ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736048

Incorporation date

01/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/03/2026
Director's details changed for Ms Susan Brenda Lilley on 2025-10-08
dot icon26/03/2026
Director's details changed for Mr Simon Edward Groves on 2025-10-08
dot icon26/03/2026
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2026-03-26
dot icon26/03/2026
Change of details for Ms Susan Brenda Lilley as a person with significant control on 2025-10-08
dot icon26/03/2026
Change of details for Mr Simon Edward Groves as a person with significant control on 2025-10-08
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon26/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Notification of Susan Brenda Lilley as a person with significant control on 2016-04-06
dot icon26/09/2017
Notification of Simon Edward Groves as a person with significant control on 2016-04-06
dot icon26/09/2017
Withdrawal of a person with significant control statement on 2017-09-26
dot icon26/09/2017
Director's details changed for Susan Brenda Lilley on 2017-09-26
dot icon26/09/2017
Director's details changed for Simon Edward Groves on 2017-09-26
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 no member list
dot icon12/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/02/2014
Termination of appointment of Ludmilla Tanner as a director
dot icon08/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-31 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-31 no member list
dot icon04/02/2010
Director's details changed for Susan Brenda Lilley on 2009-12-31
dot icon04/02/2010
Director's details changed for Simon Edward Groves on 2009-12-31
dot icon04/02/2010
Secretary's details changed for Stuart Howard Mould on 2009-12-31
dot icon04/02/2010
Director's details changed for Ludmilla Tanner on 2009-12-31
dot icon04/02/2010
Director's details changed for Stuart Howard Mould on 2009-12-31
dot icon04/02/2010
Director's details changed for Mike Barber on 2009-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 31/12/08
dot icon28/01/2009
Director's change of particulars / susan lilley / 05/02/2008
dot icon28/01/2009
Director's change of particulars / simon groves / 05/02/2008
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 31/12/07
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Annual return made up to 31/12/06
dot icon29/01/2007
Registered office changed on 29/01/07 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon20/11/2006
New director appointed
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/02/2006
Annual return made up to 31/12/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/02/2005
Annual return made up to 31/12/04
dot icon10/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Annual return made up to 31/12/03
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Annual return made up to 31/12/02
dot icon27/01/2003
Director resigned
dot icon30/04/2002
New secretary appointed
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Secretary resigned;director resigned
dot icon07/01/2002
Annual return made up to 31/12/01
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Annual return made up to 31/12/00
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Annual return made up to 31/12/99
dot icon29/09/1999
Auditor's resignation
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Registered office changed on 08/04/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon20/01/1999
Annual return made up to 31/12/98
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon02/02/1998
Annual return made up to 31/12/97
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Annual return made up to 31/12/96
dot icon31/03/1996
Director resigned
dot icon05/03/1996
Annual return made up to 31/12/95
dot icon22/02/1996
Full accounts made up to 1995-12-31
dot icon03/03/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
Annual return made up to 31/12/94
dot icon27/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1994
New director appointed
dot icon21/02/1994
Accounts for a small company made up to 1993-12-31
dot icon01/02/1994
Annual return made up to 31/12/93
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Annual return made up to 31/12/92
dot icon11/02/1993
Director resigned
dot icon27/01/1993
Registered office changed on 27/01/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon24/04/1992
Accounts for a small company made up to 1991-12-31
dot icon22/01/1992
Annual return made up to 31/12/91
dot icon09/12/1991
New director appointed
dot icon25/03/1991
Annual return made up to 31/12/90
dot icon19/03/1991
Accounts for a small company made up to 1990-12-31
dot icon21/05/1990
Accounts for a small company made up to 1989-12-31
dot icon26/02/1990
Annual return made up to 31/12/89
dot icon04/09/1989
Resolutions
dot icon04/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon04/09/1989
Annual return made up to 31/12/88
dot icon23/12/1988
Registered office changed on 23/12/88 from: chiswick green house acton lane london W4 5HF
dot icon02/12/1988
New secretary appointed;director resigned;new director appointed
dot icon03/11/1988
Accounts made up to 1987-12-31
dot icon28/04/1988
Annual return made up to 31/12/87
dot icon28/04/1988
Annual return made up to 31/12/86
dot icon28/04/1988
Annual return made up to 31/12/85
dot icon18/04/1988
Registered office changed on 18/04/88 from: gunnersbury house 626 chiswick high road london W4 5RZ
dot icon08/12/1987
Accounts made up to 1986-12-31
dot icon15/06/1987
Accounts for a dormant company made up to 1984-12-31
dot icon21/03/1987
Accounts for a dormant company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.29K
-
0.00
-
-
2022
0
3.14K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
24/01/2002 - 27/03/2002
75
Ms Susan Brenda Lilley
Director
28/03/2002 - Present
-
Mr Simon Edward Groves
Director
28/03/2002 - Present
-
Mould, Stuart Howard
Secretary
27/03/2002 - Present
-
Manning, Philip Andrew David
Secretary
21/09/1994 - 23/01/2002
-

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+
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 ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED

ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1983 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH. 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 ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED?

toggle

ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1983 .

Where is ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED located?

toggle

ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH.

What does ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED do?

toggle

ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBURY CRESCENT (MERROW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Ms Susan Brenda Lilley on 2025-10-08.