ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811115

Incorporation date

09/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Bell House, West Street, Dorking RH4 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon16/06/2025
Appointment of Ms Christina Margaret Brooke as a director on 2025-06-16
dot icon13/06/2025
Appointment of Ms Gillian Bridget Wiseman as a director on 2025-06-13
dot icon13/06/2025
Appointment of Ms Georgina Elizabeth Yeowell as a director on 2025-06-13
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of David Michael Wale as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mrs Lesley Jean Rowland as a director on 2025-01-01
dot icon01/11/2024
Appointment of Mr Martyn Anthony Rhys Thomas as a director on 2024-10-30
dot icon10/10/2024
Termination of appointment of Christina Margaret Brooke as a director on 2024-10-10
dot icon08/10/2024
Termination of appointment of Peter James Mabbutt as a director on 2024-10-08
dot icon07/10/2024
Termination of appointment of Georgina Elizabeth Yeowell as a director on 2024-10-07
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Appointment of Ms Christina Margaret Brooke as a director on 2024-05-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/02/2024
Appointment of Mr Peter James Mabbutt as a director on 2024-02-29
dot icon11/01/2024
Termination of appointment of Harry Kershaw as a director on 2024-01-11
dot icon11/01/2024
Termination of appointment of Kenneth Leese as a director on 2024-01-11
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon07/11/2022
Appointment of Mrs Georgina Elizabeth Yeowell as a director on 2022-11-07
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Appointment of Mr Harry Kershaw as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr David Michael Wale as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Christine Mole as a director on 2022-02-01
dot icon19/11/2021
Termination of appointment of Bridget O'toole as a director on 2021-11-18
dot icon11/11/2021
Termination of appointment of Matilda Adelaide Johnson as a director on 2021-11-09
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Termination of appointment of Lesley Jean Rowland as a director on 2021-09-16
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/11/2020
Appointment of Ms Matilda Adelaide Johnson as a director on 2020-11-12
dot icon27/10/2020
Termination of appointment of Matilda Adelaide Johnson as a director on 2020-10-27
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/05/2020
Appointment of Bury Hill Estate Management Ltd as a secretary on 2020-05-01
dot icon06/05/2020
Registered office address changed from Ashcroft Place Epsom Road Leatherhead KT22 8RJ England to The Bell House West Street Dorking RH4 1BS on 2020-05-06
dot icon05/03/2020
Registered office address changed from Elm Group, Victoria House 2nd Floor Victoria Road Aldershot GU11 1EJ England to Ashcroft Place Epsom Road Leatherhead KT22 8RJ on 2020-03-05
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/10/2019
Appointment of Mrs Lesley Jean Rowland as a director on 2019-09-26
dot icon03/09/2019
Appointment of Mrs Bridget O'toole as a director on 2019-08-22
dot icon04/06/2019
Termination of appointment of Lesley Knox as a director on 2019-06-01
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/04/2019
Termination of appointment of Steven Nicholas Fowler as a director on 2019-01-28
dot icon30/11/2018
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England to Elm Group, Victoria House 2nd Floor Victoria Road Aldershot GU11 1EJ on 2018-11-30
dot icon02/08/2018
Termination of appointment of Margaret Bourne as a director on 2018-08-02
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/05/2017
Appointment of Ms Christine Mole as a director on 2017-04-27
dot icon28/11/2016
Appointment of Mrs Matilda Adelaide Johnson as a director on 2016-11-28
dot icon28/11/2016
Appointment of Mrs Lesley Knox as a director on 2016-11-28
dot icon09/11/2016
Termination of appointment of Peter Mabbutt as a director on 2016-10-27
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-09 no member list
dot icon18/04/2016
Termination of appointment of Patricia Frances Hollingshead as a director on 2015-12-08
dot icon12/10/2015
Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2015-10-01
dot icon12/10/2015
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 2015-10-12
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Termination of appointment of Enid Ellen Washington as a director on 2015-08-12
dot icon24/08/2015
Termination of appointment of Matilda Adelaide Johnson as a director on 2015-08-24
dot icon13/07/2015
Director's details changed for Mr Steven Nocholas Fowler on 2015-07-13
dot icon08/07/2015
Appointment of Mr Steven Nocholas Fowler as a director on 2015-07-01
