ASHFORD INVESTOR (GENERAL PARTNER) LIMITED
Overview
Company Name | ASHFORD INVESTOR (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04139737 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ASHFORD INVESTOR (GENERAL PARTNER) LIMITED located?
Registered Office Address | Nations House 3rd Floor, 103 Wigmore Street W1U 1QS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2076) LIMITED | Jan 11, 2001 | Jan 11, 2001 |
What are the latest accounts for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Amended accounts for a small company made up to Dec 31, 2023 | 51 pages | AAMD | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr Timothy Guy Kidd as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Leighton Parsons as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 041397370014 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 60 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 50 pages | AA | ||
All of the property or undertaking has been released from charge 041397370014 | 1 pages | MR05 | ||
Registration of charge 041397370016, created on Jun 23, 2022 | 8 pages | MR01 | ||
Registration of charge 041397370013, created on May 23, 2022 | 67 pages | MR01 | ||
Registration of charge 041397370014, created on May 23, 2022 | 10 pages | MR01 | ||
Registration of charge 041397370015, created on May 23, 2022 | 68 pages | MR01 | ||
Satisfaction of charge 041397370011 in full | 1 pages | MR04 | ||
Registration of charge 041397370012, created on Feb 04, 2022 | 7 pages | MR01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Guy Kidd as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 49 pages | AA | ||
Appointment of Mr. Simon John Johnston as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Gavin Finlay Ralston as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Claude Simon Hargreave as a director on May 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Gavin Finlay Ralston as a director on May 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jones as a director on May 26, 2021 | 1 pages | TM01 | ||
Who are the officers of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEISTER, Liron | Secretary | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | 250819840001 | |||||||
HARGREAVE, Claude Simon, Mr. | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | England | British | Property Developer | 283884440001 | ||||
JOHNSTON, Simon John, Mr. | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | England | British | Lawyer | 55956520001 | ||||
KIDD, Timothy Guy | Director | George Street W1U 7GA London 50 England | England | British | Chartered Surveyor | 327526370001 | ||||
LAWRENCE, Michael James | Director | Gracechurch Street EC3V 0UF London 55 England | England | British | Chartered Surveyor | 193458530001 | ||||
CHRISTENSEN, Kaeshia Diane | Secretary | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | 203381670001 | |||||||
LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||
MILLERCHIP, Giles Nicholas | Secretary | 103 Wigmore Street W1U 1WH London Nations House England | 154734730001 | |||||||
MILLERCHIP, Giles Nicholas | Secretary | 2 Carver Avenue CW4 8ET Cranage Cheshire | British | Legal Manager | 115776070001 | |||||
SINGH, Nalenie | Secretary | Poynter Road EN1 1DN Enfield 71a Middlesex United Kingdom | British | 139501270001 | ||||||
SINGH, Nalenie | Secretary | Poynter Road EN1 1DN Enfield 71a Middlesex United Kingdom | British | 139501270001 | ||||||
SOLANKE, Ibiyemi Ibidapo | Secretary | 98 Eynsham Drive Abbeywood SE2 9QZ London | Nigerian | Corporate Secretary | 123272720001 | |||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
APPLEYARD, Andrew Charles | Director | Flat 1 44 Parkhill Road NW3 2YP London | British | Fund Manager | 92857110001 | |||||
BOND, Gary | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | United Kingdom | British | Director | 95662940002 | ||||
BOND, Gary | Director | Eddison House Cross Lane SN8 1LA Marlborough Wiltshire | United Kingdom | British | Director | 95662940002 | ||||
BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | Chartered Surveyor | 71225740001 | ||||
CALABRESE, Julia Jean | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | United States | American | Chief Executive Officer | 63214460006 | ||||
COLLIE, Brian Joseph | Director | 8 Tennyson Close Dutchells Copse RH12 5PN Horsham West Sussex | British | Retail Dir | 29745920004 | |||||
DESHAYES, Christophe | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | England | French | Managing Director | 208844380001 | ||||
DIEMER, David Anthony | Director | 3 Home Farm Close SG19 2TX Tempsford Bedfordshire | United Kingdom | British | Chartered Surveyor | 79053460001 | ||||
EAST, Jonathan Michael | Director | 35 Ryecroft Road BR5 1DR Petts Wood Kent | United Kingdom | British | Chartered Surveyor | 81212810001 | ||||
EVERITT, Richard Leslie | Director | The Covers The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | Solicitor | 15659750001 | ||||
FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | Actuary | 63264700002 | ||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||
HAYNE, Timothy Michael | Director | 30 Pepys Road SW20 8PF London | United Kingdom | British | Fund Manager | 124564470001 | ||||
HILLIER, Paul Alexander Guy | Director | 20 Canada Square E14 5NJ London Bp Investment Management England | United Kingdom | British | Fund Manager | 162915350001 | ||||
JONES, Peter Joseph | Director | 8 Montpelier Villas BN1 3DH Brighton East Sussex | British | Finance Dir | 49764720002 | |||||
JONES, Richard Anthony | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | United Kingdom | British | Finance Director | 117030110002 | ||||
JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | Chartered Accountant | 62788750001 | ||||
KAEMPFER, Joseph Wallach | Director | 103 Wigmore Street W1U 1WH London Nations House England | United Kingdom | American | Director | 48577420004 | ||||
KIDD, Timothy Guy | Director | George Street W1U 7GA London 50 England | England | British | Chartered Surveyor | 9401710005 | ||||
LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | Insurance Company Official | 62939740001 | ||||
MANNING, Keith | Director | Timbers Gables Road, Church Crookham GU52 6QY Fleet Hampshire | British | Accountant | 114217530001 |
Who are the persons with significant control of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Simon Property Group, Inc. | Apr 06, 2016 | West Washington Street 46204-3438 46204 Indianapolis 225 Indiana United States | No | ||||||||
| |||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0