Steven James Forman on 2019-08-01
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440010
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440008
2019-06-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-12PSC04Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2018-08-10
2018-09-12CH01Director's details changed for Mr Stephen Ryan Lavers on 2018-08-10
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440009
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440008
2018-04-26ANNOTATIONOther
2018-04-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440007
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440006
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440005
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440004
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440002
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440003
2018-01-03AP01DIRECTOR APPOINTED MR STEVEN JAMES FORMAN
2017-09-27PSC04Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 250000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-26PSC04Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RYAN LAVERS / 16/11/2016
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN OLIVER BOYCE / 19/06/2017
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440005
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440004
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440003
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440001
2016-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-10AR0106/09/15 FULL LIST
2015-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-06-03AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 47 CASTLE STREET READING RG1 7SR
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-03AR0106/09/14 FULL LIST
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY KEVIN FIDLER
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440002
2013-10-23RES01ADOPT ARTICLES 15/10/2013
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23RES13LOAN AGREEMENT 15/10/2013
2013-10-23SH0115/10/13 STATEMENT OF CAPITAL GBP 250000
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086803440001
2013-10-03AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-10-03AP03SECRETARY APPOINTED MR KEVIN FIDLER
2013-09-25AP01DIRECTOR APPOINTED MR BENJAMIN OLIVER BOYCE
2013-09-25AP01DIRECTOR APPOINTED MR PHILIP JAMES DAVIES
2013-09-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 ASHILL LAND 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 ASHILL LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding BARCLAYS BANK PLC
2016-05-10 Outstanding BARCLAYS BANK PLC
2016-02-03 Outstanding EPA VENTURES LIMITED
2014-07-05 Outstanding LEO LABORATORIES LIMITED
2013-10-18 Satisfied ASHILL DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASHILL LAND LIMITED

Intangible Assets
Patents
We have not found any records of ASHILL LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHILL LAND LIMITED
Trademarks
We have not found any records of ASHILL LAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHILL LAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2015-10-29 GBP £800 PE/2015/0690/E
Wealden District Council 2015-10-29 GBP £800 PE/2015/0690/E

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASHILL LAND LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Leo Laboratories Ltd, Longwick Road, Princes Risborough, Aylesbury, Bucks, HP27 9RR HP27 9RR 280,000
Wycombe District Council OFFICES WAREHOUSE AND PREMISES Leo Laboratories Ltd, Longwick Road, Princes Risborough, Aylesbury, Bucks, HP27 9RR HP27 9RR GBP £280,0002014-06-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHILL LAND 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 ASHILL LAND 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.