4 ASHGROVE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 ASHGROVE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798112

Incorporation date

10/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/04/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon08/01/2025
Termination of appointment of Dna Property Management Services Limited as a secretary on 2025-01-08
dot icon08/01/2025
Termination of appointment of Dna Property Management Limited as a secretary on 2025-01-08
dot icon08/01/2025
Termination of appointment of Linda Joyce Barbara Glover as a director on 2024-09-19
dot icon08/01/2025
Appointment of Dna Property Services Limited as a secretary on 2025-01-08
dot icon26/06/2024
Appointment of Dna Property Management Services Limited as a secretary on 2024-06-26
dot icon10/06/2024
Appointment of Dna Property Management Limited as a secretary on 2024-06-06
dot icon20/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon16/09/2022
Micro company accounts made up to 2022-06-30
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon21/03/2022
Director's details changed for Linda Joyce Barbara Glover on 2022-01-01
dot icon24/09/2021
Appointment of Mr Aniket Ashok Sardana as a director on 2021-09-24
dot icon07/09/2021
Secretary's details changed for Mr Mark Garrett on 2021-09-07
dot icon07/09/2021
Secretary's details changed for Mr Mark Garrett on 2021-09-07
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon26/07/2021
Termination of appointment of Sarah Clair Mewton as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Michele Territo as a director on 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon24/03/2021
Termination of appointment of Petronella Margaret Lean as a director on 2021-03-16
dot icon26/01/2021
Appointment of Mr Jayraj Damodardas Negandhi as a director on 2021-01-26
dot icon16/10/2020
Micro company accounts made up to 2020-06-30
dot icon05/05/2020
Secretary's details changed for Mr Mark Garrett on 2020-05-05
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-03-10 with updates
dot icon29/10/2018
Registered office address changed from First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-29
dot icon25/07/2018
Micro company accounts made up to 2018-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Appointment of Mr Harry Eric Mortensson as a director on 2015-07-08
dot icon23/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/01/2014
Appointment of Mrs Petronella Margaret Lean as a director
dot icon27/09/2013
Termination of appointment of Juliette Mewton as a director
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Katherine Haworth as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Appointment of Mr Michele Territo as a director
dot icon24/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon24/03/2010
Director's details changed for Linda Joyce Barbara Glover on 2010-03-24
dot icon24/03/2010
Director's details changed for Thomas Edmond Roberts on 2010-03-24
dot icon24/03/2010
Director's details changed for Sarah Clair Mewton on 2010-03-24
dot icon24/03/2010
Director's details changed for Miss Juliette Fiona Mewton on 2010-03-24
dot icon24/03/2010
Director's details changed for Katherine Mary Haworth on 2010-03-24
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon23/03/2009
Director's change of particulars / sarah mewton / 10/03/2009
dot icon23/03/2009
Director's change of particulars / juliette mewton / 10/03/2009
dot icon20/05/2008
Return made up to 10/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2007
Return made up to 10/03/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2006
Return made up to 10/03/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon23/03/2005
Return made up to 10/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2004
New director appointed
dot icon05/05/2004
Registered office changed on 05/05/04 from: 13 queen square bath BA1 2HJ
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon22/03/2004
Director resigned
dot icon18/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2003
Return made up to 10/03/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/05/2002
Return made up to 10/03/02; full list of members
dot icon01/11/2001
New director appointed
dot icon01/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon03/04/2001
Return made up to 10/03/01; full list of members
dot icon11/01/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon25/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/03/2000
Return made up to 10/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-06-30
dot icon22/10/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Return made up to 10/03/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-06-30
dot icon08/06/1998
Return made up to 10/03/98; change of members
dot icon08/06/1998
New director appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon24/03/1997
Return made up to 10/03/97; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-06-30
dot icon21/03/1996
Return made up to 10/03/96; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-06-30
dot icon08/03/1995
Return made up to 10/03/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-06-30
dot icon09/03/1994
Return made up to 10/03/94; full list of members
dot icon28/10/1993
Accounting reference date notified as 30/06
dot icon26/07/1993
New secretary appointed;director resigned
dot icon26/07/1993
Secretary resigned;new director appointed
dot icon26/07/1993
Registered office changed on 26/07/93 from: 103 temple street bristol avon BS99 7UD
dot icon26/07/1993
Ad 30/06/93--------- £ si 6@1=6 £ ic 2/8
dot icon10/06/1993
Certificate of change of name
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/03/1993
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
30/06/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
08/01/2025 - Present
31
Negandhi, Jayraj Damodardas
Director
26/01/2021 - Present
6
Mortensson, Harry Eric
Director
08/07/2015 - Present
1
Sardana, Aniket Ashok
Director
24/09/2021 - Present
6
Limited, Dna Property Management
Secretary
06/06/2024 - 08/01/2025
-

Persons with Significant Control

1
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 4 ASHGROVE ROAD MANAGEMENT LIMITED

4 ASHGROVE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS. There are currently 5 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 4 ASHGROVE ROAD MANAGEMENT LIMITED?

toggle

4 ASHGROVE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/03/1993 .

Where is 4 ASHGROVE ROAD MANAGEMENT LIMITED located?

toggle

4 ASHGROVE ROAD MANAGEMENT LIMITED is registered at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS.

What does 4 ASHGROVE ROAD MANAGEMENT LIMITED do?

toggle

4 ASHGROVE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ASHGROVE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-10 with no updates.