ASHCHURCH RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCHURCH RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01145031

Incorporation date

13/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR D M WRIGHT, 2 Holmesdale Road, Teddington, Middlesex TW11 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1973)
dot icon13/02/2026
Director's details changed for Philippa Sian Alexandre Marren on 2026-02-13
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon06/02/2026
Appointment of Mr Luke Kenneth Graham Povey as a director on 2025-11-25
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Appointment of Mr Parth Vasantkumar Patel as a director on 2023-12-19
dot icon28/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/09/2023
Appointment of Metropolitan Housing Trust Ltd as a director on 2023-03-31
dot icon22/09/2023
Termination of appointment of Damian Anderson as a director on 2023-03-31
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Director's details changed for Miss Pek Wa Lau on 2023-01-25
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon24/01/2022
Termination of appointment of Pamela Leach as a director on 2022-01-11
dot icon24/01/2022
Appointment of Ms Vassiliki Mourati as a director on 2022-01-11
dot icon27/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-01
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-01
dot icon26/02/2015
Appointment of Pek Wa Lau as a director on 2014-12-16
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Neil Jonathan Pearce as a director on 2014-12-16
dot icon12/02/2015
Termination of appointment of John Walter Hogg as a director on 2014-03-28
dot icon12/02/2015
Termination of appointment of Zbigniew Bakinowski as a director on 2014-10-24
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Appointment of Claire Aileen Brewer as a director
dot icon13/03/2014
Appointment of Philippa Sian Alexandre Marren as a director
dot icon10/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Penelope Brier as a director
dot icon10/03/2014
Termination of appointment of Penelope Brier as a director
dot icon08/12/2013
Total exemption small company accounts made up to 2013-04-01
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/02/2013
Director's details changed for Penelope Brier on 2012-06-01
dot icon04/02/2013
Director's details changed for Neil Jonathan Pearce on 2012-09-01
dot icon04/02/2013
Director's details changed for Damian Anderson on 2012-09-01
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon12/02/2012
Director's details changed for Zbigniew Bakinowski on 2011-02-01
dot icon12/02/2012
Director's details changed for Doctor Robert Taylor on 2011-02-01
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/01/2011
Appointment of Neil Jonathan Pearce as a director
dot icon19/01/2011
Appointment of Clayton Fairman as a director
dot icon19/01/2011
Appointment of John Walter Hogg as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Director's details changed for Ms Pamela Leach on 2010-11-01
dot icon01/12/2010
Secretary's details changed for Mr David Michael Wright on 2010-11-01
dot icon01/12/2010
Director's details changed for Mr David Michael Wright on 2010-11-01
dot icon01/12/2010
Registered office address changed from Flat 9 Crest House Church Road Ashford Middx TW15 2NH on 2010-12-01
dot icon23/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/03/2010
Appointment of Penelope Brier as a director
dot icon15/03/2010
Appointment of Damian Anderson as a director
dot icon02/03/2010
Director's details changed for Colin Richard Patching on 2009-12-13
dot icon02/03/2010
Director's details changed for Mr David Michael Wright on 2009-12-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/01/2010
Registered office address changed from Suite 112 24 St Leonards Road Windsor Berkshire SL4 3BB on 2010-01-03
dot icon02/01/2010
Appointment of Mr David Michael Wright as a secretary
dot icon02/01/2010
Termination of appointment of Perrywood Estates as a secretary
dot icon23/01/2009
Total exemption full accounts made up to 2008-04-01
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Secretary appointed perrywood estates
dot icon14/01/2009
Appointment terminated director lts residential LIMITED
dot icon14/01/2009
Appointment terminated secretary john shelleys
dot icon07/01/2009
Registered office changed on 07/01/2009 from co shelleys dart house thames street sunbury middlesex TW16 6AG
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-01
dot icon08/01/2008
Return made up to 04/01/08; full list of members
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon30/01/2007
Return made up to 04/01/07; full list of members
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
New director appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Registered office changed on 11/07/06 from: 6 crest house 91-97 church road ashford middlesex TW15 2NH
dot icon07/02/2006
Return made up to 04/01/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director's particulars changed
dot icon07/02/2005
Return made up to 04/01/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 04/01/04; full list of members
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 04/01/03; full list of members
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: flat 4 penton hall penton hall drive staines middlesex
dot icon09/07/2002
New secretary appointed
dot icon26/01/2002
Return made up to 04/01/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: flat 11 the elms feltham hill road ashford middlesex TW15 2DH
dot icon22/01/2001
Return made up to 04/01/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Registered office changed on 11/10/00 from: 5 crest house 91-97 church road ashford middlesex TW15 2NH
dot icon13/09/2000
New secretary appointed
dot icon05/09/2000
Director resigned
dot icon28/07/2000
Secretary resigned
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Return made up to 04/01/00; full list of members
dot icon10/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon20/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon09/03/1999
Full accounts made up to 1998-03-31
dot icon31/01/1999
Return made up to 04/01/99; full list of members
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Return made up to 04/01/98; change of members
dot icon05/12/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon07/10/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
New director appointed
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/08/1997
Miscellaneous
dot icon27/03/1997
Return made up to 04/01/97; change of members
dot icon27/03/1997
Location of register of members
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
Registered office changed on 21/02/97 from: fairfield house 7 fairfield avenue st aines middlesex TW18 4AQ
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
New director appointed
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Resolutions
dot icon18/07/1996
Registered office changed on 18/07/96 from: cozen moxon & harts 24 the causeay teddington middlesex TW11 0HD
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Return made up to 04/01/96; full list of members
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon22/09/1994
New secretary appointed;new director appointed
dot icon22/09/1994
Registered office changed on 22/09/94 from: 114 high street hampton hill hampton middx TW12 1NT
dot icon22/09/1994
Secretary resigned;new director appointed
dot icon25/05/1994
Return made up to 04/01/94; no change of members
dot icon30/03/1994
Director resigned
dot icon30/03/1994
New director appointed
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon17/01/1993
Return made up to 04/01/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
Return made up to 14/01/92; change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon28/07/1991
Full accounts made up to 1990-03-31
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon07/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Director resigned;new director appointed
dot icon24/02/1991
New secretary appointed;new director appointed
dot icon24/02/1991
Return made up to 14/01/91; change of members
dot icon04/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 14/01/90; full list of members
dot icon11/04/1989
Full accounts made up to 1988-03-31
dot icon11/04/1989
Full accounts made up to 1987-03-31
dot icon20/03/1989
Return made up to 14/01/89; full list of members
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Director resigned;new director appointed
dot icon07/04/1988
Director resigned;new director appointed
dot icon07/04/1988
Return made up to 14/01/88; full list of members
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: flat 9 crest house church road ashford middx TW15 2NY
dot icon15/09/1987
Return made up to 14/01/87; full list of members
dot icon18/05/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1973
Incorporation
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 icon-7.05 % *

