83 ASHLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

83 ASHLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573442

Incorporation date

02/06/1998

Size

Dormant

Contacts

Registered address

Registered address

83 Ashley Road, Walton On Thames, Surrey KT12 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon22/03/2026
Appointment of Ms Jessica Hannah Timmiss as a director on 2026-03-16
dot icon22/03/2026
Notification of Jessica Hannah Timmiss as a person with significant control on 2026-03-16
dot icon22/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon17/03/2026
Cessation of Heidi Alice Attree as a person with significant control on 2026-03-16
dot icon17/03/2026
Termination of appointment of Heidi Alice Attree as a director on 2026-03-16
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/10/2025
Director's details changed for Ms Amy Elizabeth Davies on 2025-10-10
dot icon13/10/2025
Change of details for Ms Amy Elizabeth Davies as a person with significant control on 2025-10-10
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2024
Change of details for Mrs Heidi Alice Atree as a person with significant control on 2024-05-30
dot icon10/03/2024
Change of details for Ms Heidi Alice Perrin as a person with significant control on 2023-05-18
dot icon10/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/03/2024
Change of details for Mrs Heidi Alice Attree as a person with significant control on 2024-03-10
dot icon10/03/2024
Director's details changed for Ms Heidi Alice Perrin on 2024-03-10
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/10/2020
Appointment of Ms Amy Elizabeth Davies as a director on 2020-07-17
dot icon28/10/2020
Notification of Amy Elizabeth Davies as a person with significant control on 2020-07-17
dot icon17/10/2020
Termination of appointment of Sarah Margaret Murrell as a director on 2020-07-17
dot icon17/10/2020
Cessation of Sarah Margaret Murrell as a person with significant control on 2020-07-17
dot icon30/05/2020
Confirmation statement made on 2020-05-30 with updates
dot icon25/02/2020
Amended micro company accounts made up to 2018-06-30
dot icon20/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/08/2019
Appointment of Ms Heidi Alice Perrin as a director on 2019-08-19
dot icon16/08/2019
Notification of Heidi Alice Perrin as a person with significant control on 2019-07-20
dot icon16/08/2019
Cessation of Kevin Mark Spencer as a person with significant control on 2019-07-20
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon17/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/01/2019
Change of details for Ms Sally Margaret Murrell as a person with significant control on 2018-12-27
dot icon03/01/2019
Director's details changed for Ms Sally Margaret Murrell on 2018-12-27
dot icon02/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon25/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Appointment of Ms Gail Lesley Carlyle as a director on 2015-07-01
dot icon02/06/2015
Termination of appointment of Sally Magaret Murrell as a secretary on 2015-06-02
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/06/2013
Director's details changed for Ms Sally Margaret Murrell on 2012-10-18
dot icon26/06/2013
Secretary's details changed for Ms Sally Magaret Murrell on 2012-10-18
dot icon01/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon21/06/2011
Director's details changed for Sally Margaret Murrell on 2011-04-18
dot icon21/06/2011
Termination of appointment of Anthony Frost as a director
dot icon09/06/2011
Appointment of Ms Sally Magaret Murrell as a secretary
dot icon11/04/2011
Registered office address changed from Rose Cottage Outwoods Newport Salop TF10 9DZ on 2011-04-11
dot icon11/04/2011
Termination of appointment of Anthony Frost as a secretary
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Anthony Frost on 2010-06-02
dot icon16/06/2010
Director's details changed for Sally Margaret Murrell on 2010-06-02
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 02/06/09; full list of members
dot icon13/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 02/06/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 02/06/07; full list of members
dot icon07/06/2007
Director resigned
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 02/06/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 02/06/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 02/06/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/05/2003
Return made up to 02/06/03; full list of members
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2002
New director appointed
dot icon14/06/2002
Return made up to 02/06/02; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon23/07/2001
Return made up to 02/06/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/06/2000
Return made up to 02/06/00; full list of members
dot icon10/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon16/08/1999
Registered office changed on 16/08/99 from: 100 barbirolli square manchester M2 3AB
dot icon01/07/1999
Return made up to 02/06/99; full list of members
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Ad 07/09/98--------- £ si 2@2=4 £ ic 1/5
dot icon16/09/1998
Certificate of change of name
dot icon16/09/1998
Certificate of change of name
dot icon02/06/1998
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
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
02/06/1998 - 07/09/1998
1430
Murrell, Sarah Margaret
Director
07/09/1998 - 17/07/2020
-
A B & C SECRETARIAL LIMITED
Nominee Secretary
02/06/1998 - 07/09/1998
37
Statham, Jeremy
Director
25/05/2001 - 30/06/2006
-
Murrell, Sally Magaret
Secretary
12/04/2011 - 02/06/2015
-

Persons with Significant Control

7
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 83 ASHLEY ROAD LIMITED

83 ASHLEY ROAD LIMITED is an(a) Active company incorporated on 02/06/1998 with the registered office located at 83 Ashley Road, Walton On Thames, Surrey KT12 1HH. There are currently 3 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 83 ASHLEY ROAD LIMITED?

toggle

83 ASHLEY ROAD LIMITED is currently Active. It was registered on 02/06/1998 .

Where is 83 ASHLEY ROAD LIMITED located?

toggle

83 ASHLEY ROAD LIMITED is registered at 83 Ashley Road, Walton On Thames, Surrey KT12 1HH.

What does 83 ASHLEY ROAD LIMITED do?

toggle

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

What is the latest filing for 83 ASHLEY ROAD LIMITED?

toggle

The latest filing was on 22/03/2026: Appointment of Ms Jessica Hannah Timmiss as a director on 2026-03-16.