About

Registered Number: 02488569
Date of Incorporation: 03/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 10-13 Bonnersfield, Sunderland, Tyne And Wear, SR6 0AA

 

Ashwood Property Developments Ltd was registered on 03 April 1990 with its registered office in Tyne And Wear, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNINGHAM, Derek N/A 13 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DUNNINGHAM, Rita N/A 05 March 2018 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 27 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 12 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 16 April 2000
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 30 October 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 14 July 1999
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 10 June 1998
395 - Particulars of a mortgage or charge 18 April 1998
395 - Particulars of a mortgage or charge 18 April 1998
AA - Annual Accounts 30 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
363s - Annual Return 30 April 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 01 October 1996
395 - Particulars of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 14 May 1996
395 - Particulars of a mortgage or charge 14 May 1996
363s - Annual Return 09 May 1996
395 - Particulars of a mortgage or charge 03 April 1996
395 - Particulars of a mortgage or charge 20 March 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 27 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363a - Annual Return 04 May 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 19 May 1992
363a - Annual Return 02 July 1991
395 - Particulars of a mortgage or charge 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
288 - N/A 12 April 1990
287 - Change in situation or address of Registered Office 12 April 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 2008 Outstanding

N/A

Legal mortgage 08 November 2007 Outstanding

N/A

Legal mortgage 08 November 2007 Outstanding

N/A

Legal mortgage 26 January 2007 Outstanding

N/A

Legal mortgage 26 January 2007 Outstanding

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Outstanding

N/A

Legal mortgage 26 January 2007 Outstanding

N/A

Debenture 14 December 2006 Outstanding

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Legal mortgage 06 November 1998 Fully Satisfied

N/A

Legal mortgage 17 April 1998 Fully Satisfied

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Legal mortgage 10 March 1997 Fully Satisfied

N/A

Legal mortgage 21 June 1996 Fully Satisfied

N/A

Mortgage debenture 26 April 1996 Fully Satisfied

N/A

Mortgage debenture 26 April 1996 Fully Satisfied

N/A

Legal charge 28 March 1996 Fully Satisfied

N/A

Fixed and floating charge 15 March 1996 Fully Satisfied

N/A

Debenture 05 June 1990 Fully Satisfied

N/A

Legal charge 27 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.