ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087914

Incorporation date

09/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Orchard Rise West, Sidcup DA15 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Director's details changed for Mr David Alexnader Sanderson on 2025-10-07
dot icon07/10/2025
Director's details changed for Mr Stefan Nicholas Harakis on 2025-10-07
dot icon03/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon14/02/2024
Appointment of Ms Maureen Bankole-Allibay as a secretary on 2024-02-13
dot icon14/02/2024
Appointment of Mr David Sanderson as a director on 2024-02-13
dot icon14/02/2024
Registered office address changed from 85 Quentin Road London SE13 5DG to 125 Orchard Rise West Sidcup DA15 8TB on 2024-02-14
dot icon13/02/2024
Notification of Maureen Bankole-Allibay as a person with significant control on 2024-02-13
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon22/04/2023
Director's details changed for Maureen Bankaule-Allibay on 2023-04-21
dot icon21/12/2022
Cessation of Frederic Harakis as a person with significant control on 2022-01-24
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Frederic Alexander Harakis as a director on 2022-01-24
dot icon09/06/2022
Confirmation statement made on 2022-05-01 with updates
dot icon09/06/2022
Notification of Stefan Nicholas Harakis as a person with significant control on 2022-01-24
dot icon30/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/06/2019
Registered office address changed from Flat 2 Ash Court 113-115 Burnt Ash Hill Lewisham London SE12 0AH to 85 Quentin Road London SE13 5DG on 2019-06-27
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon05/05/2017
Termination of appointment of Frederic Alexander Harakis as a secretary on 2017-04-30
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Frederic Alexander Harakis on 2016-04-19
dot icon19/04/2016
Director's details changed for Maureen Bankaule-Allibay on 2016-04-19
dot icon19/04/2016
Secretary's details changed for Mr Frederic Alexander Harakis on 2016-04-19
dot icon25/02/2016
Appointment of Maureen Bankaule-Allibay as a director on 2006-01-20
dot icon13/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Rosemarie Elaine Lindo as a director on 2015-06-02
dot icon21/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU on 2014-02-11
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/11/2012
Appointment of Mrs Rosemarie Elaine Lindo as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Mr Frederic Alexander Harakis as a secretary
dot icon19/10/2012
Appointment of Mr Frederic Alexander Harakis as a director
dot icon19/10/2012
Appointment of Mr Stefan Nicholas Harakis as a director
dot icon19/10/2012
Termination of appointment of William Robson as a director
dot icon19/10/2012
Termination of appointment of Fabiana Lord as a secretary
dot icon19/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Gavin Edwards as a director
dot icon15/11/2010
Termination of appointment of a director
dot icon27/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gavin Edwards on 2010-01-01
dot icon27/07/2010
Director's details changed for William Robson on 2010-01-01
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2009
Return made up to 08/06/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 08/06/08; full list of members
dot icon03/07/2008
Appointment terminated director fabiana lord
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Secretary resigned
dot icon27/07/2007
Return made up to 08/06/07; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2006
Return made up to 08/06/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 08/06/05; full list of members
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon03/09/2004
Return made up to 08/06/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/09/2003
Return made up to 08/06/03; full list of members
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 08/06/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 08/06/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 08/06/00; full list of members
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Secretary resigned;director resigned
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
New director appointed
dot icon08/07/1999
Return made up to 08/06/99; full list of members
dot icon11/01/1999
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 08/06/98; no change of members
dot icon21/07/1997
Return made up to 08/06/97; no change of members
dot icon17/06/1997
Full accounts made up to 1997-03-31
dot icon16/07/1996
Return made up to 08/06/96; full list of members
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon05/02/1996
Registered office changed on 05/02/96 from: 94 edgehill road chislehurst kent BR7 6LB
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 08/06/95; no change of members
dot icon29/03/1995
Director resigned;new director appointed
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 08/06/94; no change of members
dot icon27/02/1994
New director appointed
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 15/06/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon19/06/1992
New secretary appointed
dot icon19/06/1992
Return made up to 15/06/92; no change of members
dot icon31/03/1992
Accounts for a small company made up to 1988-03-31
dot icon23/01/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
Accounts for a small company made up to 1990-03-31
dot icon15/01/1992
Accounts for a small company made up to 1989-03-31
dot icon13/01/1992
Registered office changed on 13/01/92 from: 76 kingsland high street london E8 2NS
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Return made up to 22/06/91; no change of members
dot icon13/01/1992
Return made up to 22/06/90; full list of members
dot icon13/01/1992
Return made up to 22/06/89; full list of members
dot icon22/08/1988
Return made up to 22/06/88; full list of members
dot icon01/04/1987
Gazettable document
dot icon27/03/1987
Certificate of change of name
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Resolutions
dot icon19/03/1987
Registered office changed on 19/03/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon19/03/1987
Resolutions
dot icon09/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harakis, Stefan Nicholas
Director
20/08/2012 - Present
-
Harakis, Frederic Alexander
Director
20/08/2012 - 24/01/2022
3
Ms Maureen Bankole-Allibay
Director
20/01/2006 - Present
1
Sanderson, David
Director
13/02/2024 - Present
2
Bankole-Allibay, Maureen
Secretary
13/02/2024 - Present
-

Persons with Significant Control

3
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 ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 09/01/1987 with the registered office located at 125 Orchard Rise West, Sidcup DA15 8TB. 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 ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED?

toggle

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED is currently Active. It was registered on 09/01/1987 .

Where is ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED located?

toggle

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED is registered at 125 Orchard Rise West, Sidcup DA15 8TB.

What does ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED do?

toggle

ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASH COURT BURNT ASH HILL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.