ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01442463

Incorporation date

08/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1979)
dot icon28/11/2025
Micro company accounts made up to 2025-03-25
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-25
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-25
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-25
dot icon09/06/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-06-09
dot icon09/06/2022
Termination of appointment of Sian Rhian Williams as a director on 2022-06-01
dot icon10/11/2021
Micro company accounts made up to 2021-03-25
dot icon16/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon24/02/2021
Director's details changed for Mr James Clarke on 2021-02-24
dot icon05/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon05/08/2020
Micro company accounts made up to 2020-03-25
dot icon28/11/2019
Micro company accounts made up to 2019-03-25
dot icon26/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon20/08/2019
Director's details changed for Mr James Clarke on 2019-06-27
dot icon19/11/2018
Micro company accounts made up to 2018-03-25
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon26/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-03-25
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/08/2016
Appointment of Mr James Clarke as a director on 2016-08-02
dot icon12/10/2015
Annual return made up to 2015-09-11 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/04/2015
Appointment of Sian Rhian Williams as a director on 2015-04-16
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon16/09/2014
Annual return made up to 2014-09-11 no member list
dot icon05/03/2014
Director's details changed for Lisa Dagostino on 2014-03-05
dot icon25/09/2013
Annual return made up to 2013-09-11 no member list
dot icon23/09/2013
Termination of appointment of Julia Wolsey as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-25
dot icon08/10/2012
Annual return made up to 2012-09-11 no member list
dot icon08/10/2012
Termination of appointment of Robert Prince as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-03-25
dot icon07/10/2011
Annual return made up to 2011-09-11 no member list
dot icon07/10/2011
Director's details changed for Julia Claire Wolsey on 2011-09-10
dot icon07/10/2011
Director's details changed for Robert Elias Prince on 2011-09-10
dot icon07/10/2011
Director's details changed for Lisa Dagostino on 2011-09-10
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co. Ltd on 2011-09-12
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co. on 2011-09-12
dot icon13/09/2011
Registered office address changed from 2a Lambton Road West Wimbledon Surrey SW20 0LR United Kingdom on 2011-09-13
dot icon08/06/2011
Termination of appointment of Sherine El-Nahas as a director
dot icon23/05/2011
Appointment of Grace Miller & Co. as a secretary
dot icon27/04/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2011-04-27
dot icon27/04/2011
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-06
dot icon14/09/2010
Annual return made up to 2010-09-11 no member list
dot icon29/12/2009
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon29/12/2009
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/11/2009
Annual return made up to 2009-09-11 no member list
dot icon02/11/2009
Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2009-11-02
dot icon02/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-25
dot icon09/09/2009
Registered office changed on 09/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon16/03/2009
Appointment terminated director jennifer sutherland
dot icon29/01/2009
Director appointed julia claire wolsey
dot icon29/01/2009
Director appointed sherine el-nahas
dot icon25/11/2008
Annual return made up to 11/09/08
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon16/10/2008
Appointment terminated secretary robert prince
dot icon14/10/2008
Secretary appointed robert alias prince
dot icon18/07/2008
Appointment terminated secretary hml company secretarial services
dot icon21/09/2007
Annual return made up to 11/09/07
dot icon01/09/2007
Total exemption full accounts made up to 2007-03-25
dot icon08/06/2007
Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ
dot icon24/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon10/10/2006
Annual return made up to 11/09/06
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon16/09/2005
Annual return made up to 11/09/05
dot icon09/09/2005
Full accounts made up to 2005-03-25
dot icon27/09/2004
Annual return made up to 11/09/04
dot icon14/07/2004
Full accounts made up to 2004-03-25
dot icon20/09/2003
Annual return made up to 11/09/03
dot icon06/06/2003
Full accounts made up to 2003-03-25
dot icon16/09/2002
Annual return made up to 11/09/02
dot icon17/07/2002
Full accounts made up to 2002-03-25
dot icon10/10/2001
New director appointed
dot icon26/09/2001
Annual return made up to 21/09/01
dot icon21/06/2001
Full accounts made up to 2001-03-25
dot icon05/06/2001
New secretary appointed
dot icon11/05/2001
Secretary resigned;director resigned
dot icon12/12/2000
Full accounts made up to 2000-03-25
dot icon12/10/2000
Annual return made up to 21/09/00
dot icon25/10/1999
Full accounts made up to 1999-03-25
dot icon15/09/1999
Annual return made up to 21/09/99
dot icon30/10/1998
New director appointed
dot icon06/10/1998
Annual return made up to 21/09/98
dot icon11/08/1998
Full accounts made up to 1998-03-25
dot icon21/07/1998
Director resigned
dot icon29/12/1997
New director appointed
dot icon15/12/1997
Director resigned
dot icon16/10/1997
Annual return made up to 21/09/97
dot icon19/09/1997
Full accounts made up to 1997-03-25
dot icon11/03/1997
Annual return made up to 21/09/96
dot icon07/11/1996
New director appointed
dot icon19/09/1996
Full accounts made up to 1996-03-25
dot icon21/03/1996
New secretary appointed
dot icon19/10/1995
Full accounts made up to 1995-03-25
dot icon02/10/1995
Annual return made up to 21/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Director resigned;new director appointed
dot icon27/09/1994
Annual return made up to 21/09/94
dot icon22/08/1994
Full accounts made up to 1994-03-25
dot icon13/12/1993
Full accounts made up to 1993-03-25
dot icon11/12/1993
Director resigned
dot icon02/12/1993
New director appointed
dot icon02/11/1993
Annual return made up to 21/09/93
dot icon27/10/1992
Director resigned
dot icon27/10/1992
New secretary appointed;new director appointed
dot icon27/10/1992
New secretary appointed
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Annual return made up to 21/09/92
dot icon12/08/1992
Full accounts made up to 1992-03-25
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New secretary appointed
dot icon24/02/1992
Annual return made up to 21/09/91
dot icon27/01/1992
Full accounts made up to 1991-03-25
dot icon04/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Director resigned
dot icon14/02/1991
New director appointed
dot icon24/01/1991
Annual return made up to 02/11/89
dot icon24/01/1991
Registered office changed on 24/01/91 from: 50 bathurst walk iver buckinghamshire SL0 9BH
dot icon24/01/1991
Full accounts made up to 1990-03-25
dot icon24/01/1991
Annual return made up to 26/11/90
dot icon18/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1991
New director appointed
dot icon16/11/1989
Full accounts made up to 1989-03-25
dot icon30/03/1989
Annual return made up to 21/09/88
dot icon24/02/1989
Full accounts made up to 1988-03-25
dot icon08/12/1987
Full accounts made up to 1987-03-25
dot icon08/12/1987
Annual return made up to 29/09/87
dot icon27/04/1987
Annual return made up to 05/05/86
dot icon01/04/1987
Full accounts made up to 1986-03-25
dot icon08/08/1979
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
565.00
-
0.00
-
-
2023
0
712.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James
Director
02/08/2016 - Present
1
Dagostino, Lisa
Director
30/10/1996 - Present
-

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 ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED

ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/1979 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 2 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 ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED?

toggle

ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/1979 .

Where is ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED located?

toggle

ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-25.