ABOUT ASH MILL DEVELOPMENTS LIMITED
The Company
Ash Mill was incorporated in 1997 by founding shareholders John Brown, a former partner in an international firm of Chartered Surveyors and Gideon Hudson, a partner in one of the ‘magic circle’ law firms.
The vision was to create a property development company that was different in the way it does business. Since then the business has evolved as team members have come and gone but the core of the business is members of the Brown family. Andrew Brown, was joined by Sarah and Simon who, having all trained and qualified as chartered surveyors in private practice, joined the ‘family firm’. They share the ideals of their father by placing value on honesty and integrity in others while wanting people to value that in Ash Mill. Projects are undertaken with these principles in mind.
Over the years, various people have worked with Ash Mill and the family to help create an attractive portfolio of properties. A recognition of good quality locations, respect for heritage and maintaining the visual harmony of an area are central to the development and design of their homes. Ash Mill pushes for excellence in every aspect of their projects – whether in a stylish conversion or a creative new build, they want to make sure that their properties provide value, quality and character.
. We are niche residential development company based in Amersham, Buckinghamshire. Mainly focused on the south of England, we aim to create quality homes in good locations – places we’d like to live in ourselves.
Ash Mill Developments Ltd
KEY FINANCES
Year
2016
Assets
£7263.01k
▲ £932.57k (14.73 %)
Cash
£172.6k
▼ £-12.92k (-6.97 %)
Liabilities
£3801.94k
▲ £926.25k (32.21 %)
Net Worth
£3461.06k
▲ £6.32k (0.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chiltern
- Company name
- ASH MILL DEVELOPMENTS LIMITED
- Company number
- 03290598
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Dec 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ashmill.co.uk
- Phones
-
01494 410 230
- Registered Address
- 154 STATION ROAD,
AMERSHAM,
ENGLAND,
HP6 5DW
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 41202
- Construction of domestic buildings
LAST EVENTS
- 21 Apr 2017
- Director's details changed for Mr Simon James Russell Brown on 21 April 2017
- 21 Apr 2017
- Director's details changed for Mr John Russell Brown on 21 April 2017
- 21 Apr 2017
- Director's details changed for Mr Andrew John Russell Brown on 21 April 2017
CHARGES
-
21 December 2012
- Status
- Satisfied
on 12 February 2015
- Delivered
- 4 January 2013
-
Persons entitled
- Carey Pension Trustees UK Limited
- Description
- F/H properties k/a land lying to the east of coleridge…
-
24 February 2012
- Status
- Satisfied
on 13 June 2014
- Delivered
- 28 February 2012
-
Persons entitled
- Carey Pension Trustees UK Limited
- Description
- F/H property known as zion hall (including 1, 2, 3 and 4…
-
18 February 2011
- Status
- Satisfied
on 9 February 2013
- Delivered
- 2 March 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at sydney wharf nurseries bathwick…
-
18 February 2011
- Status
- Satisfied
on 9 February 2013
- Delivered
- 2 March 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at sydney wharf nurseries bathwick…
-
9 April 2009
- Status
- Satisfied
on 22 February 2012
- Delivered
- 11 April 2009
-
Persons entitled
- Moorgate Property Services Limited
- Description
- F/H t/n BM287254 zion hall (including 1 2 3 and 4 white…
-
6 February 2009
- Status
- Satisfied
on 12 March 2015
- Delivered
- 7 February 2009
-
Persons entitled
- Moorgate Property Services Limited
- Description
- F/H property k/a 'widegates' 56 embankment road kingsbridge…
-
7 September 2007
- Status
- Satisfied
on 9 February 2013
- Delivered
- 15 September 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Widegates 56 embankment road kingsbridge devon. By way of…
-
30 March 2005
- Status
- Satisfied
on 9 February 2013
- Delivered
- 31 March 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at sydney wharf nurseries bathwick bath t/n ST209402…
-
7 December 2004
- Status
- Satisfied
on 17 July 2010
- Delivered
- 16 December 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- The school mungrindale, penrith cumbria. By way of fixed…
-
30 November 2004
- Status
- Satisfied
on 9 February 2013
- Delivered
- 10 December 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Raby villa sydney wharf bathwick bath BA2 4EF. By way of…
-
16 September 2004
- Status
- Satisfied
on 17 July 2010
- Delivered
- 17 September 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- 52 graham road malvern worcestershire. By way of fixed…
-
15 June 2004
- Status
- Satisfied
on 9 February 2013
- Delivered
- 19 June 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Newmans, chillington, kingsbridge, devon, and land lying to…
-
5 April 2004
- Status
- Satisfied
on 13 June 2014
- Delivered
- 7 April 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property known as zion hall red lion street, chesham…
-
1 November 2001
- Status
- Satisfied
on 17 July 2010
- Delivered
- 22 November 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- 9 maryland road tunbridge wells kent. By way of fixed…
-
2 October 2001
- Status
- Satisfied
on 17 July 2010
- Delivered
- 6 October 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a area of land situated between plots 9, 11…
-
2 October 2001
- Status
- Satisfied
on 24 February 2011
- Delivered
- 3 October 2001
-
Persons entitled
- G & J Seddon Limited
- Description
- Land on the north side of bridge street framlingham…
-
18 July 2000
- Status
- Satisfied
on 24 February 2011
- Delivered
- 20 July 2000
-
Persons entitled
- G and J Seddon Limited
- Description
- Land at the elms framlinham sufllk.
