Ashcrest Investment Property Co. Limited WATFORD


Founded in 1997, Ashcrest Investment Property, classified under reg no. 03329024 is an active company. Currently registered at First Floor Radius House Clarendon Road WD17 1HP, Watford the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Tracey P., Lisa M. and Paul M.. In addition one secretary - Paul M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashcrest Investment Property Co. Limited Address / Contact

Office Address First Floor Radius House Clarendon Road
Office Address2 51
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329024
Date of Incorporation Thu, 6th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Tracey P.

Position: Director

Appointed: 01 March 2020

Lisa M.

Position: Director

Appointed: 01 March 2020

Paul M.

Position: Director

Appointed: 22 February 2005

Paul M.

Position: Secretary

Appointed: 22 February 2005

Lesley T.

Position: Director

Appointed: 17 March 2015

Resigned: 01 March 2020

Bernard T.

Position: Director

Appointed: 22 February 2005

Resigned: 20 August 2013

Lisa M.

Position: Secretary

Appointed: 01 November 2003

Resigned: 22 February 2005

Adam M.

Position: Director

Appointed: 01 November 2003

Resigned: 22 February 2005

Maralyn J.

Position: Secretary

Appointed: 06 March 1997

Resigned: 12 January 2004

Peter J.

Position: Director

Appointed: 06 March 1997

Resigned: 12 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 06 March 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 06 March 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Lisa M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tracey P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trustees Of Weedon Trust, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lisa M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trustees Of Weedon Trust

10 Park Grove, Knotty Green, Beaconsfield, HP9 2EN, England

Legal authority United Kingdom
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth247 292389 858
Balance Sheet
Cash Bank In Hand7 48511 864
Current Assets9 72912 674
Debtors2 244810
Tangible Fixed Assets293 250438 250
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve53 12550 691
Shareholder Funds247 292389 858
Other
Creditors Due After One Year9 3669 366
Creditors Due Within One Year46 32151 700
Net Assets Liability Excluding Pension Asset Liability247 292389 858
Net Current Assets Liabilities-36 592-39 026
Number Shares Allotted 2
Other Loans After Five Years By Instalments9 3669 366
Par Value Share 1
Revaluation Reserve194 165339 165
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation293 250 
Tangible Fixed Assets Increase Decrease From Revaluations 145 000
Total Assets Less Current Liabilities256 658399 224

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements