ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashcrest Properties Limited

Ashcrest Properties Limited is an active company incorporated on 6 April 2011 with the registered office located in London, Greater London. Ashcrest Properties Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07593100
Private limited company
Age
14 years
Incorporated 6 April 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Unit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
England
Address changed on 28 Jan 2025 (7 months ago)
Previous address was Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1981
PSC • Director • British • Lives in UK • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beth Shmuel Synagogue Limited
Philip Klein and Solomon Mozes are mutual people.
Active
KMP Solutions Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Carter Rich Properties Limited
Philip Klein and Solomon Mozes are mutual people.
Active
The Woodstock Mikvah Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Ashdeal Crest Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Hillbourne Properties Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Mendan Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Highpark Properties Limited
Philip Klein and Solomon Mozes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£3.18K
Increased by £695 (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Decreased by £143.68K (-10%)
Total Liabilities
-£806.53K
Decreased by £191.31K (-19%)
Net Assets
£538.58K
Increased by £47.63K (+10%)
Debt Ratio (%)
60%
Decreased by 7.06% (-11%)
Latest Activity
Charge Satisfied
2 Days Ago on 5 Sep 2025
New Charge Registered
3 Months Ago on 30 May 2025
Full Accounts Submitted
7 Months Ago on 2 Feb 2025
Mr Philip Klein (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Mr Solomon Mozes (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Mr Solomon Mozes Details Changed
7 Months Ago on 28 Jan 2025
Mr Philip Klein Details Changed
7 Months Ago on 28 Jan 2025
Mr Philip Klein (PSC) Details Changed
8 Months Ago on 29 Dec 2024
Mr Solomon Mozes (PSC) Details Changed
8 Months Ago on 29 Dec 2024
Get Credit Report
Discover Ashcrest Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 075931000001 in full
Submitted on 5 Sep 2025
Registration of charge 075931000004, created on 30 May 2025
Submitted on 30 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 2 Feb 2025
Change of details for Mr Solomon Mozes as a person with significant control on 28 January 2025
Submitted on 29 Jan 2025
Change of details for Mr Philip Klein as a person with significant control on 28 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Philip Klein on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mr Solomon Mozes on 28 January 2025
Submitted on 28 Jan 2025
Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025
Submitted on 28 Jan 2025
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 29 December 2024
Submitted on 29 Dec 2024
Change of details for Mr Solomon Mozes as a person with significant control on 29 December 2024
Submitted on 29 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year