ABOUT ASHFRONTS LIMITED
Established in 1978 Ashfronts Bespoke Homes is an award-winning company specialising in the design, development and building of bespoke new homes, using lovingly reclaimed materials and traditional construction methods in tandem with new technology and a superb specification.
Ashfronts is the brainchild of one man, Paul Sweeney, who passed his expert knowledge and skills on to his stepson Ross Byrne, who runs the business today supported by his team of talented craftsmen.. It is passion and perfectionism that the company’s reputation is built. From its conception, each of the company’s individual homes is a unique work of art, a carefully considered combination of perfect proportions and period charm that can only come from a lifetime of appreciating ancient buildings. The use of Oak is a predominant feature throughout the new homes.
It doesn’t hurt, though, that Ashfronts’ homes are all designed with 21st century lifestyles in mind. Ashfronts Bespoke Homes are homes for a lifetime, a heritage for tomorrow.
KEY FINANCES
Year
2016
Assets
£1476.86k
▲ £401.98k (37.40 %)
Cash
£186.45k
▼ £-140.41k (-42.96 %)
Liabilities
£678.9k
▲ £365.87k (116.88 %)
Net Worth
£797.96k
▲ £36.11k (4.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ealing
- Company name
- ASHFRONTS LIMITED
- Company number
- 00992767
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Oct 1970
Age - 55 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ashfronts.co.uk
- Phones
-
01932 872 521
- Registered Address
- 2ND FLOOR,
109 UXBRIDGE ROAD,
LONDON,
ENGLAND,
W5 5TL
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 09 May 2017
- Confirmation statement made on 31 March 2017 with updates
- 09 May 2017
- Director's details changed for Ross Byrne on 29 March 2017
- 13 Apr 2017
- Total exemption small company accounts made up to 31 October 2016
CHARGES
-
19 April 2016
- Status
- Outstanding
- Delivered
- 22 April 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- The bungalow willow walk chertsey surrey t/no SY211671…
-
29 February 2016
- Status
- Satisfied
on 4 May 2016
- Delivered
- 12 March 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- The bungalow willow walk chertney surrey t/no SY211671…
-
7 June 2013
- Status
- Satisfied
on 21 August 2015
- Delivered
- 22 June 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Little dene 34 windsor road cobham surrey. Notification of…
-
23 March 2011
- Status
- Outstanding
- Delivered
- 6 April 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- 8 london street chertsey t/no SY764857 any other interests…
-
3 March 2008
- Status
- Outstanding
- Delivered
- 5 March 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- 52-53 dene street dorking surrey t/no SY517686 by way of…
-
13 July 2007
- Status
- Outstanding
- Delivered
- 14 July 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at rodwell farm rowtown, surrey,. By way of fixed…
-
4 September 2006
- Status
- Outstanding
- Delivered
- 9 September 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at the rear of london street chertsey surrey and land…
-
21 June 2006
- Status
- Outstanding
- Delivered
- 30 June 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 40 st georges road farnham surrey t/no…
-
8 December 2005
- Status
- Outstanding
- Delivered
- 22 December 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property known as land on the south east side of…
-
21 November 2005
- Status
- Outstanding
- Delivered
- 23 November 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 November 2005
- Status
- Outstanding
- Delivered
- 4 November 2005
-
Persons entitled
- Jennifer Elizabeth Anne Paterson and Pamela Lesley Winifred Pay
- Description
- F/H property adjoining oakfield cottage 5 pottery lane…
-
20 October 2005
- Status
- Outstanding
- Delivered
- 22 October 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- 8-10 london street chertsey. By way of fixed charge the…
-
8 December 2004
- Status
- Outstanding
- Delivered
- 16 December 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at ongar parade addlestone surrey. By way of fixed…
-
10 November 2004
- Status
- Outstanding
- Delivered
- 13 November 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Kozi kot bridle path ewshot farnham surrey,. By way of…
-
10 May 2002
- Status
- Outstanding
- Delivered
- 11 May 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Upper merriden farm and field adjoining upper merriden farm…
-
9 June 2000
- Status
- Outstanding
- Delivered
- 23 June 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property known as little ivelle farm buildings knowle…
-
7 April 2000
- Status
- Outstanding
- Delivered
- 26 April 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a no 3 brox road & land to rear of 5-13…
-
10 March 2000
- Status
- Outstanding
- Delivered
