ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05432841

Incorporation date

22/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-09-20
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-09-20
dot icon07/06/2024
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-20
dot icon20/11/2023
Appointment of a voluntary liquidator
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-20
dot icon09/02/2022
Registered office address changed from C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-02-09
dot icon09/02/2022
Appointment of a voluntary liquidator
dot icon04/02/2022
Removal of liquidator by creditors
dot icon07/10/2021
Establishment of creditors or liquidation committee
dot icon01/10/2021
Statement of affairs
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Appointment of a voluntary liquidator
dot icon07/09/2021
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2021-09-07
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Secretary's details changed for Mrs Catherine Victoria Duce on 2021-01-05
dot icon05/01/2021
Change of details for Mr Simon Robert Duce as a person with significant control on 2021-01-05
dot icon05/01/2021
Director's details changed for Mr Simon Robert Duce on 2021-01-05
dot icon04/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/10/2020
Termination of appointment of Catherine Duce as a director on 2020-10-08
dot icon21/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon17/03/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2020
Termination of appointment of Preeti Narang as a director on 2020-01-31
dot icon07/05/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon24/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon24/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/12/2015
Director's details changed for Ms Preeti Narang on 2014-12-01
dot icon02/12/2015
Appointment of Ms Preeti Narang as a director on 2014-12-01
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/02/2015
Termination of appointment of David Hunt as a director on 2015-02-13
dot icon22/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Termination of appointment of Tricia Brannagan as a director
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/07/2012
Appointment of Mr Dave Hunt as a director
dot icon31/07/2012
Appointment of Mrs Tricia Brannagan as a director
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Previous accounting period extended from 2010-01-31 to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2010
Registered office address changed from 72a High Street Rickmansworth Herts WD3 1AJ on 2010-01-28
dot icon24/12/2009
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2009-12-24
dot icon08/09/2009
Registered office changed on 08/09/2009 from enterprise house, beesons yard bury lane rickmansworth herts WD3 1DS
dot icon03/07/2009
Return made up to 22/04/09; full list of members; amend
dot icon28/04/2009
Return made up to 22/04/09; full list of members
dot icon26/11/2008
Return made up to 22/04/08; full list of members; amend
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Gbp nc 1000/100000\28/01/08
dot icon21/11/2008
Capitals not rolled up
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/05/2008
Return made up to 22/04/08; full list of members
dot icon05/05/2008
Director's change of particulars / simon duce / 02/11/2007
dot icon05/05/2008
Director and secretary's change of particulars / catherine duce / 02/11/2007
dot icon04/03/2008
Accounts for a dormant company made up to 2007-01-31
dot icon04/03/2008
Prev sho from 30/04/2007 to 31/01/2007
dot icon20/11/2007
Certificate of change of name
dot icon21/05/2007
Return made up to 22/04/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon17/10/2006
Secretary's particulars changed
dot icon17/10/2006
Director's particulars changed
dot icon12/10/2006
Certificate of change of name
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon18/06/2005
Ad 22/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon22/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
22/04/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
21/04/2005 - 21/04/2005
1298
Narang, Preeti
Director
30/11/2014 - 30/01/2020
4
Duce, Simon Robert
Director
22/04/2005 - Present
9
Duce, Simon Robert
Secretary
21/04/2005 - 30/10/2006
1
Brannagan, Tricia
Director
31/12/2011 - 20/06/2013
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 22/04/2005 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 2 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 RESIDENTIAL PROPERTY MANAGEMENT LIMITED?

toggle

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 22/04/2005 .

Where is ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED located?

toggle

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED do?

toggle

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-09-20.