dot icon13/05/2015
Annual return made up to 2015-05-09 no member list
dot icon09/04/2015
Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2015-03-25
dot icon09/04/2015
Termination of appointment of Robinsons Secretarial Services Ltd as a secretary on 2015-03-25
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Richard Acklom as a director
dot icon28/05/2014
Appointment of Mrs Matilda Adelaide Johnson as a director
dot icon13/05/2014
Termination of appointment of Jean Hardy as a director
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 no member list
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Appointment of Peter Mabbutt as a director
dot icon01/06/2012
Termination of appointment of Frederick Maddock as a director
dot icon25/05/2012
Appointment of Robinsons Secretarial Services Ltd as a secretary
dot icon25/05/2012
Termination of appointment of Paul Fairbrother as a secretary
dot icon14/05/2012
Annual return made up to 2012-05-09 no member list
dot icon14/05/2012
Director's details changed for Enid Ellen Washington on 2012-05-09
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mrs Margaret Bourne as a director
dot icon25/05/2011
Termination of appointment of Patrick Pelham as a director
dot icon09/05/2011
Annual return made up to 2011-05-09 no member list
dot icon09/05/2011
Director's details changed for Kenneth Leese on 2011-05-09
dot icon09/05/2011
Director's details changed for Richard Derek Acklom on 2011-05-09
dot icon09/05/2011
Director's details changed for Frederick Ralph Maddock on 2011-05-09
dot icon09/05/2011
Director's details changed for Jean Audrey Hardy on 2011-05-09
dot icon09/05/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-05-09
dot icon08/06/2010
Appointment of Patricia Frances Hollingshead as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Appointment of Enid Ellen Washington as a director
dot icon10/05/2010
Annual return made up to 2010-05-09 no member list
dot icon10/05/2010
Director's details changed for Richard Derek Acklom on 2010-05-09
dot icon10/05/2010
Director's details changed for Kenneth Leese on 2010-05-09
dot icon10/05/2010
Director's details changed for Frederick Ralph Maddock on 2010-05-09
dot icon10/05/2010
Director's details changed for Jean Audrey Hardy on 2010-05-09
dot icon10/05/2010
Director's details changed for Patrick Ian Pelham on 2010-05-09
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Annual return made up to 09/05/09
dot icon07/11/2008
Appointment terminated director winifred thompson
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Director appointed patrick ian pelham
dot icon23/07/2008
Director appointed richard derek acklom
dot icon22/07/2008
Director appointed winifred teresa thompson
dot icon22/07/2008
Director appointed kenneth leese
dot icon22/07/2008
Director appointed frederick ralph maddock
dot icon22/07/2008
Director appointed jean audrey hardy
dot icon17/07/2008
Appointment terminated director darren maddox
dot icon17/07/2008
Appointment terminated director kevan foley
dot icon17/07/2008
Appointment terminated director paul cooper
dot icon17/07/2008
Appointment terminated director nicholas champness
dot icon12/05/2008
Annual return made up to 09/05/08
dot icon18/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon10/05/2007
Annual return made up to 09/05/07
dot icon26/04/2007
Registered office changed on 26/04/07 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon18/05/2006
Secretary resigned
dot icon09/05/2006
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
31/12/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURY HILL ESTATE MANAGEMENT LTD
Corporate Secretary
01/05/2020 - Present
60
ROBINSONS SECRETARIAL SERVICES LTD
Corporate Secretary
23/05/2012 - 25/03/2015
15
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
25/03/2015 - 01/10/2015
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/2006 - 09/05/2006
99600
Cooper, Paul David
Director
09/05/2006 - 09/07/2008
76

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 ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED

ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at The Bell House, West Street, Dorking RH4 1BS. There are currently 6 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 ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED?

toggle

ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2006 .

Where is ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED located?

toggle

ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED is registered at The Bell House, West Street, Dorking RH4 1BS.

What does ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED do?

toggle

ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCROFT PLACE (EPSOM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-12-31.