Company NameAshthorpe Properties Limited
DirectorsStephen Bennett and Jim Bennett
Company StatusActive
Company Number05389320
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Bennett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Secretary NameMr Jim Bennett
StatusCurrent
Appointed20 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr Alan Paul Hegarty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Belarmine Park
Stepaside
Dublin
Dublin 18
D18
Director NameMr Kevin Mary Hegarty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address14 Ballinclea Heights
Killiney
County Dublin
Irish
Director NameMrs Veronica Hegarty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceIreland
Correspondence Address14 Ballinclea Heights
Killiney
Co Dublin
Republic Of Ireland
Secretary NameMrs Veronica Hegarty
NationalityIrish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Ballinclea Heights
Killiney
Co Dublin
Republic Of Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bennett (Construction) Ltd
2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Q B Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£354,280
Cash£26,762
Current Liabilities£1,951,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

25 August 2009Delivered on: 4 September 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 2007Delivered on: 1 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the charged contracts being a building contract dated 13/09/2007. see the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to the charged contracts meaning those contracts or agreements brief particulars of which are set out in schedule of the charge and any monies in connection with the charged contracts. See the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 28 March 2007
Persons entitled: Bank of Ireland

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest to in and under the contract and the contract proceeds. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 29 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of lane end road burnage lane heaton mersey t/no LA307141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 2006Delivered on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the south side of ashburner street, bolton, greater manchester t/no LA296850. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buidlings on the northside of london road liverpool t/no MS485414.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 32, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor Aand Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 28, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 31, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate at apartment 27, the anchorage, kingsway, southport, PR8 1ND.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that leasehold land and property situate on the ground floor at the atrium, 139-143 london road, liverpool, L3 3JA.
Outstanding
28 September 2009Delivered on: 10 October 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being f/h land and buildings on the south side of lane end road burnage manchester (also k/a southpoint 12 lane end road burnage) t/no MAN70626.
Outstanding
14 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a club code (formerly the two brewers public house) kingsway southport t/no MS374807. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 August 2020Satisfaction of charge 8 in full (1 page)
21 August 2020Satisfaction of charge 053893200011 in full (1 page)
22 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Registration of charge 053893200014, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200012, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200013, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200012, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200011, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200015, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200015, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200014, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200013, created on 17 November 2017 (25 pages)
20 November 2017Registration of charge 053893200011, created on 17 November 2017 (25 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
17 February 2015Amended accounts for a small company made up to 31 March 2014 (5 pages)
17 February 2015Amended accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
30 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 January 2014Appointment of Mr Jim Bennett as a secretary (2 pages)
30 January 2014Termination of appointment of Veronica Hegarty as a secretary (1 page)
30 January 2014Termination of appointment of Veronica Hegarty as a director (1 page)
30 January 2014Termination of appointment of Veronica Hegarty as a director (1 page)
30 January 2014Termination of appointment of Veronica Hegarty as a secretary (1 page)
30 January 2014Appointment of Mr Jim Bennett as a director (2 pages)
30 January 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
30 January 2014Registered office address changed from Kingsway Business Centre 140 Kingsway Burnage Manchester M19 1BB Uk on 30 January 2014 (1 page)
30 January 2014Appointment of Stephen Bennett as a director (2 pages)
30 January 2014Appointment of Stephen Bennett as a director (2 pages)
30 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
30 January 2014Appointment of Mr Jim Bennett as a director (2 pages)
30 January 2014Appointment of Mr Jim Bennett as a secretary (2 pages)
30 January 2014Registered office address changed from Kingsway Business Centre 140 Kingsway Burnage Manchester M19 1BB Uk on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
30 January 2014Appointment of Mr Stephen Bennett as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page)
14 May 2010Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages)
14 May 2010Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page)
14 May 2010Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages)
14 May 2010Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (4 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 May 2008Return made up to 11/03/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 62 montana house 136 princess street manchester M1 7AF (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from 62 montana house 136 princess street manchester M1 7AF (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Director's change of particulars / alan hegarty / 01/08/2007 (1 page)
2 May 2008Director's change of particulars / alan hegarty / 01/08/2007 (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 11/03/06; full list of members (3 pages)
20 April 2006Registered office changed on 20/04/06 from: apartment 62, montana house 136 princess street manchester M1 6AF (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: apartment 62, montana house 136 princess street manchester M1 6AF (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 11/03/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
4 January 2006Particulars of mortgage/charge (8 pages)
4 January 2006Particulars of mortgage/charge (8 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
10 August 2005Ad 11/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Ad 11/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (17 pages)
11 March 2005Incorporation (17 pages)
11 March 2005Secretary resigned (1 page)