ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashford Property Services Limited

Ashford Property Services Limited is an active company incorporated on 21 April 1994 with the registered office located in London, City of London. Ashford Property Services Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02921181
Private limited company
Age
31 years
Incorporated 21 April 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (8 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Chancery House
53-64 Chancery Lane
London
WC2A 1QS
United Kingdom
Address changed on 29 May 2025 (6 months ago)
Previous address was , 35 New Broad Street, London, EC2M 1NH, England
Telephone
02076143200
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1965
Director • Quantity Surveyor • British • Lives in UK • Born in Mar 1984
Ashford Blake Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashford Blake (Holdings) Ltd
Christopher Jason Millican and Natasha Rantle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£388.78K
Decreased by £204.31K (-34%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£688.66K
Decreased by £357.4K (-34%)
Total Liabilities
-£193.97K
Decreased by £94.04K (-33%)
Net Assets
£494.7K
Decreased by £263.36K (-35%)
Debt Ratio (%)
28%
Increased by 0.63% (+2%)
Latest Activity
Christopher Jason Millican (PSC) Resigned
4 Days Ago on 3 Dec 2025
Registered Address Changed
6 Months Ago on 29 May 2025
Full Accounts Submitted
6 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 22 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 22 Oct 2024
Conor Desmond O'byrne Resigned
1 Year 5 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Mar 2024
Peter Button Resigned
1 Year 9 Months Ago on 29 Feb 2024
Peter Button Resigned
1 Year 9 Months Ago on 29 Feb 2024
Ashford Blake Holdings Ltd (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Ashford Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Christopher Jason Millican as a person with significant control on 3 December 2025
Submitted on 3 Dec 2025
Notification of Ashford Blake Holdings Ltd as a person with significant control on 6 April 2016
Submitted on 3 Dec 2025
Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 May 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 21 May 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 22 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Oct 2024
Termination of appointment of Conor Desmond O'byrne as a director on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 19 Mar 2024
Termination of appointment of Peter Button as a secretary on 29 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Peter Button as a director on 29 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year