Ashley Hastings Limited LONDON


Founded in 2000, Ashley Hastings, classified under reg no. 03917160 is an active company. Currently registered at C/o Kenwright & Lynch Solicitors SW17 9NA, London the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 22nd August 2000 Ashley Hastings Limited is no longer carrying the name Ashley.

At the moment there are 3 directors in the the firm, namely Victor S., Norma S. and Patrick G.. In addition one secretary - Niamh G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick G. who worked with the the firm until 14 February 2018.

Ashley Hastings Limited Address / Contact

Office Address C/o Kenwright & Lynch Solicitors
Office Address2 2 Mitcham Road
Town London
Post code SW17 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917160
Date of Incorporation Tue, 1st Feb 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Niamh G.

Position: Secretary

Appointed: 14 February 2018

Victor S.

Position: Director

Appointed: 20 February 2001

Norma S.

Position: Director

Appointed: 20 February 2001

Patrick G.

Position: Director

Appointed: 04 February 2000

Ciara G.

Position: Director

Appointed: 25 February 2000

Resigned: 20 February 2001

Patrick G.

Position: Secretary

Appointed: 04 February 2000

Resigned: 14 February 2018

Margaret O.

Position: Director

Appointed: 04 February 2000

Resigned: 15 February 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2000

Resigned: 04 February 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 February 2000

Resigned: 04 February 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Patrick G. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ciara G. This PSC owns 75,01-100% shares. Then there is Niamh G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Patrick G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ciara G.

Notified on 10 January 2019
Nature of control: 75,01-100% shares

Niamh G.

Notified on 10 January 2019
Nature of control: significiant influence or control

Company previous names

Ashley August 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand263 611376 368423 073524 371578 113631 818
Current Assets312 781376 368    
Debtors49 170     
Net Assets Liabilities725 457790 486703 637754 044807 677861 178
Property Plant Equipment1 6031 3271 8191 4411 116855
Other
Accrued Liabilities7 4974 510828828839912
Accumulated Depreciation Impairment Property Plant Equipment4477231 0181 3961 7211 982
Corporation Tax Payable13 98415 30612 33212 78412 63812 625
Creditors518 622516 957510 301510 753510 618510 678
Fixed Assets931 603931 327791 164740 786740 461740 200
Increase From Depreciation Charge For Year Property Plant Equipment 276295378325261
Investment Property930 000930 000789 345739 345739 345739 345
Investment Property Fair Value Model930 000930 000789 345739 345739 345 
Net Current Assets Liabilities-205 841-140 589-87 22813 61867 495121 140
Number Shares Issued Fully Paid 11111
Other Creditors406 777406 777406 777406 777406 777406 777
Par Value Share 11111
Property Plant Equipment Gross Cost2 0502 0502 8372 8372 837 
Provisions For Liabilities Balance Sheet Subtotal305252299360279162
Total Assets Less Current Liabilities725 762790 738703 936754 404807 956861 340
Trade Debtors Trade Receivables49 170     
Disposals Investment Property Fair Value Model   50 000  
Total Additions Including From Business Combinations Property Plant Equipment  787   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements