ASH TREE DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASH TREE DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479982

Incorporation date

08/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent TN15 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon18/01/2026
Appointment of Mrs Nina Terri Snape as a director on 2026-01-16
dot icon10/11/2025
Termination of appointment of Graeme Malcolm Snape as a director on 2025-11-10
dot icon04/09/2025
Micro company accounts made up to 2025-07-31
dot icon12/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon19/10/2020
Appointment of Mr Graeme Malcolm Snape as a director on 2020-10-17
dot icon03/10/2020
Director's details changed for Laura Susan Kerr on 2020-09-26
dot icon08/08/2020
Micro company accounts made up to 2020-07-31
dot icon16/07/2020
Termination of appointment of David Robert Williams as a director on 2020-07-14
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/08/2019
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon21/09/2018
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon29/09/2015
Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 2015-09-28
dot icon29/09/2015
Director's details changed for David Robert Williams on 2015-09-29
dot icon29/09/2015
Director's details changed for Laura Susan Kerr on 2015-09-29
dot icon29/09/2015
Director's details changed for Jane Elizabeth Duggan on 2015-09-29
dot icon29/09/2015
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 1 Ash Tree Court, Ash Tree Drive West Kingsdown Sevenoaks Kent TN15 6LT on 2015-09-29
dot icon07/09/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon17/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/03/2014
Termination of appointment of Graeme Kerr as a director
dot icon11/03/2014
Appointment of Laura Susan Kerr as a director
dot icon02/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon02/08/2013
Director's details changed for Jane Elizabeth Duggan on 2013-07-08
dot icon24/05/2013
Appointment of David Robert Williams as a director
dot icon24/05/2013
Termination of appointment of Matthew Newing as a director
dot icon27/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon12/08/2011
Director's details changed for Graeme Pringle Kerr on 2011-07-08
dot icon12/08/2011
Director's details changed for Mr Michael Joseph Holleran on 2011-07-08
dot icon26/07/2011
Director's details changed for Graeme Pringle Kerr on 2011-07-25
dot icon24/01/2011
Registered office address changed from C/O Dyer & Co Services Limited Onega House, 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2011-01-24
dot icon13/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Michael Joseph Holleran on 2010-07-08
dot icon05/10/2010
Director's details changed for Jane Elizabeth Duggan on 2010-07-08
dot icon05/10/2010
Secretary's details changed for Dyer & Co Secretarial Services Limited on 2010-07-08
dot icon05/10/2010
Registered office address changed from Onega House 112 Main Road Sidcup Kent BA14 6NE on 2010-10-05
dot icon30/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 08/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / michael holleran / 03/08/2009
dot icon03/08/2009
Director's change of particulars / graeme kerr / 03/08/2009
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/03/2009
Director appointed graeme kerr
dot icon16/03/2009
Secretary appointed dyer & co secretarial services LIMITED
dot icon16/03/2009
Registered office changed on 16/03/2009 from 1 ash tree court ash tree drive west kingsdown sevenoaks kent TN15 6LT
dot icon16/03/2009
Appointment terminated secretary jane duggan
dot icon29/01/2009
Appointment terminated director toni fowler
dot icon30/12/2008
Director appointed michael joseph holleran
dot icon16/12/2008
Appointment terminated director kerry holleran
dot icon28/08/2008
Return made up to 08/07/08; no change of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from ash tree court, ash tree drive west kingsdown sevenoaks kent TN15 6LT
dot icon03/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New secretary appointed;new director appointed
dot icon01/10/2007
Secretary resigned;director resigned
dot icon01/10/2007
Director resigned
dot icon28/09/2007
Return made up to 08/07/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: epicurus house akehurst lane sevenoaks kent TN13 1JN
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon24/07/2007
Return made up to 08/07/06; full list of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/10/2005
Return made up to 08/07/05; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon14/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon09/11/2004
Return made up to 08/07/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-07-31
dot icon03/09/2003
Return made up to 08/07/03; full list of members
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon25/07/2002
New director appointed
dot icon08/07/2002
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
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David
Director
24/05/2013 - 14/07/2020
14
Holleran, Michael Joseph
Director
23/12/2008 - Present
8
Cheeseman, Laura Susan
Director
08/03/2014 - Present
2
Duggan, Jane Elizabeth
Director
26/06/2007 - Present
-
Snape, Graeme Malcolm
Director
17/10/2020 - 10/11/2025
-

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 TREE DRIVE MANAGEMENT COMPANY LIMITED

ASH TREE DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at 1 Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent TN15 6LT. 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 TREE DRIVE MANAGEMENT COMPANY LIMITED?

toggle

ASH TREE DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2002 .

Where is ASH TREE DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

ASH TREE DRIVE MANAGEMENT COMPANY LIMITED is registered at 1 Ash Tree Court, Ash Tree Drive, West Kingsdown, Sevenoaks, Kent TN15 6LT.

What does ASH TREE DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

ASH TREE DRIVE MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASH TREE DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/01/2026: Appointment of Mrs Nina Terri Snape as a director on 2026-01-16.