ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED

Register to unlock more data on OkredoRegister

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060616

Incorporation date

22/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Ash Grove, London N10 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon10/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon28/09/2021
Appointment of Mr Nicholas Wilski-Jaloszynski as a director on 2021-09-27
dot icon28/09/2021
Director's details changed for Mr Ivan Sergevevich Cherkasov on 2021-09-27
dot icon28/09/2021
Termination of appointment of Nicholas Ivin as a director on 2021-09-27
dot icon12/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon17/01/2020
Appointment of Louisa Claire Meerovich as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Fabienne Rabin as a director on 2020-01-10
dot icon22/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/09/2014
Appointment of David Oliver Elder as a director on 2014-09-08
dot icon12/09/2014
Registered office address changed from C/O Mrs Katy-Marie Wilson 2 Ash Grove London N10 3UL to 2 Ash Grove London N10 3UL on 2014-09-12
dot icon12/09/2014
Termination of appointment of Katy Marie Wilson as a director on 2014-08-22
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Nicholas Ivin as a director
dot icon21/12/2012
Termination of appointment of Ruth Bailey as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Total exemption full accounts made up to 2010-01-31
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon03/02/2011
Director's details changed for Ivan Cherkasov on 2011-02-02
dot icon03/02/2011
Director's details changed for Mrs Katy Marie Wilson on 2011-02-02
dot icon03/02/2011
Director's details changed for Ruth Bailey on 2011-02-02
dot icon03/02/2011
Director's details changed for Fabienne Rabin on 2011-02-02
dot icon03/02/2011
Registered office address changed from Apt.. 5 Ash Grove Woodlands Rise London N10 3UL United Kingdom on 2011-02-03
dot icon31/01/2011
Registered office address changed from 65B High Street Sawston Cambridge CB22 3BG on 2011-01-31
dot icon31/01/2011
Termination of appointment of Eamon Mccourt as a secretary
dot icon25/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon27/04/2010
Miscellaneous
dot icon27/04/2010
Termination of appointment of a director
dot icon27/04/2010
Registered office address changed from 65B High Street Sawston Cambridge CB22 3BG on 2010-04-27
dot icon14/04/2010
Appointment of Katy-Marie Wilson as a director
dot icon14/04/2010
Registered office address changed from 65B High Street Sawston Cambridge CB22 3BG on 2010-04-14
dot icon14/04/2010
Registered office address changed from Mrs G Khan Warmans Property Management 53 Islington Park Street London N1 1QB on 2010-04-14
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon10/03/2010
Total exemption full accounts made up to 2009-01-31
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon05/03/2009
Appointment terminate, director buss murton (nominees) LIMITED logged form
dot icon05/03/2009
Appointment terminate, secretary bm secretaries LIMITED logged form
dot icon05/03/2009
Director appointed fabienne rabin
dot icon05/03/2009
Director appointed christopher eliades
dot icon05/03/2009
Director appointed ivan cherkasov
dot icon05/03/2009
Secretary appointed eamon mccourt
dot icon05/03/2009
Director appointed ruth bailey
dot icon02/03/2009
Return made up to 22/01/09; full list of members
dot icon02/03/2009
Appointment terminated director buss murton (nominees) LIMITED
dot icon02/03/2009
Appointment terminated secretary bm secretaries LIMITED
dot icon25/02/2009
Registered office changed on 25/02/2009 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT
dot icon25/02/2009
Ad 03/12/08\gbp si 1@1=1\gbp ic 4/5\
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Ad 22/01/08--------- £ si 4@1
dot icon25/01/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2007
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
31/01/2026
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
5.00
-
0.00
-
-
2023
5
5.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabin, Fabienne
Director
20/02/2009 - 10/01/2020
4
BUSS MURTON SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/01/2007 - 20/02/2009
38
BUSS MURTON (NOMINEES) LIMITED
Corporate Director
22/01/2007 - 20/02/2009
10
Eliades, Christopher Theodore
Director
20/02/2009 - Present
1
Wilson, Katy Marie
Director
09/06/2009 - 22/08/2014
12

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 GROVE MANAGEMENT (MUSWELL HILL) LIMITED

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 2 Ash Grove, London N10 3UL. 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 ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED?

toggle

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED is currently Active. It was registered on 22/01/2007 .

Where is ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED located?

toggle

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED is registered at 2 Ash Grove, London N10 3UL.

What does ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED do?

toggle

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

What is the latest filing for ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2026-01-31.