Company NameAshgate Property Developments Limited
DirectorMatthew James Jacques
Company StatusActive
Company Number04834353
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NameJacques Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Jacques
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia House 115 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameDanielle Elizabeth Jacques
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Collegiate Crescent
Sheffield
S10 2BR
Secretary NameMr Matthew James Jacques
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Collegiate Crescent
Sheffield
Yorkshire
S10 2BR
Secretary NameShelagh Larraine Jacques
NationalityBritish
StatusResigned
Appointed15 January 2004(6 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Collegiate Crescent
Sheffield
S10 2BR
Director NameMr Fred Wilkinson Meggitt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 01 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NE

Contact

Telephone0114 2768899
Telephone regionSheffield

Location

Registered AddressBelgravia House 115 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

51 at £1Mathew James Jacques
51.00%
Ordinary A
49 at £1Mathew James Jacques
49.00%
Ordinary B

Financials

Year2014
Net Worth-£1,004,739
Cash£7,555
Current Liabilities£121,232

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 June 2016Delivered on: 30 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 627 ecclesall road, sheffield (land registry title number SYK309548).
Outstanding
27 June 2016Delivered on: 30 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-5 (odd) leopold street and 47 and 49 church street sheffield (land registry title number SYK186204).
Outstanding
2 June 2015Delivered on: 9 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: (1) flat 1 bishops lodge, 4 rockingham lane, sheffield, S1 4FZ (registered at hm land registry with title number SYK549541) and (2) 117 - 119 rockingham street and 2, 24-30 rockingham lane and 95 - 111 west street, sheffield, S1 4EQ (registered at hm land registry with title number SYK478773).
Outstanding
2 June 2015Delivered on: 9 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land.
Outstanding
18 April 2008Delivered on: 3 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hall farm lane totley hall lane sheffield part of t/no SYK303511 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
31 January 2007Delivered on: 9 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95-111 west street, 117-119 rockingham street, 2, 24-32 rockingham lane shffield t/no SYK478773. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 January 2007Delivered on: 24 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold/leasehold properties known as 627 ecclesall road, sheffield S11 8PT with title number SYK309548, 26 psalter lane, sheffield S11 8YN with title numbers SYK309598 and YWE31174, 1-5 leopold street and 47-49 church street, sheffield S1 2GZ with title number SYK186204, hexagon student flats, 2 rockingham lane, sheffield S1 4FU with title number SYK478773, 95/111 west street, sheffield S1 4EQ with title number SYK478773, belgravia house,115 rockingham, sheffield S1 4EY with title number SYK478773.
Outstanding
23 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the nicholas building, shalesmoor, sheffield S3 8UJ and registered at hm land registry under title number SYK56415 and SYK56416.
Outstanding
14 December 2004Delivered on: 24 December 2004
Satisfied on: 6 July 2015
Persons entitled: Cresue Limited

Classification: Legal charge
Secured details: £2,721,232.02 due or to become due from the company to the chargee.
Particulars: 95/111 west street sheffield, 2-30 rockingham lane sheffield, 117-119 rockingham street sheffield.
Fully Satisfied
30 January 2004Delivered on: 3 February 2004
Satisfied on: 6 July 2015
Persons entitled: Le Beaux Cinq Limited

Classification: Legal charge
Secured details: £3,015,000.00 due or to become due from the company to the chargee.
Particulars: The property being 95/111 west street sheffield, 2-30 rockingham lane sheffield, 117-119 rockingham street sheffield.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 February 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Notification of Ashgate Road Limited as a person with significant control on 20 December 2018 (4 pages)
8 January 2019Cessation of Matthew James Jacques as a person with significant control on 20 December 2018 (3 pages)
3 January 2019Registration of charge 048343530011, created on 21 December 2018 (41 pages)
3 January 2019Registration of charge 048343530012, created on 21 December 2018 (43 pages)
2 January 2019Satisfaction of charge 048343530010 in full (1 page)
2 January 2019Satisfaction of charge 048343530007 in full (1 page)
2 January 2019Satisfaction of charge 048343530009 in full (1 page)
2 January 2019Satisfaction of charge 048343530006 in full (1 page)
2 January 2019Satisfaction of charge 048343530008 in full (1 page)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Registration of charge 048343530010, created on 23 May 2017 (18 pages)
31 May 2017Registration of charge 048343530010, created on 23 May 2017 (18 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Registration of charge 048343530008, created on 27 June 2016 (18 pages)
30 June 2016Registration of charge 048343530009, created on 27 June 2016 (18 pages)
30 June 2016Registration of charge 048343530008, created on 27 June 2016 (18 pages)
30 June 2016Registration of charge 048343530009, created on 27 June 2016 (18 pages)
18 February 2016Satisfaction of charge 4 in full (2 pages)
18 February 2016Satisfaction of charge 3 in full (2 pages)
18 February 2016Satisfaction of charge 4 in full (2 pages)
18 February 2016Satisfaction of charge 5 in full (2 pages)
18 February 2016Satisfaction of charge 5 in full (2 pages)
18 February 2016Satisfaction of charge 3 in full (2 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 2 in full (1 page)
6 July 2015Satisfaction of charge 2 in full (1 page)
9 June 2015Registration of charge 048343530007, created on 2 June 2015 (17 pages)
9 June 2015Registration of charge 048343530007, created on 2 June 2015 (17 pages)
9 June 2015Registration of charge 048343530006, created on 2 June 2015 (19 pages)
9 June 2015Registration of charge 048343530006, created on 2 June 2015 (19 pages)
9 June 2015Registration of charge 048343530007, created on 2 June 2015 (17 pages)
9 June 2015Registration of charge 048343530006, created on 2 June 2015 (19 pages)
20 April 2015Termination of appointment of Shelagh Larraine Jacques as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Shelagh Larraine Jacques as a secretary on 20 April 2015 (1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2013Section 519 (1 page)
23 October 2013Section 519 (1 page)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages)
25 January 2011Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
8 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
28 November 2009Accounts for a small company made up to 31 July 2008 (5 pages)
27 September 2009Registered office changed on 27/09/2009 from 1 ashgate road sheffield yorkshire S10 3BZ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 1 ashgate road sheffield yorkshire S10 3BZ (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Return made up to 15/10/08; full list of members (5 pages)
1 November 2008Return made up to 15/10/08; full list of members (5 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 35 collegiate crescent sheffield S10 2BR (1 page)
18 March 2008Registered office changed on 18/03/2008 from 35 collegiate crescent sheffield S10 2BR (1 page)
5 March 2008Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(6 pages)
5 March 2008Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(6 pages)
6 November 2007Company name changed jacques properties LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed jacques properties LIMITED\certificate issued on 06/11/07 (2 pages)
5 August 2007Accounts for a small company made up to 31 July 2006 (5 pages)
5 August 2007Accounts for a small company made up to 31 July 2006 (5 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
31 October 2006Return made up to 16/07/06; full list of members (6 pages)
31 October 2006Return made up to 16/07/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 July 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 16/07/04; full list of members (6 pages)
21 September 2004Return made up to 16/07/04; full list of members (6 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Ad 16/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 August 2003Ad 16/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)