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 FINANCE
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
-
Check the company
-
UK
-
Islington
- Company name
- ASHFORD PROPERTY SERVICES LIMITED
- Company number
- 02921181
- VAT
- GB719871691
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Apr 1994
Age - 31 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
- 64
- 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
- 61
- 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
- 64
- 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
- 49
- 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
- 62
- 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
- 54
- 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
- 56
- 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
- 70
- 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
- 63
- 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.