ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHFORD INVESTOR (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04139737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2076) LIMITEDJan 11, 2001Jan 11, 2001

    What are the latest accounts for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Dec 31, 2023

    51 pagesAAMD

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Appointment of Mr Timothy Guy Kidd as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Leighton Parsons as a director on Aug 01, 2024

    1 pagesTM01

    Satisfaction of charge 041397370014 in full

    1 pagesMR04

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    50 pagesAA

    All of the property or undertaking has been released from charge 041397370014

    1 pagesMR05

    Registration of charge 041397370016, created on Jun 23, 2022

    8 pagesMR01

    Registration of charge 041397370013, created on May 23, 2022

    67 pagesMR01

    Registration of charge 041397370014, created on May 23, 2022

    10 pagesMR01

    Registration of charge 041397370015, created on May 23, 2022

    68 pagesMR01

    Satisfaction of charge 041397370011 in full

    1 pagesMR04

    Registration of charge 041397370012, created on Feb 04, 2022

    7 pagesMR01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Guy Kidd as a director on Jan 13, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    49 pagesAA

    Appointment of Mr. Simon John Johnston as a director on Sep 22, 2021

    2 pagesAP01

    Termination of appointment of John Gavin Finlay Ralston as a director on Sep 22, 2021

    1 pagesTM01

    Appointment of Mr Claude Simon Hargreave as a director on May 26, 2021

    2 pagesAP01

    Appointment of Mr John Gavin Finlay Ralston as a director on May 26, 2021

    2 pagesAP01

    Termination of appointment of Richard Anthony Jones as a director on May 26, 2021

    1 pagesTM01

    Who are the officers of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEISTER, Liron
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Secretary
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    250819840001
    HARGREAVE, Claude Simon, Mr.
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandBritishProperty Developer283884440001
    JOHNSTON, Simon John, Mr.
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandBritishLawyer55956520001
    KIDD, Timothy Guy
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    EnglandBritishChartered Surveyor327526370001
    LAWRENCE, Michael James
    Gracechurch Street
    EC3V 0UF London
    55
    England
    Director
    Gracechurch Street
    EC3V 0UF London
    55
    England
    EnglandBritishChartered Surveyor193458530001
    CHRISTENSEN, Kaeshia Diane
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Secretary
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    203381670001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLERCHIP, Giles Nicholas
    103 Wigmore Street
    W1U 1WH London
    Nations House
    England
    Secretary
    103 Wigmore Street
    W1U 1WH London
    Nations House
    England
    154734730001
    MILLERCHIP, Giles Nicholas
    2 Carver Avenue
    CW4 8ET Cranage
    Cheshire
    Secretary
    2 Carver Avenue
    CW4 8ET Cranage
    Cheshire
    BritishLegal Manager115776070001
    SINGH, Nalenie
    Poynter Road
    EN1 1DN Enfield
    71a
    Middlesex
    United Kingdom
    Secretary
    Poynter Road
    EN1 1DN Enfield
    71a
    Middlesex
    United Kingdom
    British139501270001
    SINGH, Nalenie
    Poynter Road
    EN1 1DN Enfield
    71a
    Middlesex
    United Kingdom
    Secretary
    Poynter Road
    EN1 1DN Enfield
    71a
    Middlesex
    United Kingdom
    British139501270001
    SOLANKE, Ibiyemi Ibidapo
    98 Eynsham Drive
    Abbeywood
    SE2 9QZ London
    Secretary
    98 Eynsham Drive
    Abbeywood
    SE2 9QZ London
    NigerianCorporate Secretary123272720001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    APPLEYARD, Andrew Charles
    Flat 1 44 Parkhill Road
    NW3 2YP London
    Director
    Flat 1 44 Parkhill Road
    NW3 2YP London
    BritishFund Manager92857110001
    BOND, Gary
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    United KingdomBritishDirector95662940002
    BOND, Gary
    Eddison House
    Cross Lane
    SN8 1LA Marlborough
    Wiltshire
    Director
    Eddison House
    Cross Lane
    SN8 1LA Marlborough
    Wiltshire
    United KingdomBritishDirector95662940002
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritishChartered Surveyor71225740001
    CALABRESE, Julia Jean
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    United StatesAmericanChief Executive Officer63214460006
    COLLIE, Brian Joseph
    8 Tennyson Close
    Dutchells Copse
    RH12 5PN Horsham
    West Sussex
    Director
    8 Tennyson Close
    Dutchells Copse
    RH12 5PN Horsham
    West Sussex
    BritishRetail Dir29745920004
    DESHAYES, Christophe
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandFrenchManaging Director208844380001
    DIEMER, David Anthony
    3 Home Farm Close
    SG19 2TX Tempsford
    Bedfordshire
    Director
    3 Home Farm Close
    SG19 2TX Tempsford
    Bedfordshire
    United KingdomBritishChartered Surveyor79053460001
    EAST, Jonathan Michael
    35 Ryecroft Road
    BR5 1DR Petts Wood
    Kent
    Director
    35 Ryecroft Road
    BR5 1DR Petts Wood
    Kent
    United KingdomBritishChartered Surveyor81212810001
    EVERITT, Richard Leslie
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritishSolicitor15659750001
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritishActuary63264700002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    HAYNE, Timothy Michael
    30 Pepys Road
    SW20 8PF London
    Director
    30 Pepys Road
    SW20 8PF London
    United KingdomBritishFund Manager124564470001
    HILLIER, Paul Alexander Guy
    20 Canada Square
    E14 5NJ London
    Bp Investment Management
    England
    Director
    20 Canada Square
    E14 5NJ London
    Bp Investment Management
    England
    United KingdomBritishFund Manager162915350001
    JONES, Peter Joseph
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    BritishFinance Dir49764720002
    JONES, Richard Anthony
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    United KingdomBritishFinance Director117030110002
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritishChartered Accountant62788750001
    KAEMPFER, Joseph Wallach
    103 Wigmore Street
    W1U 1WH London
    Nations House
    England
    Director
    103 Wigmore Street
    W1U 1WH London
    Nations House
    England
    United KingdomAmericanDirector48577420004
    KIDD, Timothy Guy
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    EnglandBritishChartered Surveyor9401710005
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    MANNING, Keith
    Timbers
    Gables Road, Church Crookham
    GU52 6QY Fleet
    Hampshire
    Director
    Timbers
    Gables Road, Church Crookham
    GU52 6QY Fleet
    Hampshire
    BritishAccountant114217530001

    Who are the persons with significant control of ASHFORD INVESTOR (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Simon Property Group, Inc.
    West Washington Street
    46204-3438
    46204 Indianapolis
    225
    Indiana
    United States
    Apr 06, 2016
    West Washington Street
    46204-3438
    46204 Indianapolis
    225
    Indiana
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityDelaware
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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