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
-
Check the company
-
UK
-
St Albans
- Company name
- ASHBY DESIGN LIMITED
- Company number
- 04617994
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 2002
Age - 23 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
- 56
- 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
- 53
- 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.