Company NameAshtons' Development Co.,Limited
Company StatusActive
Company Number00265193
CategoryPrivate Limited Company
Incorporation Date7 May 1932(92 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElizabeth Bloom Baskerville
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director NamePatricia Grace Ould
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Secretary NameMr Peter Duncan Connell
NationalityBritish
StatusCurrent
Appointed16 April 1993(60 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mullis & Peake 8-10 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Peter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(84 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 - 10 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMs Kathryn Eunice Therese Baskerville
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(84 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director NameMr Robert William Oswald Baskerville
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(84 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director NameMr Sean Patrick Ashton Ould
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(84 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director NameMrs Sharon Lesley Ould
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(84 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director NameNoel Charles Peter Ashton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressLa Caillebotiere
50800
La Lande D'Airou
France
Director NameOswald Vernon Ashton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressGomeldon Hallwood Crescent
Shenfield
Brentwood
Essex
CM15 9AA
Secretary NameJohn Farbon Moultrie
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address11 Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR

Contact

Websiteashtonestateagents.co.uk
Email address[email protected]
Telephone020 85992323
Telephone regionLondon

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Mrs P.g. Ould
48.59%
Ordinary
62 at £1Peter Duncan Connell
2.43%
Ordinary
418 at £1Executors Of O.v. Ashton
16.38%
Ordinary
416 at £1Ms E.b. Baskerville
16.30%
Ordinary
411 at £1J.m. Ashton
16.11%
Ordinary
5 at £1Mr S.a. Gill
0.20%
Ordinary

Financials

Year2014
Net Worth£172,823
Cash£148,655
Current Liabilities£127,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

11 October 1974Delivered on: 23 October 1974
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brookside garage, fyfield, essex as comprised in a conveyance dated 18.10.72.
Fully Satisfied
26 February 1974Delivered on: 4 March 1974
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining little paddocks, london road, stanford rivers, essex.
Fully Satisfied
5 June 1972Delivered on: 16 June 1972
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 london road, stanford rivers, essex T.N. ex 52061.
Fully Satisfied
3 September 1952Delivered on: 9 September 1952
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 1, high road, chadwell heath, essex.
Fully Satisfied
28 May 1948Delivered on: 8 June 1948
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 1, 3, 5, 7 eva road, chadwell heath ilford, essex.
Fully Satisfied
9 August 1935Delivered on: 15 August 1935
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 1 high road chadwell heath essex.
Fully Satisfied
5 November 1934Delivered on: 21 November 1934
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 1 acre 3R.8P of land forming part of east road henley gardens chadwell heath essex.
Fully Satisfied
2 March 1934Delivered on: 10 March 1934
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Land, east side of eva rd & 23, 24, 25, 26, & 27 the pavement chadwell heath essex.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining maltings, paslow common, essex.
Fully Satisfied
16 October 1973Delivered on: 22 October 1973
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks farm, standon massey, essex.
Fully Satisfied
18 January 2018Delivered on: 18 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 high road. Romford. Essex. RM6 6PX.
Outstanding

Filing History

11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
18 January 2018Registration of charge 002651930011, created on 18 January 2018 (18 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Director's details changed for Patricia Grace Ould on 26 May 2017 (2 pages)
8 June 2017Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page)
8 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
8 June 2017Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page)
8 June 2017Director's details changed for Patricia Grace Ould on 26 May 2017 (2 pages)
8 June 2017Director's details changed for Elizabeth Bloom Baskerville on 26 May 2017 (2 pages)
8 June 2017Director's details changed for Elizabeth Bloom Baskerville on 26 May 2017 (2 pages)
8 June 2017Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page)
8 June 2017Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page)
28 April 2017Appointment of Ms Kathryn Eunice Therese Baskerville as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Sean Patrick Ashton Ould as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Ms Kathryn Eunice Therese Baskerville as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Robert William Oswald Baskerville as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Sean Patrick Ashton Ould as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mrs Sharon Lesley Ould as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mrs Sharon Lesley Ould as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Robert William Oswald Baskerville as a director on 6 April 2017 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Appointment of Mr Peter Duncan Connell as a director on 8 July 2016 (2 pages)
5 August 2016Appointment of Mr Peter Duncan Connell as a director on 8 July 2016 (2 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,552
(6 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,552
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,552
(6 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,552
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,552
(6 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,552
(6 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,552.00
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,552.00
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,552.00
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(7 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Elizabeth Bloom Baskerville on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Elizabeth Bloom Baskerville on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Patricia Grace Ould on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Patricia Grace Ould on 24 May 2010 (2 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 25/05/09; full list of members (5 pages)
23 June 2009Return made up to 25/05/09; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 July 2008Appointment terminated director noel ashton (1 page)
21 July 2008Appointment terminated director noel ashton (1 page)
10 June 2008Return made up to 25/05/08; full list of members (5 pages)
10 June 2008Return made up to 25/05/08; full list of members (5 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 June 2007Return made up to 25/05/07; full list of members (3 pages)
26 June 2007Return made up to 25/05/07; full list of members (3 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 25/05/06; full list of members (3 pages)
19 June 2006Return made up to 25/05/06; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2004Return made up to 25/05/04; full list of members (8 pages)
1 June 2004Return made up to 25/05/04; full list of members (8 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 May 2002Registered office changed on 28/05/02 from: 1, high rd, chadwell heath, romford, essex RM6 6PX (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1, high rd, chadwell heath, romford, essex RM6 6PX (1 page)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2000Return made up to 25/05/00; full list of members (8 pages)
7 June 2000Return made up to 25/05/00; full list of members (8 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 1999Return made up to 25/05/99; full list of members (6 pages)
6 June 1999Return made up to 25/05/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995Statement of affairs (90 pages)
1 January 1995Statement of affairs (90 pages)
28 July 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/93
(5 pages)
28 July 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/93
(5 pages)
14 June 1993Memorandum and Articles of Association (15 pages)
14 June 1993Memorandum and Articles of Association (15 pages)
27 May 1986Return made up to 23/05/86; full list of members (4 pages)
27 May 1986Return made up to 23/05/86; full list of members (4 pages)
7 May 1932Certificate of incorporation (1 page)