Check the

ASHFORD PROPERTY SERVICES LIMITED

Company
ASHFORD PROPERTY SERVICES LIMITED (02921181)

ASHFORD PROPERTY SERVICES

Phone: +44 (0)2076 143 200
A⁺ rating

ABOUT ASHFORD PROPERTY SERVICES LIMITED

Our independent and impartial cost management services allow us to provide well informed advice throughout your project.

APS undertake all aspects of project management, cost consultancy and building consultancy. We perform these roles as standalone or combined services, with a keen focus on detail every step of the way, ensuring that we achieve your property objectives successfully, on time and within budget. We can provide you with invaluable, practical advice whether you are developing, refurbishing, relocating, expanding or consolidating. We can also develop strategies across nationwide portfolios.

KEY FINANCES

Year
2017
Assets
£736.15k ▲ £62.55k (9.29 %)
Cash
£397.87k ▲ £92.96k (30.49 %)
Liabilities
£556.82k ▲ £50.24k (9.92 %)
Net Worth
£179.33k ▲ £12.31k (7.37 %)

REGISTRATION INFO

Company name
ASHFORD PROPERTY SERVICES LIMITED
Company number
02921181
VAT
GB719871691
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.aps-consultancy.uk
Phones
+44 (0)2076 143 200
02076 143 200
Registered Address
25 WORSHIP STREET,
LONDON,
EC2A 2DX

ECONOMIC ACTIVITIES

74902
Quantity surveying activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Satisfaction of charge 3 in full

CHARGES

11 April 2006
Status
Satisfied on 25 April 2016
Delivered
13 April 2006
Persons entitled
Bloomberg L.P.
Description
Interest in all the monies standing to the credit of the…

3 May 2005
Status
Outstanding
Delivered
11 May 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 July 2004
Status
Satisfied on 25 April 2016
Delivered
8 July 2004
Persons entitled
Bloomberg L.P.
Description
(A) the initial rent deposit paid by the tenant to the…

29 January 2002
Status
Satisfied on 15 April 2005
Delivered
15 February 2002
Persons entitled
Campbell Keegan Limited
Description
All the company's right title and interest in and to the…

24 March 2000
Status
Satisfied on 15 April 2005
Delivered
4 April 2000
Persons entitled
Campbell Keegan Limited
Description
Deposit of £20,375 and all money from time to time…

See Also


Last update 2018

ASHFORD PROPERTY SERVICES LIMITED DIRECTORS

Peter Button

  Acting
Appointed
01 May 2007
Role
Secretary
Address
25 Worship Street, London, United Kingdom, EC2A 2DX
Name
BUTTON, Peter

Peter Button

  Acting
Appointed
05 April 2002
Occupation
Surveyor
Role
Director
Age
63
Nationality
British
Address
25 Worship Street, London, United Kingdom, EC2A 2DX
Country Of Residence
United Kingdom
Name
BUTTON, Peter

Christopher Jason Millican

  Acting
Appointed
29 April 2005
Occupation
Chartered Surveyor
Role
Director
Age
60
Nationality
British
Address
25 Worship Street, London, United Kingdom, EC2A 2DX
Country Of Residence
England
Name
MILLICAN, Christopher Jason

Conor Desmond O Byrne

  Acting
Appointed
29 April 2005
Occupation
Chartered Building Surveyor
Role
Director
Age
63
Nationality
British
Address
25 Worship Street, London, United Kingdom, EC2A 2DX
Country Of Residence
United Kingdom
Name
O'BYRNE, Conor Desmond

Darren Shaun Wright

  Acting
Appointed
01 April 2009
Occupation
Chartered Surveyor
Role
Director
Age
48
Nationality
British
Address
25 Worship Street, London, United Kingdom, EC2A 2DX
Country Of Residence
England
Name
WRIGHT, Darren Shaun

Kenneth John Ashford

  Resigned
Appointed
01 April 1996
Resigned
29 April 2005
Role
Secretary
Address
Milton House 33a, Milton Road, Hampton, Middlesex, TW12 2LL
Name
ASHFORD, Kenneth John

Christopher Jason Millican

  Resigned PSC
Appointed
29 April 2005
Resigned
01 May 2007
Occupation
Chartered Surveyor
Role
Secretary
Nationality
British
Address
72 London Lane, Bromley, Kent, BR1 4HE
Name
MILLICAN, Christopher Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RB SECRETARIAT LIMITED

  Resigned
Appointed
21 April 1994
Resigned
08 November 1996
Role
Nominee Secretary
Address
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE
Name
RB SECRETARIAT LIMITED

Kenneth John Ashford

  Resigned
Appointed
27 May 1994
Resigned
29 April 2005
Occupation
Chartered Surveyor
Role
Director
Age
61
Nationality
British
Address
Milton House 33a, Milton Road, Hampton, Middlesex, TW12 2LL
Name
ASHFORD, Kenneth John

Andrew Turnbull Gower

  Resigned
Appointed
29 April 2005
Resigned
31 March 2009
Occupation
Chartered Building Surveyor
Role
Director
Age
53
Nationality
British
Address
1 Byrons Cottages, Dippenhall Street Crondall, Farnham, Surrey, GU10 5PE
Country Of Residence
England
Name
GOWER, Andrew Turnbull

Julia Pendlebury

  Resigned
Appointed
29 April 2005
Resigned
18 January 2012
Occupation
Marketing Director
Role
Director
Age
55
Nationality
British
Address
1 Wiseton Road, London, SW17 7EE
Country Of Residence
United Kingdom
Name
PENDLEBURY, Julia

Nicola Diana Shale

  Resigned
Appointed
27 May 1994
Resigned
22 March 2002
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
The Garden Cottage, Cornbury Park, Charlbury, Oxfordshire, OX7 3EN
Name
SHALE, Nicola Diana

Andrew Michael Woods

  Resigned
Appointed
27 May 1994
Resigned
29 April 2005
Occupation
Chartered Surveyor
Role
Director
Age
62
Nationality
British
Address
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, Kent, TN30 7HH
Country Of Residence
United Kingdom
Name
WOODS, Andrew Michael

RB DIRECTORS ONE LIMITED

  Resigned
Appointed
21 April 1994
Resigned
27 May 1994
Role
Nominee Director
Address
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE
Name
RB DIRECTORS ONE LIMITED

RB DIRECTORS TWO LIMITED

  Resigned
Appointed
21 April 1994
Resigned
27 May 1994
Role
Nominee Director
Address
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE
Name
RB DIRECTORS TWO LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.