Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ASH MILL DEVELOPMENTS LIMITED

Company

ASH MILL DEVELOPMENTS

Telephone: 01494 410 230
C⁺ rating

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 FINANCE

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

Company name
ASH MILL DEVELOPMENTS LIMITED
Company number
03290598
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1996
Age - 28 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
51
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
80
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
53
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
60
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
72
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
80
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
63
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.