ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01880650

Incorporation date

25/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Rent Hertford Ltd, 85 Railway Street, Hertford, Hertfordshire SG14 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon29/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/06/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-18
dot icon23/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Rent Hertford Ltd 85 Railway Street Hertford Hertfordshire SG14 1RP on 2025-06-23
dot icon10/06/2025
Termination of appointment of Robert William Chamberlain as a director on 2024-04-19
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Antony Edward Garment on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Charlotte Sarrington on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Robert William Chamberlain on 2025-03-26
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon04/12/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Appointment of Mr Antony Edward Garment as a director on 2023-03-22
dot icon22/01/2023
Termination of appointment of Catherine Leach as a director on 2023-01-23
dot icon21/12/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-21
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from Co Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon25/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-04 no member list
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-04 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-12-04 no member list
dot icon05/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-12-04 no member list
dot icon20/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-04 no member list
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-12-04 no member list
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2009
Annual return made up to 2009-12-04 no member list
dot icon04/12/2009
Director's details changed for Catharine Leach on 2009-12-04
dot icon04/12/2009
Director's details changed for Robert William Chamberlain on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-12-04
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Annual return made up to 05/12/08
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon20/12/2007
Annual return made up to 05/12/07
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
Annual return made up to 05/12/06
dot icon12/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2005
Annual return made up to 05/12/05
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2004
Annual return made up to 05/12/04
dot icon06/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Annual return made up to 05/12/03
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT
dot icon23/12/2002
Annual return made up to 05/12/02
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon14/12/2001
Annual return made up to 05/12/01
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Director resigned
dot icon22/01/2001
Annual return made up to 05/12/00
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
New director appointed
dot icon17/12/1999
Annual return made up to 05/12/99
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon26/02/1999
Director resigned
dot icon01/12/1998
Annual return made up to 05/12/98
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon17/12/1997
Annual return made up to 05/12/97
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ
dot icon09/05/1997
Secretary resigned
dot icon19/03/1997
Director resigned
dot icon10/12/1996
Annual return made up to 05/12/96
dot icon02/09/1996
Secretary's particulars changed
dot icon02/09/1996
Registered office changed on 02/09/96 from: 62 pewley way guilford surrey GU1 3QA
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon05/01/1996
Annual return made up to 16/12/95
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon21/12/1994
Registered office changed on 21/12/94 from: 1 wellington houses baker street weybridge surrey KT13 8DZ
dot icon21/12/1994
Annual return made up to 16/12/94
dot icon07/12/1994
Director resigned;new director appointed
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon05/02/1994
Annual return made up to 31/12/93
dot icon07/11/1993
Director resigned
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon09/06/1993
New director appointed
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon09/11/1992
New director appointed
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Director resigned
dot icon19/02/1992
Annual return made up to 31/12/91
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Annual return made up to 31/03/91
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Registered office changed on 10/04/91 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Annual return made up to 16/11/90
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Annual return made up to 31/12/89
dot icon16/02/1990
Registered office changed on 16/02/90 from: the white house 8 high street guildford surrey GU2 5AJ
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon08/09/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Director resigned;new director appointed
dot icon24/08/1989
Annual return made up to 13/12/88
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon04/12/1987
Annual return made up to 25/11/87
dot icon21/09/1987
New secretary appointed;new director appointed
dot icon21/09/1987
Secretary resigned;director resigned
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from: 23 hales park wood lane end hemel hempstead herts HP2 4RH
dot icon25/11/1986
Full accounts made up to 1986-03-31
dot icon25/11/1986
Return made up to 20/11/86; full list of members
dot icon26/09/1986
Registered office changed on 26/09/86 from: 39 thames street weybridge surrey KT13 8JG
dot icon26/09/1986
New secretary appointed;new director appointed
dot icon16/09/1986
Secretary resigned;director resigned
dot icon22/08/1986
Director resigned;new director appointed
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
18/12/2026
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
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - 18/06/2025
2825
Garment, Antony Edward
Director
22/03/2023 - Present
7
Leach, Catherine
Director
25/11/2003 - 22/01/2023
-
Sarrington, Charlotte
Director
28/02/2023 - Present
-
Chamberlain, Robert William
Director
21/03/2000 - 19/04/2024
-

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 ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED

ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 25/01/1985 with the registered office located at Rent Hertford Ltd, 85 Railway Street, Hertford, Hertfordshire SG14 1RP. 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 ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED?

toggle

ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 25/01/1985 .

Where is ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED located?

toggle

ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED is registered at Rent Hertford Ltd, 85 Railway Street, Hertford, Hertfordshire SG14 1RP.

What does ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHDALE (HEMEL) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-18 with no updates.