Ashym Properties Limited LONDON


Ashym Properties started in year 1980 as Private Limited Company with registration number 01495474. The Ashym Properties company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at 37 Warren Street. Postal code: W1T 6AD. Since Thursday 1st August 1996 Ashym Properties Limited is no longer carrying the name Cleveland Industrial Estates.

The company has 3 directors, namely Ramesh P., Navinchandra P. and Rohit P.. Of them, Rohit P. has been with the company the longest, being appointed on 1 August 2010 and Ramesh P. and Navinchandra P. have been with the company for the least time - from 2 January 2018. As of 16 April 2024, there were 2 ex directors - Chhotalal P., Rohit P. and others listed below. There were no ex secretaries.

Ashym Properties Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01495474
Date of Incorporation Wed, 7th May 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ramesh P.

Position: Director

Appointed: 02 January 2018

Navinchandra P.

Position: Director

Appointed: 02 January 2018

Rohit P.

Position: Director

Appointed: 01 August 2010

Rita S.

Position: Secretary

Resigned: 30 April 2018

Chhotalal P.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2015

Rohit P.

Position: Director

Appointed: 29 December 1991

Resigned: 01 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Ramesh P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Navinchandra P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ramesh P.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Navinchandra P.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cleveland Industrial Estates August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand49 845244 265328 871483 557319 493
Current Assets789 151309 311409 567576 830400 259
Debtors481 87165 04680 69693 27380 766
Net Assets Liabilities3 476 4982 832 5843 088 3603 954 2184 136 328
Other Debtors1 42915 30716 1106 5009 738
Other
Amounts Owed By Related Parties450 311    
Average Number Employees During Period33333
Bank Borrowings Overdrafts391 446490 267443 132118 273 
Corporation Tax Payable38 38440 16136 67450 86248 395
Creditors391 446490 267443 132118 273972 373
Deferred Tax Asset Debtors257 435    
Disposals Investment Property Fair Value Model   365 000 
Fixed Assets4 443 0924 260 3644 371 7924 825 5424 825 584
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -481 000105 000817 000 
Investment Property4 441 0004 260 0004 365 0004 817 0004 817 000
Investment Property Fair Value Model4 441 0004 260 0004 365 0004 817 000 
Investments2 092364   
Investments Fixed Assets2 0923646 7928 5428 584
Investments In Group Undertakings Participating Interests1 728    
Net Current Assets Liabilities-575 148-937 513-827 950-635 909-572 114
Other Creditors1 182 3511 167 0561 132 6391 111 233918 703
Other Investments Other Than Loans3643646 7928 5428 584
Other Taxation Social Security Payable5 1765 1793 3294 6435 131
Provisions For Liabilities Balance Sheet Subtotal  12 350117 142117 142
Total Assets Less Current Liabilities3 867 9443 322 8513 543 8424 189 6334 253 470
Trade Creditors Trade Payables1 0437 22717 7684 450144
Trade Debtors Trade Receivables30 13149 73964 58686 77371 028

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 14th, April 2023
Free Download (11 pages)

Company search

Advertisements