-
17 July 2000
- Status
- Satisfied
on 17 July 2010
- Delivered
- 25 July 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a the elma framlingham suffolk. And the…
-
12 July 2000
- Status
- Satisfied
on 24 February 2012
- Delivered
- 14 July 2000
-
Persons entitled
- Ashley Herman Developments Limited
Shareduty Limited
- Description
- The green sherborne west dorset t/n dt 271667.
-
24 January 2000
- Status
- Satisfied
on 17 July 2010
- Delivered
- 11 February 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H the rectory thurlestone kingsbridge devon. And the…
-
11 January 2000
- Status
- Satisfied
on 17 July 2010
- Delivered
- 18 January 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a the dockrell yacht site parkwood road…
-
26 November 1999
- Status
- Satisfied
on 17 July 2010
- Delivered
- 8 December 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a the green sherborne dorset. And the…
-
31 March 1999
- Status
- Satisfied
on 17 July 2010
- Delivered
- 14 April 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 61, 63 & 65 sandquay road dartmouth devon…
-
29 March 1999
- Status
- Satisfied
on 9 February 2013
- Delivered
- 7 April 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ASH MILL DEVELOPMENTS LIMITED DIRECTORS
Sarah Hamilton
Acting
- Appointed
- 01 January 2007
- Role
- Secretary
- Nationality
- British
- Address
- 154 Station Road, Amersham, England, HP6 5DW
- Name
- HAMILTON, Sarah
Andrew John Russell Brown
Acting
PSC
- Appointed
- 07 February 2005
- Occupation
- Property Developer
- Role
- Director
- Age
- 52
- Nationality
- English
- Address
- 154 Station Road, Amersham, England, HP6 5DW
- Country Of Residence
- United Kingdom
- Name
- BROWN, Andrew John Russell
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
John Russell Brown
Acting
- Appointed
- 25 June 1997
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 154 156, Station Road, Amersham, United Kingdom, HP6 5DW
- Country Of Residence
- England
- Name
- BROWN, John Russell
Simon James Russell Brown
Acting
- Appointed
- 14 May 2011
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 154 Station Road, Amersham, England, HP6 5DW
- Country Of Residence
- England
- Name
- BROWN, Simon James Russell
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned
- Appointed
- 11 December 1996
- Resigned
- 25 June 1997
- Role
- Nominee Secretary
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 1 LIMITED
Deborah Hudson
Resigned
- Appointed
- 25 June 1997
- Resigned
- 28 March 1999
- Role
- Secretary
- Nationality
- British
- Address
- The Farmhouse, Heath End Farm, Berkhamsted, Hertfordshire, HP4 3UF
- Name
- HUDSON, Deborah
Paul Nicholas Campbell Marples
Resigned
- Appointed
- 28 March 1999
- Resigned
- 30 January 2002
- Role
- Secretary
- Address
- 184 St Leonards Road, London, SW14 7NN
- Name
- MARPLES, Paul Nicholas Campbell
Denis William Stewart
Resigned
- Appointed
- 30 January 2002
- Resigned
- 31 December 2006
- Role
- Secretary
- Address
- 12 Crescent Gardens, Billericay, Essex, CM12 0JG
- Name
- STEWART, Denis William
Nicolas John Dominic Alexander
Resigned
- Appointed
- 01 January 2007
- Resigned
- 31 July 2009
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 16 Granfield Street, London, SW11 3JH
- Name
- ALEXANDER, Nicolas John Dominic
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned
- Appointed
- 11 December 1996
- Resigned
- 25 June 1997
- Role
- Nominee Director
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 1 LIMITED
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned
- Appointed
- 11 December 1996
- Resigned
- 25 June 1997
- Role
- Nominee Director
- Address
- 9 Cheapside, London, EC2V 6AD
- Name
- ALNERY INCORPORATIONS NO 2 LIMITED
Philip David Cooper
Resigned
- Appointed
- 28 March 1999
- Resigned
- 23 October 2002
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP
- Country Of Residence
- England
- Name
- COOPER, Philip David
Peter Lawrence Doyle
Resigned
- Appointed
- 01 March 2006
- Resigned
- 21 October 2008
- Occupation
- Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 4 Burfield Road, Chorleywood, Hertfordshire, WD3 5NS
- Country Of Residence
- United Kingdom
- Name
- DOYLE, Peter Lawrence
Gideon Dacre Hudson
Resigned
- Appointed
- 25 June 1997
- Resigned
- 10 March 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Farmhouse Heath End Farm, Heath End, Berkhamsted, Hertfordshire, HP4 3UF
- Country Of Residence
- England
- Name
- HUDSON, Gideon Dacre
Paul Nicholas Campbell Marples
Resigned
- Appointed
- 28 March 1999
- Resigned
- 23 October 2002
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 184 St Leonards Road, London, SW14 7NN
- Name
- MARPLES, Paul Nicholas Campbell
REVIEWS
Check The Company
Normal according to the company’s financial health.