About

Registered Number: 03968396
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Ashmount Properties Ltd was registered on 10 April 2000, it has a status of "Active". We don't currently know the number of employees at this company. The companies director is listed as Shingadia, Minaxi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHINGADIA, Minaxi 02 May 2000 06 March 2002 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 February 2015
MR01 - N/A 13 November 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 08 January 2014
MR01 - N/A 10 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 04 October 2007
287 - Change in situation or address of Registered Office 24 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 10 March 2004
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 26 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 17 May 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
123 - Notice of increase in nominal capital 19 February 2001
287 - Change in situation or address of Registered Office 24 July 2000
395 - Particulars of a mortgage or charge 07 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

Legal charge 01 October 2007 Fully Satisfied

N/A

Legal charge 27 November 2006 Fully Satisfied

N/A

Legal charge 26 November 2003 Fully Satisfied

N/A

Legal charge 23 September 2003 Fully Satisfied

N/A

Legal charge 23 September 2003 Fully Satisfied

N/A

Legal charge 09 September 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 8 may 2002 and 09 April 2002 Fully Satisfied

N/A

Legal mortgage 17 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.