Ashdale Land And Property Company Limited FAREHAM


Founded in 1949, Ashdale Land And Property Company, classified under reg no. 00470852 is an active company. Currently registered at The Zurich Centre PO15 7JZ, Fareham the company has been in the business for seventy five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Shelby V., Martin D.. Of them, Martin D. has been with the company the longest, being appointed on 1 October 2016 and Shelby V. has been with the company for the least time - from 21 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashdale Land And Property Company Limited Address / Contact

Office Address The Zurich Centre
Office Address2 3000 Parkway Whiteley
Town Fareham
Post code PO15 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00470852
Date of Incorporation Fri, 15th Jul 1949
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Shelby V.

Position: Director

Appointed: 21 August 2023

Martin D.

Position: Director

Appointed: 01 October 2016

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 28 September 2015

Timothy G.

Position: Director

Appointed: 01 October 2016

Resigned: 22 August 2023

Neil F.

Position: Director

Appointed: 24 February 2014

Resigned: 30 September 2016

Philip L.

Position: Secretary

Appointed: 29 September 2009

Resigned: 28 September 2015

Philip L.

Position: Director

Appointed: 29 September 2009

Resigned: 05 April 2018

Lindsey S.

Position: Director

Appointed: 29 May 2009

Resigned: 29 September 2009

Lindsey S.

Position: Secretary

Appointed: 29 May 2009

Resigned: 29 September 2009

Margaret P.

Position: Director

Appointed: 31 May 2008

Resigned: 29 May 2009

Kevin L.

Position: Director

Appointed: 18 December 2006

Resigned: 31 May 2008

Adrian R.

Position: Director

Appointed: 18 December 2006

Resigned: 30 September 2016

Margaret P.

Position: Secretary

Appointed: 09 October 2006

Resigned: 29 May 2009

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Joanne A.

Position: Director

Appointed: 31 March 2003

Resigned: 02 August 2004

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

John W.

Position: Director

Appointed: 20 August 2002

Resigned: 18 December 2006

Michael C.

Position: Director

Appointed: 16 December 1999

Resigned: 31 March 2003

Michael C.

Position: Secretary

Appointed: 31 May 1999

Resigned: 31 March 2003

James W.

Position: Secretary

Appointed: 16 July 1998

Resigned: 31 May 1999

Adam W.

Position: Director

Appointed: 01 November 1996

Resigned: 10 December 1999

Roger C.

Position: Director

Appointed: 24 February 1995

Resigned: 30 September 1996

Alan K.

Position: Secretary

Appointed: 16 November 1994

Resigned: 16 July 1998

William B.

Position: Director

Appointed: 07 October 1994

Resigned: 28 July 1999

Robert A.

Position: Director

Appointed: 31 May 1994

Resigned: 20 August 2002

Jeremy B.

Position: Secretary

Appointed: 31 May 1994

Resigned: 16 November 1994

Jeremy B.

Position: Director

Appointed: 31 May 1994

Resigned: 10 July 1997

Andrew S.

Position: Director

Appointed: 25 May 1994

Resigned: 18 December 2006

Claire H.

Position: Secretary

Appointed: 18 October 1993

Resigned: 31 May 1994

Robert V.

Position: Director

Appointed: 02 April 1992

Resigned: 16 January 1997

Michael W.

Position: Director

Appointed: 02 April 1992

Resigned: 29 March 1995

Ian M.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 1992

John V.

Position: Director

Appointed: 02 April 1992

Resigned: 07 September 1996

Jeffrey B.

Position: Director

Appointed: 02 April 1992

Resigned: 27 May 1994

James W.

Position: Secretary

Appointed: 02 April 1992

Resigned: 18 October 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Zurich Insurance Public Limited Company from Dublin 4, Ireland. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Zurich Holdings (Uk) Limited that entered Fareham, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Zurich Insurance Group Ag, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Zurich Insurance Public Limited Company

Zurich House Ballsbridge Park, Dublin 4, Ireland

Legal authority Companies Act 2014 (Ireland)
Legal form Public Limited Company
Country registered Ireland
Place registered Ireland
Registration number 13460
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Zurich Holdings (Uk) Limited

The Zurich Centre 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 2306320
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zurich Insurance Group Ag

Legal authority Swiss Law
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Ch0203023083-6
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (20 pages)

Company search

Advertisements