- 22 March 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as 3 brox road ottershaw surrey…
-
9 December 1998
- Status
- Satisfied
on 7 December 2000
- Delivered
- 14 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 21 brox road chertsey surrey t/no…
-
30 August 1995
- Status
- Satisfied
on 7 December 2000
- Delivered
- 13 September 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 55 acres of land at annensley park…
-
30 August 1995
- Status
- Satisfied
on 7 December 2000
- Delivered
- 11 September 1995
-
Persons entitled
- Colin Dyos
- Description
- Land at anningsley park brox road chertsey t/n part…
-
2 June 1995
- Status
- Satisfied
on 7 December 2000
- Delivered
- 15 June 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 33 victoria street, englefield green…
-
23 March 1995
- Status
- Satisfied
on 7 December 2000
- Delivered
- 5 April 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 1 and 2 sunset cottages crown lane…
-
3 March 1994
- Status
- Satisfied
on 7 December 2000
- Delivered
- 8 March 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/as manor farm cottages rye grove…
-
18 March 1992
- Status
- Satisfied
on 7 December 2000
- Delivered
- 30 March 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/as withymead,willow walk,chertsey,surrey the…
-
21 June 1988
- Status
- Satisfied
on 22 March 1991
- Delivered
- 27 June 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- 387 staines road west ashford middlesex title no. Sy 477518…
-
28 November 1987
- Status
- Satisfied
on 22 March 1991
- Delivered
- 11 December 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- 28 farleigh road new haw surrey title no. Sy 95507 and/or…
-
8 September 1987
- Status
- Satisfied
on 22 March 1991
- Delivered
- 18 September 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 42, conquest road, addlestone runneymede…
-
18 March 1987
- Status
- Satisfied
on 22 March 1991
- Delivered
- 30 March 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- Part of 25 glenfield road, spelthorne surrey and the…
-
8 April 1986
- Status
- Satisfied
on 22 March 1991
- Delivered
- 14 April 1986
-
Persons entitled
- National Westminster Bank PLC
- Description
- 19 mansel close & garage 97 guildford, surrey T.N…
-
21 October 1985
- Status
- Satisfied
on 22 March 1991
- Delivered
- 5 November 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot 2 rosemary lane thorpe, surrey and/or the proceeds of…
-
19 April 1985
- Status
- Satisfied
on 22 March 1991
- Delivered
- 9 May 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot 1, rosemary lane, thorpe, t/n:- sy 417911. floating…
-
10 April 1984
- Status
- Satisfied
on 22 March 1991
- Delivered
- 13 April 1984
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land on the east side of high street, rusper, west…
-
25 November 1983
- Status
- Satisfied
on 22 March 1991
- Delivered
- 30 November 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land to the west of row town ottershaw title no:- sy 81483.
-
25 August 1983
- Status
- Satisfied
on 22 March 1991
- Delivered
- 7 September 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land & buildings at side and rear of 87 high street…
-
2 June 1983
- Status
- Satisfied
on 22 March 1991
- Delivered
- 7 June 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot of land at 1 oak avenue, egham, surrey. T.N. sy 518773.
See Also
Last update 2018
ASHFRONTS LIMITED DIRECTORS
Sophie Mearns Warren
Acting
- Appointed
- 11 June 2013
- Role
- Secretary
- Address
- 2nd Floor, 109 Uxbridge Road, London, England, W5 5TL
- Name
- MEARNS WARREN, Sophie
Ross Byrne
Acting
PSC
- Appointed
- 04 February 2009
- Occupation
- Builder
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Ash Farm, Bousley Rise, Ottershaw, Chertsey, England, KT16 0LA
- Country Of Residence
- United Kingdom
- Name
- BYRNE, Ross
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Donald Owen Scott
Resigned
- Appointed
- 04 February 2009
- Resigned
- 10 June 2013
- Role
- Secretary
- Address
- 79 Pams Way, Ewell, Surrey, KT19 0HN
- Name
- SCOTT, Donald Owen
Shelagh Audrey Monica Sweeney
Resigned
- Resigned
- 04 February 2009
- Role
- Secretary
- Nationality
- British
- Address
- 52 Fordbridge Road, Ashford, Middlesex, TW15 2SP
- Name
- SWEENEY, Shelagh Audrey Monica
Paul Anthony Sweeney
Resigned
- Resigned
- 04 February 2009
- Occupation
- Builder
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Ash Farm, Bousley Rise, Ottershaw, Surrey, KT16 0LB
- Name
- SWEENEY, Paul Anthony
Shelagh Audrey Monica Sweeney
Resigned
- Resigned
- 01 May 2013
- Occupation
- Secretary
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 52 Fordbridge Road, Ashford, Middlesex, TW15 2SP
- Country Of Residence
- England
- Name
- SWEENEY, Shelagh Audrey Monica
REVIEWS
Check The Company
Not good according to the company’s financial health.