Ashlan Properties Limited MILFORD HAVEN


Ashlan Properties started in year 1986 as Private Limited Company with registration number 01998668. The Ashlan Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Milford Haven at Unit 9. Postal code: SA73 2RX. Since 1996/08/02 Ashlan Properties Limited is no longer carrying the name Neyland Training Initiative.

There is a single director in the firm at the moment - Robert E.. In addition, a secretary was appointed - Diane E.. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert E. who worked with the the firm until 20 October 1998.

Ashlan Properties Limited Address / Contact

Office Address Unit 9
Office Address2 Thornton Industrial Estate,
Town Milford Haven
Post code SA73 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998668
Date of Incorporation Wed, 12th Mar 1986
Industry Development of building projects
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Robert E.

Position: Director

Resigned:

Diane E.

Position: Secretary

Appointed: 20 October 1998

Robert E.

Position: Secretary

Appointed: 30 September 1991

Resigned: 20 October 1998

Alan N.

Position: Director

Appointed: 30 September 1991

Resigned: 18 May 1993

Terence O.

Position: Director

Appointed: 30 September 1991

Resigned: 20 October 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Diane E. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Robert E. This PSC owns 25-50% shares.

Diane E.

Notified on 29 August 2016
Nature of control: 25-50% shares

Robert E.

Notified on 29 August 2016
Nature of control: 25-50% shares

Company previous names

Neyland Training Initiative August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 56621 44721 32721 20821 072       
Balance Sheet
Cash Bank On Hand     426291150150150150150
Current Assets46 42346 30346 18446 06445 92945 79345 65845 51745 51745 51745 51745 517
Debtors45 60745 48745 36745 36745 36745 36745 36745 36745 36745 36745 36745 367
Net Assets Liabilities     20 93620 80120 78120 78120 78120 78120 781
Other Debtors     45 36745 36745 36745 36745 36745 36745 367
Cash Bank In Hand816816817697562       
Net Assets Liabilities Including Pension Asset Liability21 56621 44721 32721 20821 072       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve21 36621 24721 12721 00820 872       
Shareholder Funds21 56621 44721 32721 20821 072       
Other
Creditors     12112124 73624 73624 73624 73624 736
Net Current Assets Liabilities46 30246 18346 06345 94445 80845 67245 53745 51745 51745 51745 51745 517
Number Shares Issued Fully Paid     200200200200200200200
Other Creditors     12112124 73624 73624 73624 73624 736
Par Value Share      111111
Total Assets Less Current Liabilities46 30246 18346 06345 94445 80845 67245 53745 51745 51745 51745 51745 517
Creditors Due After One Year Total Noncurrent Liabilities24 73624 73624 73624 73624 736       
Creditors Due Within One Year Total Current Liabilities121120121120121       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements