Company Information for ASHILL LAND LIMITED
AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
08680344
Private Limited Company
Active |
Company Name | |
---|---|
ASHILL LAND LIMITED | |
Legal Registered Office | |
AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Other companies in KT10 | |
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 |
Last Datalog update: | 2024-10-05 19:59:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN OLIVER BOYCE |
||
PHILIP JAMES DAVIES |
||
STEVEN JAMES FORMAN |
||
STEPHEN RYAN LAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN FIDLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AI (SOUTH EAST) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
AI (TWICKENHAM) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
MBVI LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
OAKFORD HOMES MAIDENHEAD LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
AI (REIGATE) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
OMEGA PARTNERSHIP HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
AI (SOUTH EAST) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
AI (TWICKENHAM) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
AI (REIGATE) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
JJA INVESTMENTS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
ASHILL HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2014-10-22 | Dissolved 2016-07-26 | |
ASHILL HAREFIELD LTD | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2016-02-16 | |
GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 2008-11-06 | Dissolved 2015-06-23 | |
JJA DEVELOPMENTS LIMITED | Director | 2008-07-11 | CURRENT | 2004-10-28 | Dissolved 2014-11-25 | |
ANTHEM MANAGEMENT LIMITED | Director | 2008-04-26 | CURRENT | 1986-11-10 | Active | |
ASHILL DEVELOPMENTS LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Liquidation | |
SCARLETS REGIONAL LIMITED | Director | 2007-04-24 | CURRENT | 1997-06-19 | Active | |
NEDNIL LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
OAKFORD HOMES MAIDENHEAD LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
AI (REIGATE) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
EPA VENTURES LIMITED | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active | |
SANTIS BUSINESS SERVICES LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
M A BOTLEY LIMITED | Director | 2011-11-10 | CURRENT | 2008-07-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Benjamin Oliver Boyce on 2024-09-06 | ||
CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Notification of Jja Ashill Limited as a person with significant control on 2019-11-28 | ||
Notification of Vbm Ventures Limited as a person with significant control on 2019-12-04 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | ||
Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2022-10-14 | ||
PSC04 | Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2022-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
PSC02 | Notification of Jja Ashill Limited as a person with significant control on 2019-11-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440012 | |
CH01 | Director's details changed for Mr Steven James Forman on 2020-07-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440006 | |
RES10 | Resolutions passed:
| |
SH01 | 03/12/19 STATEMENT OF CAPITAL GBP 5949.00 | |
SH01 | 28/11/19 STATEMENT OF CAPITAL GBP 5412.00 | |
SH02 | Statement of capital on 2019-12-02 GBP4,049.00 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-27 GBP 2,500 | |
CAP-SS | Solvency Statement dated 08/01/19 | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-11-08 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/11/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven James Forman on 2019-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2018-08-10 | |
CH01 | Director's details changed for Mr Stephen Ryan Lavers on 2018-08-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440008 | |
ANNOTATION | Other | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440003 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES FORMAN | |
PSC04 | Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Ryan Lavers as a person with significant control on 2016-11-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RYAN LAVERS / 16/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN OLIVER BOYCE / 19/06/2017 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086803440001 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 47 CASTLE STREET READING RG1 7SR | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN FIDLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440002 | |
RES01 | ADOPT ARTICLES 15/10/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | LOAN AGREEMENT 15/10/2013 | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 250000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086803440001 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
AP03 | SECRETARY APPOINTED MR KEVIN FIDLER | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN OLIVER BOYCE | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES DAVIES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | EPA VENTURES LIMITED | ||
Outstanding | LEO LABORATORIES LIMITED | ||
Satisfied | ASHILL DEVELOPMENTS LIMITED |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
PE/2015/0690/E |
Wealden District Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 £280,000 | 2014-06-27 |
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.
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. |