Ashurst Developments Limited SURREY


Founded in 1996, Ashurst Developments, classified under reg no. 03181659 is an active company. Currently registered at 86 Clarendon Road CR0 3SG, Surrey the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Simon B., appointed on 2 April 1996. In addition, a secretary was appointed - Carol B., appointed on 16 April 2009. Currently there is one former director listed by the company - Elizabeth B., who left the company on 31 March 2003. In addition, the company lists several former secretaries whose names might be found in the list below.

Ashurst Developments Limited Address / Contact

Office Address 86 Clarendon Road
Office Address2 Croydon
Town Surrey
Post code CR0 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181659
Date of Incorporation Tue, 2nd Apr 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Carol B.

Position: Secretary

Appointed: 16 April 2009

Simon B.

Position: Director

Appointed: 02 April 1996

Gerald B.

Position: Secretary

Appointed: 04 May 2006

Resigned: 16 April 2009

Justin M.

Position: Secretary

Appointed: 04 June 2004

Resigned: 04 May 2006

Elizabeth B.

Position: Director

Appointed: 24 March 2002

Resigned: 31 March 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 April 1996

Resigned: 02 April 1996

Margaret W.

Position: Secretary

Appointed: 02 April 1996

Resigned: 04 June 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1996

Resigned: 02 April 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Simon B. The abovementioned PSC and has 75,01-100% shares.

Simon B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand287 423209 391464 694552 499693 092296 829681 432
Current Assets1 002 484934 9161 185 4031 260 7361 419 8121 530 299701 895
Debtors15 06125 52520 7098 23726 720533 47020 463
Net Assets Liabilities3 932 3203 822 6493 881 8333 945 9334 045 5034 147 8933 374 186
Other Debtors4 26114 725518  501 116 
Property Plant Equipment399 032410 264403 891390 293376 727369 671380 436
Other
Accrued Liabilities Deferred Income 15 31420 06319 92422 90616 0707 831
Accumulated Depreciation Impairment Property Plant Equipment54 10856 81570 84184 43987 75694 81274 038
Additions Other Than Through Business Combinations Property Plant Equipment  14 465   25 000
Amounts Owed To Group Undertakings265 211385 781     
Average Number Employees During Period  11111
Balances Amounts Owed To Related Parties  613 782622 822   
Bank Borrowings Overdrafts35 92442 447  42 61331 95623 066
Corporation Tax Payable15 5225 43215 78719 41325 93325 416 
Creditors35 924511 081697 222697 44042 61331 95623 066
Current Asset Investments700 000700 000700 000700 000700 000700 000 
Fixed Assets3 399 0323 410 2643 403 8913 390 2933 376 7273 369 6713 380 436
Income From Related Parties  40 000    
Increase From Depreciation Charge For Year Property Plant Equipment 19 92217 96413 5989 2427 05610 146
Investment Property3 000 0003 000 0003 000 0003 000 0003 000 0003 000 0003 000 000
Investment Property Fair Value Model 3 000 0003 000 0003 000 0003 000 0003 000 000 
Net Current Assets Liabilities578 818423 835488 181563 296716 468813 91622 599
Number Shares Issued Fully Paid 100     
Other Creditors41 99532 755632 011641 290633 079644 321634 493
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 2153 938 5 925 30 920
Other Disposals Property Plant Equipment 25 8266 812 10 249 35 009
Other Investments Other Than Loans 700 000700 000700 000700 000700 000 
Other Taxation Social Security Payable -9-21    
Par Value Share 1     
Prepayments Accrued Income 14 20715 1928 23714 72014 72920 463
Profit Loss 30 32959 18464 10099 570102 390 
Property Plant Equipment Gross Cost453 140467 079474 732474 732464 483464 483454 474
Provisions For Liabilities Balance Sheet Subtotal9 60611 45010 2397 6565 0793 7385 783
Total Additions Including From Business Combinations Property Plant Equipment 39 765     
Total Assets Less Current Liabilities3 977 8503 834 0993 892 0723 953 5894 093 1954 183 5873 403 035
Trade Creditors Trade Payables4 93844 67529 38216 81317 78920 13626 892
Trade Debtors Trade Receivables10 80010 8004 999 12 00017 625 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements