ASH MILL DEVELOPMENTS LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
ASH MILL DEVELOPMENTS LIMITED is a Private Limited Company from AMERSHAM ENGLAND and has the status: Active.
ASH MILL DEVELOPMENTS LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ASH MILL DEVELOPMENTS LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ASH MILL DEVELOPMENTS LIMITED - AMERSHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
154 STATION ROAD
AMERSHAM
HP6 5DW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES RUSSELL BROWN | May 1977 | British | Director | 2011-05-14 | CURRENT |
MR JOHN RUSSELL BROWN | Mar 1945 | British | Director | 1997-06-25 | CURRENT |
MR ANDREW JOHN RUSSELL BROWN | Jun 1973 | English | Director | 2005-02-07 | CURRENT |
SARAH HAMILTON | Apr 1971 | British | Secretary | 2007-01-01 | CURRENT |
MR PAUL NICHOLAS CAMPBELL MARPLES | Dec 1961 | British | Director | 1999-03-28 UNTIL 2002-10-23 | RESIGNED |
GIDEON DACRE HUDSON | Nov 1944 | British | Director | 1997-06-25 UNTIL 2009-03-10 | RESIGNED |
MR PETER LAWRENCE DOYLE | Sep 1952 | British | Director | 2006-03-01 UNTIL 2008-10-21 | RESIGNED |
MR PHILIP DAVID COOPER | May 1964 | British | Director | 1999-03-28 UNTIL 2002-10-23 | RESIGNED |
NICOLAS JOHN DOMINIC ALEXANDER | Dec 1971 | British | Director | 2007-01-01 UNTIL 2009-07-31 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 1996-12-11 UNTIL 1997-06-25 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 1996-12-11 UNTIL 1997-06-25 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 1996-12-11 UNTIL 1997-06-25 | RESIGNED | ||
MR DENIS WILLIAM STEWART | Aug 1941 | British | Secretary | 2002-01-30 UNTIL 2006-12-31 | RESIGNED |
MR PAUL NICHOLAS CAMPBELL MARPLES | Dec 1961 | British | Secretary | 1999-03-28 UNTIL 2002-01-30 | RESIGNED |
DEBORAH HUDSON | May 1959 | British | Secretary | 1997-06-25 UNTIL 1999-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Brown | 2023-11-09 | 6/1973 | Amersham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr John Russell Brown | 2016-04-06 - 2023-11-09 | 3/1945 | Amersham |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASH_MILL_DEVELOPMENTS_LIM - Accounts | 2023-05-24 | 31-12-2022 | £89,821 Cash £3,574,798 equity |
ASH_MILL_DEVELOPMENTS_LIM - Accounts | 2022-06-16 | 31-12-2021 | £118,178 Cash £3,238,715 equity |
ASH_MILL_DEVELOPMENTS_LIM - Accounts | 2021-06-30 | 31-12-2020 | £344,901 Cash £1,231,950 equity |
ASH_MILL_DEVELOPMENTS_LIM - Accounts | 2020-08-27 | 31-12-2019 | £91,445 Cash £897,271 equity |
Ash Mill Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-12-2018 | £128,514 Cash £685,363 equity |
Ash Mill Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-23 | 31-12-2017 | £150,112 Cash £805,196 equity |
Ash Mill Developments Limited - Accounts to registrar - small 17.2 | 2017-09-08 | 31-12-2016 | £172,605 Cash £836,396 equity |