ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076750

Incorporation date

24/11/1986

Size

Dormant

Contacts

Registered address

Registered address

5 Ash Court, 96 College Road, Bromley, Kent BR1 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/03/2026
Termination of appointment of Gabrielle Elizabeth Ruthven-Lloyd as a director on 2026-03-02
dot icon02/03/2026
Appointment of Ms Gabrielle Elizabeth Ruthven-Lloyd as a director on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon01/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon07/02/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon30/11/2022
Termination of appointment of Joy Aileen Putt as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Victoria Hellings as a secretary on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon21/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/11/2017
Registered office address changed from 85 Hook Road Epsom Surrey KT19 8TP to 5 Ash Court 96 College Road Bromley Kent BR1 3PF on 2017-11-08
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/09/2017
Secretary's details changed for Miss Victoria Hewitt on 2017-09-27
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/07/2016
Appointment of Ms Gabrielle Elizabeth Ruthven-Lloyd as a director on 2016-07-12
dot icon29/06/2016
Termination of appointment of Deborah Joyce Mcgill as a director on 2016-03-31
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Paul John Searle on 2011-10-01
dot icon17/11/2011
Director's details changed for Melinda Jane Taylor on 2011-10-01
dot icon20/10/2011
Director's details changed for Melinda Jane Logan on 2011-10-19
dot icon20/10/2011
Termination of appointment of Karunanithu Kamalakumar as a director
dot icon20/10/2011
Director's details changed for Mr Paul John Searle on 2011-10-19
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/01/2011
Registered office address changed from 85 Hook Road Epsom Surrey KT19 8TP England on 2011-01-19
dot icon19/01/2011
Registered office address changed from 314 Lewisham High Street London SE13 6JZ on 2011-01-19
dot icon19/01/2011
Appointment of Mr Paul John Searle as a director
dot icon19/01/2011
Appointment of Miss Victoria Hewitt as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of a director
dot icon25/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/01/2010
Director's details changed for Melinda Jane Logan on 2010-01-01
dot icon25/01/2010
Director's details changed for Miss Joy Aileen Putt on 2010-01-01
dot icon25/01/2010
Director's details changed for Karunanithu Kamalakumar on 2010-01-01
dot icon25/01/2010
Director's details changed for Deborah Joyce Mcgill on 2010-01-01
dot icon25/01/2010
Termination of appointment of Matthew Butler as a director
dot icon25/01/2010
Termination of appointment of Oliver Dolan as a director
dot icon25/01/2010
Termination of appointment of Action Homes Management Estates Limited as a secretary
dot icon25/01/2010
Termination of appointment of Carly Barber as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 30/10/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: flat 4 96 college road bromley kent BR1 3PF
dot icon05/10/2006
New secretary appointed
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 30/10/05; full list of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Registered office changed on 22/10/04 from: 94 edgehill road chislehurst kent BR7 6LB
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/02/2004
New director appointed
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon25/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon15/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 30/10/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2000
Return made up to 30/10/00; full list of members
dot icon30/10/2000
Secretary resigned;director resigned
dot icon30/10/2000
Director resigned
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon23/08/2000
Registered office changed on 23/08/00 from: lylon house 50 london road bromley kent BR1 3RA
dot icon25/07/2000
New secretary appointed
dot icon11/04/2000
New director appointed
dot icon06/12/1999
Return made up to 30/10/99; full list of members
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1998
Return made up to 30/10/98; no change of members
dot icon13/11/1997
Return made up to 30/10/97; full list of members
dot icon13/11/1997
Director resigned
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon26/11/1996
Return made up to 30/10/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon02/04/1996
Return made up to 30/10/95; no change of members
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Return made up to 30/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts made up to 1993-12-31
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Return made up to 30/10/93; full list of members
dot icon02/11/1993
Accounts made up to 1992-12-31
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/10/1992
Return made up to 30/10/92; full list of members
dot icon18/12/1991
Accounts made up to 1990-12-31
dot icon29/11/1991
Return made up to 24/10/91; no change of members
dot icon19/06/1991
Return made up to 13/11/90; no change of members
dot icon13/06/1991
Accounts made up to 1989-12-31
dot icon11/05/1990
Return made up to 30/10/89; full list of members
dot icon04/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1989
Accounts for a small company made up to 1987-12-31
dot icon09/06/1989
Return made up to 04/05/89; full list of members
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1989
First gazette
dot icon26/08/1988
Wd 27/07/88 ad 22/07/87--------- £ si 6@10=60
dot icon26/06/1987
Resolutions
dot icon01/12/1986
Secretary resigned;new secretary appointed
dot icon01/12/1986
Secretary resigned;new secretary appointed
dot icon24/11/1986
Certificate of Incorporation
dot icon24/11/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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
-
12.83K
-
0.00
12.77K
-
2022
0
60.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Oliver
Director
15/10/2004 - 01/01/2010
1
Watling, Carole Elaine
Director
30/04/1999 - 01/01/2000
3
Watling, Paul Frank
Director
30/04/1999 - 01/01/2000
3
Reynolds, Charles
Secretary
16/10/2002 - 15/10/2004
14
Reynolds, Linda Ann
Secretary
01/05/2000 - 17/10/2002
27

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 ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED

ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 24/11/1986 with the registered office located at 5 Ash Court, 96 College Road, Bromley, Kent BR1 3PF. 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 ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED?

toggle

ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 24/11/1986 .

Where is ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED located?

toggle

ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED is registered at 5 Ash Court, 96 College Road, Bromley, Kent BR1 3PF.

What does ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED do?

toggle

ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASH COURT (COLLEGE ROAD BROMLEY) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-12-31.