ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382013

Incorporation date

03/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

147a High Street, Waltham Cross EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon12/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/07/2025
Registered office address changed from 19-21 Middle Row Stevenage Hertfordshire SG1 3AW England to 147a High Street Waltham Cross EN8 7AP on 2025-07-28
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2024
Appointment of Mrs Diane Patricia Prasad as a director on 2024-07-16
dot icon31/07/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Termination of appointment of William Charles Allen as a director on 2024-04-02
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon10/02/2023
Appointment of Mr William Charles Allen as a director on 2023-01-26
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Constance Patricia Pinfold as a director on 2022-06-28
dot icon11/03/2022
Termination of appointment of Laurence John Printie as a director on 2022-03-10
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon07/03/2022
Appointment of Mr Mark Roger Francis as a director on 2022-01-12
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon31/07/2021
Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-07-31
dot icon26/04/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon08/08/2018
Appointment of Dr Gurpreet Singh Sidhu as a director on 2018-07-12
dot icon02/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-03 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-03 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-03 no member list
dot icon30/01/2014
Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 2014-01-30
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-03 no member list
dot icon26/03/2013
Director's details changed for Mr Laurence John Printie on 2013-03-25
dot icon22/08/2012
Appointment of Mr Laurence John Printie as a director
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-03 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-03 no member list
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-03 no member list
dot icon05/03/2010
Director's details changed for Constance Patricia Pinfold on 2010-03-05
dot icon15/01/2010
Termination of appointment of Christopher Eccles as a director
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Appointment terminated director and secretary caroline bielanska
dot icon06/05/2009
Director and secretary appointed robert cinnamon
dot icon02/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2009
Annual return made up to 03/03/09
dot icon17/12/2008
Appointment terminated director bruce white
dot icon05/06/2008
Director appointed constance patricia pinfold
dot icon28/05/2008
Appointment terminated director christine blake
dot icon28/05/2008
Appointment terminated director and secretary peter blake
dot icon28/05/2008
Director and secretary appointed caroline paula bielanska
dot icon28/05/2008
Director appointed christopher james eccles
dot icon28/05/2008
Director appointed bruce white
dot icon04/03/2008
Annual return made up to 03/03/08
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 03/03/07
dot icon10/03/2007
Registered office changed on 10/03/07 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon06/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 03/03/06
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Secretary resigned
dot icon19/09/2006
First Gazette notice for compulsory strike-off
dot icon25/07/2006
Director resigned
dot icon15/03/2005
Registered office changed on 15/03/05 from: 312B high street orpington kent BR6 0NG
dot icon14/03/2005
Secretary resigned;director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon03/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
03/03/2027
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
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
02/03/2005 - 02/03/2005
2783
Blake, Peter
Director
30/10/2006 - 15/04/2008
31
Dwyer, Daniel John
Director
02/03/2005 - 02/03/2005
2379
Duffy, John
Secretary
02/03/2005 - 30/10/2006
46
Bielanska, Caroline Paula
Director
15/04/2008 - 26/04/2009
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at 147a High Street, Waltham Cross EN8 7AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/03/2005 .

Where is ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 147a High Street, Waltham Cross EN8 7AP.

What does ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED have?

toggle

ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for ASHBOURNE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-03 with no updates.