* during past year

Cash in Bank

£18,196.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.10K
-
0.00
18.14K
-
2022
0
24.82K
-
0.00
19.58K
-
2023
0
23.44K
-
0.00
18.20K
-
2023
0
23.44K
-
0.00
18.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.44K £Descended-5.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.20K £Descended-7.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pool, Christopher
Director
30/04/1999 - 31/07/2005
4
Sage, Dina
Director
01/07/2002 - 31/12/2004
6
METROPOLITAN HOUSING TRUST LTD
Corporate Director
31/03/2023 - Present
-
Patching, Colin Richard
Director
03/03/2000 - Present
2
Patching, Anne Margaret
Director
25/02/2000 - 24/06/2002
4

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+
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 ASHCHURCH RESIDENTS COMPANY LIMITED

ASHCHURCH RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/11/1973 with the registered office located at C/O MR D M WRIGHT, 2 Holmesdale Road, Teddington, Middlesex TW11 9LF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCHURCH RESIDENTS COMPANY LIMITED?

toggle

ASHCHURCH RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/11/1973 .

Where is ASHCHURCH RESIDENTS COMPANY LIMITED located?

toggle

ASHCHURCH RESIDENTS COMPANY LIMITED is registered at C/O MR D M WRIGHT, 2 Holmesdale Road, Teddington, Middlesex TW11 9LF.

What does ASHCHURCH RESIDENTS COMPANY LIMITED do?

toggle

ASHCHURCH RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCHURCH RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Philippa Sian Alexandre Marren on 2026-02-13.