ASH LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASH LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01824438

Incorporation date

13/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/01/2026
Appointment of Mr Jordan Jai Beardsley-Elmes as a director on 2026-01-01
dot icon26/01/2026
Termination of appointment of Marylin Robinson as a director on 2026-01-11
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2025
Notification of a person with significant control statement
dot icon25/10/2025
Cessation of Kathleen Anne Smith as a person with significant control on 2025-10-25
dot icon28/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon13/09/2021
Appointment of Ms Nicola Raisbeck as a director on 2021-08-13
dot icon13/09/2021
Termination of appointment of Sarah Rebecca Ada Holmes as a director on 2021-08-13
dot icon20/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/06/2020
Director's details changed for Mr Terry Hooper on 2020-06-01
dot icon15/05/2020
Director's details changed for Mr Terry Hooper on 2020-05-05
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/09/2019
Termination of appointment of Andrew John Hall as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Terry Hooper as a director on 2019-09-27
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon20/06/2018
Appointment of Mrs Gillian Margaret Nowland as a director on 2018-06-10
dot icon20/06/2018
Appointment of Mr John Nowland as a director on 2018-06-10
dot icon30/05/2018
Appointment of Ms Sarah Rebecca Ada Holmes as a director on 2018-05-23
dot icon30/05/2018
Termination of appointment of James Huggins as a director on 2018-05-23
dot icon30/05/2018
Termination of appointment of Helen Huggins as a director on 2018-05-23
dot icon29/11/2017
Registered office address changed from 10 Challenge Enterprise Centre, Sharps Close Portsmouth PO3 5RJ England to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2017-11-29
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon09/03/2017
Registered office address changed from Flat2, 144 Elm Grove Southsea PO5 1LR England to 10 Challenge Enterprise Centre, Sharps Close Portsmouth PO3 5RJ on 2017-03-09
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/10/2016
Registered office address changed from Flat 3 144 Elm Grove Southsea Portsmouth Hants PO5 1LR to Flat2, 144 Elm Grove Southsea PO5 1LR on 2016-10-07
dot icon27/09/2016
Termination of appointment of Nicholas John Moakler as a director on 2016-07-23
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon15/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/09/2010
Director's details changed for Helen Huggins on 2009-10-02
dot icon03/09/2010
Director's details changed for James Huggins on 2009-10-02
dot icon03/09/2010
Director's details changed for Greg Stewart Smith on 2009-10-02
dot icon03/09/2010
Director's details changed for Mrs Marylin Robinson on 2009-10-02
dot icon03/09/2010
Director's details changed for Andrew John Hall on 2009-10-02
dot icon03/09/2010
Director's details changed for Mr Nicholas John Moakler on 2009-10-02
dot icon03/09/2010
Director's details changed for Mrs Kathleen Anne Smith on 2009-10-02
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon29/09/2009
Director's change of particulars / andrew hall / 20/09/2009
dot icon29/09/2009
Secretary's change of particulars helen huggins logged form
dot icon29/09/2009
Director's change of particulars / marylin robinson / 20/09/2009
dot icon29/09/2009
Director's change of particulars / nicholas moakler / 25/09/2009
dot icon29/09/2009
Registered office changed on 29/09/2009 from 144 elm grove flat 3 southsea portsmouth hants PO5 1LR
dot icon18/09/2009
Registered office changed on 18/09/2009 from 10 challenge enterprise centre sharps close portsmouth hampshire PO3 5RJ
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon09/07/2008
Secretary appointed mrs kathleen anne smith
dot icon09/07/2008
Director appointed mrs marylin robinson
dot icon09/07/2008
Appointment terminated secretary john davies
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 30/06/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 30/06/06; full list of members
dot icon02/05/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 30/06/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 30/06/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 30/06/02; full list of members
dot icon12/12/2002
Secretary resigned
dot icon11/02/2002
Registered office changed on 11/02/02 from: 169 preston road brighton east sussex BN1 6AG
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon31/08/2000
Return made up to 30/06/00; full list of members
dot icon28/06/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 30/06/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 30/06/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 30/06/97; full list of members
dot icon12/03/1997
Director resigned
dot icon24/07/1996
Return made up to 30/06/96; change of members
dot icon24/07/1996
New secretary appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon24/07/1996
Director resigned
dot icon16/06/1996
Secretary resigned
dot icon29/05/1996
Full accounts made up to 1996-03-31
dot icon11/10/1995
Return made up to 30/06/95; no change of members
dot icon11/10/1995
New director appointed
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon15/06/1995
Secretary resigned;director's particulars changed
dot icon15/06/1995
New secretary appointed
dot icon15/06/1995
Return made up to 30/06/94; full list of members
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/11/1994
New director appointed
dot icon28/11/1994
Secretary's particulars changed;secretary resigned;new director appointed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Registered office changed on 01/09/93 from: fiscal house 2 havant road emsworth hampshire PO10 7JE
dot icon13/07/1993
Return made up to 30/06/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Return made up to 30/06/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 30/06/91; no change of members
dot icon05/07/1991
Return made up to 30/06/89; full list of members
dot icon11/03/1991
Return made up to 30/06/88; full list of members
dot icon22/01/1991
Return made up to 30/06/86; full list of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Full accounts made up to 1989-03-31
dot icon22/01/1991
Registered office changed on 22/01/91 from: 40 high street emsworth hampshire PO10 7AW
dot icon22/01/1991
Director resigned
dot icon28/11/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon14/11/1990
Return made up to 30/06/85; full list of members
dot icon12/11/1990
Director's particulars changed
dot icon12/11/1990
Secretary resigned;director resigned
dot icon12/11/1990
Full accounts made up to 1985-03-31
dot icon19/09/1990
Return made up to 30/06/87; full list of members
dot icon21/07/1989
First gazette
dot icon10/01/1989
Accounts for a small company made up to 1986-03-31
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon18/08/1988
New director appointed
dot icon31/05/1988
New secretary appointed
dot icon31/05/1988
Director resigned
dot icon20/05/1988
First gazette
dot icon19/04/1988
Registered office changed on 19/04/88 from: 3 granada road southsea portsmouth hampshire
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.55K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huggins, Helen
Director
08/12/1999 - 23/05/2018
6
Hooper, Terry
Director
27/09/2019 - Present
3
Gibbons, Jayne Alison
Director
21/07/1988 - 30/09/1995
2
Gibbons, Timothy Charles John
Director
21/07/1988 - 30/09/1995
10
Mrs Kathleen Anne Smith
Director
30/09/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH LODGE RESIDENTS ASSOCIATION LIMITED

ASH LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/06/1984 with the registered office located at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL. There are currently 8 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 LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

ASH LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/06/1984 .

Where is ASH LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

ASH LODGE RESIDENTS ASSOCIATION LIMITED is registered at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL.

What does ASH LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

ASH LODGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASH LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Jordan Jai Beardsley-Elmes as a director on 2026-01-01.