ASBURY WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASBURY WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678966

Incorporation date

22/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon14/04/2026
Micro company accounts made up to 2025-06-30
dot icon05/01/2026
Director's details changed for Mrs Sharon Elaine Martin on 2026-01-05
dot icon05/01/2026
Director's details changed for Jaspreet Sindhu on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Tarjinder Singh on 2026-01-05
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Kamaljit Khosla on 2025-03-26
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon04/04/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon21/06/2023
Termination of appointment of Christine Scougall as a director on 2022-08-19
dot icon18/05/2023
Termination of appointment of Steven Mills as a director on 2023-02-09
dot icon06/02/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-01
dot icon02/02/2023
Registered office address changed from , C/O Integral Estates, Park House Bristol Road South, Rednal, Birmingham, B45 9AH, England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-02-02
dot icon01/02/2023
Termination of appointment of Integral Estates Ltd as a secretary on 2023-01-01
dot icon25/01/2023
Termination of appointment of Parveen Vicky Chauhan as a director on 2022-12-19
dot icon06/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Micro company accounts made up to 2021-06-30
dot icon12/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon11/01/2022
Appointment of Jaspreet Sindhu as a director on 2021-06-15
dot icon10/01/2022
Termination of appointment of Linda Shingles as a director on 2021-06-15
dot icon29/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/01/2021
Termination of appointment of Blocsphere Property Management as a secretary on 2021-01-15
dot icon23/01/2021
Registered office address changed from , C/O Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, SY8 1FF, United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2021-01-23
dot icon23/01/2021
Appointment of Integral Estates Ltd as a secretary on 2021-01-16
dot icon09/09/2020
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon09/04/2019
Termination of appointment of Kaljit Kaur as a director on 2019-04-09
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Appointment of Blocsphere Property Management as a secretary on 2018-07-18
dot icon18/07/2018
Termination of appointment of Castle Estates (Pms) Ltd as a secretary on 2018-07-18
dot icon18/07/2018
Registered office address changed from , Suites 2 & 3 Bow Street Chambers Bow Street, Rugeley, WS15 2BT, England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-07-18
dot icon09/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/05/2018
Appointment of Mrs Kamaljit Khosla as a director on 2018-03-20
dot icon07/03/2018
Appointment of Castle Estates (Pms) Ltd as a secretary on 2017-11-17
dot icon07/03/2018
Termination of appointment of Steven Mills as a secretary on 2018-03-06
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon17/07/2017
Registered office address changed from , 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-07-17
dot icon17/07/2017
Notification of a person with significant control statement
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Director's details changed for Mr Tarjinder Singh on 2016-01-11
dot icon05/10/2015
Memorandum and Articles of Association
dot icon05/10/2015
Resolutions
dot icon01/10/2015
Appointment of Mrs Sharon Elaine Martin as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mrs Parveen Vicky Chauhan as a director on 2015-10-01
dot icon31/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Peter James Scougall as a director on 2015-06-21
dot icon25/06/2015
Appointment of Peter James Scougall as a director on 2015-06-19
dot icon12/05/2015
Termination of appointment of Mandeep Singh Chauhan as a director on 2015-05-09
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Registered office address changed from , 6 the Wharf, Bridge Street, Birmingham, West Midlands, B1 2JS, England on 2012-09-19
dot icon18/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon10/07/2012
Appointment of Mr Mandeep Singh Chauhan as a director
dot icon13/02/2012
Certificate of change of name
dot icon13/02/2012
Change of name notice
dot icon03/08/2011
Appointment of Mr Steven Mills as a director
dot icon03/08/2011
Appointment of Mr Steven Mills as a secretary
dot icon03/08/2011
Appointment of Mr Tarjinder Singh as a director
dot icon03/08/2011
Appointment of Ms Kaljit Kaur as a director
dot icon03/08/2011
Appointment of Ms Linda Shingles as a director
dot icon03/08/2011
Appointment of Ms Christine Scougall as a director
dot icon02/08/2011
Termination of appointment of Nicholas Allsopp as a director
dot icon02/08/2011
Termination of appointment of Midlands Secretarial Management Limited as a secretary
dot icon22/06/2011
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
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/12/2022 - Present
157
Singh, Tarjinder
Director
22/06/2011 - Present
8
Scougall, Christine
Director
22/06/2011 - 19/08/2022
4
Khosla, Kamaljit
Director
20/03/2018 - Present
1
INTEGRAL ESTATES LTD
Corporate Secretary
15/01/2021 - 31/12/2022
3

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 ASBURY WALK MANAGEMENT COMPANY LIMITED

ASBURY WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/2011 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ASBURY WALK MANAGEMENT COMPANY LIMITED?

toggle

ASBURY WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/2011 .

Where is ASBURY WALK MANAGEMENT COMPANY LIMITED located?

toggle

ASBURY WALK MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ASBURY WALK MANAGEMENT COMPANY LIMITED do?

toggle

ASBURY WALK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASBURY WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-06-30.