23 ASHLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

23 ASHLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579136

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

23 Ashley Road, London, N19 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon08/12/2025
Change of details for Ms Pauline Clancy as a person with significant control on 2025-01-01
dot icon08/12/2025
Cessation of Pauline Clancy as a person with significant control on 2025-12-01
dot icon08/12/2025
Cessation of Valerie White as a person with significant control on 2025-12-08
dot icon23/10/2025
Secretary's details changed for Ms Pauline Clancy on 2025-05-01
dot icon23/10/2025
Notification of Pauline Clancy as a person with significant control on 2016-09-30
dot icon23/10/2025
Notification of Valerie White as a person with significant control on 2024-08-29
dot icon23/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/10/2024
Director's details changed for Ms Isobell Louise Di Leto on 2024-10-31
dot icon30/10/2024
Termination of appointment of Lily Stodel as a director on 2024-10-06
dot icon30/10/2024
Appointment of Ms Isobell Louise Di Leto as a director on 2024-10-07
dot icon30/10/2024
Notification of Isobel Louise Di Leto as a person with significant control on 2024-10-07
dot icon21/10/2024
Appointment of Ms Valarie Ann White as a director on 2024-08-29
dot icon21/10/2024
Cessation of Lily Stodel as a person with significant control on 2024-10-08
dot icon18/10/2024
Termination of appointment of Julia Ann Humphreys as a director on 2024-08-28
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/10/2024
Cessation of Julia Ann Humphreys as a person with significant control on 2024-08-29
dot icon18/10/2024
Notification of Valarie Ann White as a person with significant control on 2024-08-29
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon24/08/2022
Secretary's details changed for Ms Pauline Clancy on 2022-08-24
dot icon24/08/2022
Change of details for Ms Pauline Clancy as a person with significant control on 2022-08-24
dot icon23/08/2022
Appointment of Ms Julia Ann Humphreys as a director on 2022-02-01
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/03/2022
Notification of Julia Ann Humphreys as a person with significant control on 2022-02-01
dot icon02/03/2022
Termination of appointment of Gabriella Chloe Sonabend as a director on 2022-01-31
dot icon02/03/2022
Cessation of Gabriella Chloe Sonabend as a person with significant control on 2022-01-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/06/2019
Withdrawal of a person with significant control statement on 2019-06-12
dot icon12/06/2019
Withdrawal of a person with significant control statement on 2019-06-12
dot icon05/03/2019
Notification of Lily Stodel as a person with significant control on 2019-03-05
dot icon05/03/2019
Notification of a person with significant control statement
dot icon05/03/2019
Notification of Gabriella Chloe Sonabend as a person with significant control on 2019-03-05
dot icon05/03/2019
Notification of a person with significant control statement
dot icon05/03/2019
Appointment of Ms Gabriella Chloe Sonabend as a director on 2019-03-05
dot icon04/03/2019
Appointment of Ms Lily Stodel as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Nicola Belton as a director on 2019-02-28
dot icon04/03/2019
Cessation of Nicola Belton as a person with significant control on 2019-02-28
dot icon22/01/2019
Director's details changed for Ms Pauline Clancy on 2019-01-22
dot icon22/01/2019
Cessation of Thomas Quincy Napper as a person with significant control on 2018-11-18
dot icon22/01/2019
Termination of appointment of Thomas Quincy Napper as a director on 2019-01-09
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Notification of Thomas Quincy Napper as a person with significant control on 2017-06-25
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/06/2017
Appointment of Mr Thomas Quincy Napper as a director on 2017-06-24
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Nicola Belton on 2011-10-04
dot icon21/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/10/2010
Director's details changed for Ms Pauline Clancy on 2009-10-31
dot icon17/10/2010
Secretary's details changed for Ms Pauline Clancy on 2009-10-31
dot icon17/10/2010
Director's details changed for Nicola Belton on 2010-09-30
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/12/2009
Director's details changed for Nicola Belton on 2008-01-01
dot icon19/12/2009
Director's details changed for Nicola Belton on 2008-01-01
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 30/09/08; full list of members
dot icon06/10/2008
Return made up to 30/09/07; full list of members
dot icon06/10/2008
Director and secretary's change of particulars / pauline clancy / 03/10/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon04/04/2006
Ad 16/02/06--------- £ si 2@1=2 £ ic 1/3
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
New director appointed
dot icon07/03/2006
Registered office changed on 07/03/06 from: wells house 80 upper street islington london N1 0NU
dot icon27/02/2006
Certificate of change of name
dot icon30/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.64K
-
0.00
-
-
2022
0
3.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2005 - 19/04/2006
61
COLCOY LIMITED
Corporate Director
30/09/2005 - 19/04/2006
19
Stodel, Lily
Director
01/03/2019 - 06/10/2024
-
Humphreys, Julia Ann
Director
01/02/2022 - 28/08/2024
2
Di Leto, Isobell Louise
Director
07/10/2024 - Present
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 ASHLEY ROAD LIMITED

23 ASHLEY ROAD LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 23 Ashley Road, London, N19 3AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23 ASHLEY ROAD LIMITED?

toggle

23 ASHLEY ROAD LIMITED is currently Active. It was registered on 30/09/2005 .

Where is 23 ASHLEY ROAD LIMITED located?

toggle

23 ASHLEY ROAD LIMITED is registered at 23 Ashley Road, London, N19 3AG.

What does 23 ASHLEY ROAD LIMITED do?

toggle

23 ASHLEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 ASHLEY ROAD LIMITED?

toggle

The latest filing was on 08/12/2025: Change of details for Ms Pauline Clancy as a person with significant control on 2025-01-01.