ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10005518

Incorporation date

15/02/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2016)
dot icon27/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mrs Vittoria Spurle as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mrs Iryna Kazanchuk as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mr Jozsef Petrenyi as a director
dot icon13/03/2026
-
dot icon09/03/2026
-
dot icon18/06/2025
Director's details changed for Nauman Ansari on 2025-06-18
dot icon01/05/2025
Director's details changed for Mr Nikhil Pawa on 2025-04-30
dot icon30/04/2025
Director's details changed for Mrs Odunola Oluseyi Etuokwu on 2025-04-30
dot icon30/04/2025
Director's details changed for Victoria Rincon Gomez on 2025-04-30
dot icon30/04/2025
Director's details changed for Iryna Kazanchuk on 2025-04-30
dot icon30/04/2025
Director's details changed for Jozsef Petrenyi on 2025-04-30
dot icon30/04/2025
Director's details changed for Tana Malik Shah on 2025-04-30
dot icon30/04/2025
Director's details changed for Fotina Shturova-Chakreska on 2025-04-30
dot icon30/04/2025
Director's details changed for Vittoria Spurle on 2025-04-30
dot icon21/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/01/2025
Termination of appointment of Jonathan Morris as a director on 2025-01-23
dot icon21/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon30/01/2024
Registered office address changed from Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon20/10/2022
Termination of appointment of Erdem Uysal as a director on 2022-10-20
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon01/06/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon12/02/2020
Registered office address changed from Building 3 Chiswick High Road London W4 5YA England to Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA on 2020-02-12
dot icon07/02/2020
Resolutions
dot icon06/02/2020
Particulars of variation of rights attached to shares
dot icon06/02/2020
Change of share class name or designation
dot icon05/02/2020
Registered office address changed from C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE England to Building 3 Chiswick High Road London W4 5YA on 2020-02-05
dot icon05/02/2020
Appointment of Fairoak Estate Management Limited as a secretary on 2020-02-05
dot icon05/02/2020
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2020-02-05
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon10/12/2019
Termination of appointment of Pamela Gregory as a director on 2019-12-05
dot icon26/11/2019
Termination of appointment of Joji Ozawa as a director on 2019-11-20
dot icon06/11/2019
Notification of a person with significant control statement
dot icon05/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/10/2019
Appointment of Mr Erdem Uysal as a director on 2019-10-18
dot icon29/07/2019
Appointment of Nikhil Pawa as a director on 2019-07-21
dot icon29/07/2019
Appointment of Pamela Gregory as a director on 2019-06-11
dot icon29/07/2019
Appointment of Mrs Odunola Oluseyi Etuokwu as a director on 2019-06-11
dot icon29/07/2019
Appointment of Tana Malik Shah as a director on 2019-06-11
dot icon29/07/2019
Appointment of Victoria Rincon Gomez as a director on 2019-06-11
dot icon24/07/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-06-27
dot icon24/07/2019
Appointment of Jonathan Morris as a director on 2019-07-23
dot icon23/07/2019
Cessation of Barry Sternlicht as a person with significant control on 2019-06-27
dot icon23/07/2019
Appointment of Nauman Ansari as a director on 2019-07-23
dot icon23/07/2019
Appointment of Jozsef Petrenyi as a director on 2019-07-23
dot icon23/07/2019
Appointment of Vittoria Spurle as a director on 2019-07-23
dot icon23/07/2019
Appointment of Joji Ozawa as a director on 2019-07-23
dot icon23/07/2019
Appointment of Fotina Shturova-Chakreska as a director on 2019-07-23
dot icon23/07/2019
Appointment of Iryna Kazanchuk as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Sarah Broughton as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Thomas Mark Tolley as a director on 2019-07-23
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon06/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon10/10/2018
Director's details changed for Mr Thomas Mark Tolley on 2018-10-10
dot icon10/10/2018
Director's details changed for Ms Sarah Broughton on 2018-10-10
dot icon10/10/2018
Termination of appointment of Ellen Langdon as a director on 2018-10-03
dot icon29/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon22/03/2018
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Venthams Millhouse 32 - 38 East Street Rochford Essex SS4 1DB
dot icon21/11/2017
Appointment of Gateway Corporate Solutions Limited as a secretary on 2017-11-17
dot icon21/11/2017
Termination of appointment of Gateway Property Management Limited as a secretary on 2017-11-17
dot icon21/11/2017
Registered office address changed from 2nd Floor 1 Eagle Place St James's London SW1Y 6AF to C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE on 2017-11-21
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/11/2017
Termination of appointment of London Registrars Ltd as a secretary on 2017-11-16
dot icon17/11/2017
Appointment of Gateway Property Management Limited as a secretary on 2017-11-16
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon23/01/2017
Director's details changed for Mr Thomas Mark Tolley on 2016-11-01
dot icon23/01/2017
Director's details changed for Ms Sarah Broughton on 2016-11-01
dot icon23/01/2017
Director's details changed for Mrs Ellen Langdon on 2016-11-01
dot icon12/09/2016
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
dot icon12/09/2016
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
dot icon09/09/2016
Appointment of London Registrars Ltd as a secretary on 2016-04-21
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon13/06/2016
Resolutions
dot icon15/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Tolley, Thomas Mark
Director
15/02/2016 - 23/07/2019
104
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
05/02/2020 - Present
56
GATEWAY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
16/11/2017 - 17/11/2017
17
LONDON REGISTRARS LTD
Corporate Secretary
21/04/2016 - 16/11/2017
27
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
17/11/2017 - 05/02/2020
29

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 ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED

ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2016 with the registered office located at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. 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 VILLAS MANAGEMENT COMPANY LIMITED?

toggle

ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2016 .

Where is ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED is registered at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-04 with no updates.