Check the

ASHBY DESIGN LIMITED

Company
ASHBY DESIGN LIMITED (04617994)

ASHBY DESIGN

Phone: 01707 270 077
A⁺ rating

ABOUT ASHBY DESIGN LIMITED

the company

Ashby Design Ltd

was founded in 2002 and is a multi-disciplined company, committed to providing a comprehensive architectural service to all our clients.

We are able to provide architectural solutions from conception through to completion giving our clients a competitive edge.

The expertise offered includes feasibility and planning, construction information, project management, visualisation, interior design, and brochure production

what we're up to

Ashby Design have gained planning approval for two 4 bedroom chalet bungalows within the Green Belt near Nazeing, on behalf of Blueprint Properties.

Ashby Design have secured planning approval for the conversion of an office and redevelopment into 8no. Flats, in the Town Centre of Brentwood.

Ashby Design Limited © 2012-2015

KEY FINANCES

Year
2016
Assets
£486.94k ▲ £181.52k (59.43 %)
Cash
£0.03k ▲ £0.03k (2,700.00 %)
Liabilities
£39.78k ▼ £-287.48k (-87.85 %)
Net Worth
£447.17k ▼ £469.01k (-2,147.47 %)

REGISTRATION INFO

Company name
ASHBY DESIGN LIMITED
Company number
04617994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
ashbydesign.co.uk
Phones
01707 270 077
Registered Address
FAULKNER HOUSE,
VICTORIA STREET,
SAINT ALBANS,
HERTFORDSHIRE,
AL1 3SE

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Simon Roderick Hansard on 28 July 2016

CHARGES

23 May 2013
Status
Outstanding
Delivered
29 May 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

13 December 2010
Status
Outstanding
Delivered
21 December 2010
Persons entitled
Doreen Melanie Lillie Michael Agapiou
Description
A deposit sum of £2,079.00.

See Also


Last update 2018

ASHBY DESIGN LIMITED DIRECTORS

Simon Roderick Hansard

  Acting PSC
Appointed
15 January 2003
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Faulkner House, Victoria Street, Saint Albans, Hertfordshire, AL1 3SE
Country Of Residence
United Kingdom
Name
HANSARD, Simon Roderick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Katherine Mary Hansard

  Resigned
Appointed
31 October 2005
Resigned
14 December 2009
Role
Secretary
Address
14 Hemsley Road, Kings Langley, Hertfordshire, WD4 8TD
Name
HANSARD, Katherine Mary

Jaimie Marcus Wragg

  Resigned
Appointed
15 January 2003
Resigned
31 October 2005
Role
Secretary
Address
45 Lomond Way, Great Ashby, Stevenage, Hertfordshire, SG1 6AJ
Name
WRAGG, Jaimie Marcus

A.C. SECRETARIES LIMITED

  Resigned
Appointed
16 December 2002
Resigned
15 January 2003
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
16 December 2002
Resigned
15 January 2003
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

Jaimie Marcus Wragg

  Resigned
Appointed
15 January 2003
Resigned
31 October 2005
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
45 Lomond Way, Great Ashby, Stevenage, Hertfordshire, SG1 6AJ
Name
WRAGG, Jaimie Marcus

REVIEWS


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