ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968490

Incorporation date

17/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 127, 4a Shenley Road Shenley Road, Borehamwood, Hertfordshire WD6 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1969)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/02/2026
Termination of appointment of Rosalind Summers as a director on 2026-02-09
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon25/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Termination of appointment of Anthony White as a director on 2024-09-17
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon28/04/2024
Secretary's details changed for Mrs Rosalind Summers on 2024-04-28
dot icon07/11/2023
Registered office address changed from 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ England to Suite 127, 4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL on 2023-11-07
dot icon09/10/2023
Appointment of Mr David Lavender as a director on 2023-10-03
dot icon01/09/2023
Appointment of Mrs Rosalind Summers as a director on 2022-10-13
dot icon09/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
-
dot icon31/10/2022
Appointment of Mr Anthony White as a director on 2022-10-13
dot icon31/10/2022
Rectified The form TM01 was removed from the public register on 12/10/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon21/10/2022
Termination of appointment of Samuel Lyndon De-Kare Carmel as a director on 2022-10-13
dot icon21/10/2022
Termination of appointment of Geraldine Myra Levine as a director on 2022-10-13
dot icon03/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/10/2020
Director's details changed for Mr Michael Alan Roberts on 2019-01-01
dot icon28/08/2020
Notification of a person with significant control statement
dot icon22/08/2020
Withdrawal of a person with significant control statement on 2020-08-22
dot icon31/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2020
Director's details changed for Mr Samuel Lyndon De Kare-Silver on 2020-01-17
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon01/01/2019
Registered office address changed from 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ to 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ on 2019-01-01
dot icon01/01/2019
Termination of appointment of David Lavender as a director on 2018-12-31
dot icon14/10/2018
Director's details changed for Mr Samuel Lyndon De Kare-Silver on 2018-10-14
dot icon13/10/2018
Appointment of Mr Samuel Lyndon De Kare-Silver as a director on 2018-10-03
dot icon03/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/06/2016
Director's details changed for Mr Michael Alan Roberts on 2016-06-07
dot icon11/06/2016
Director's details changed for David Lavender on 2016-06-07
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Simon Feldman as a director on 2014-11-13
dot icon21/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon19/11/2013
Appointment of Mrsdine Geraldine Myra Levine as a director
dot icon18/11/2013
Termination of appointment of Benjamin Gabay as a director
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/11/2012
Appointment of Mr Benjamin Gabay as a director
dot icon04/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Benjamin Konopinski as a director
dot icon13/04/2012
Termination of appointment of Babatunde Apoola as a director
dot icon24/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/11/2010
Appointment of Mr Simon Feldman as a director
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Lavender on 2010-05-20
dot icon15/06/2010
Director's details changed for Mrs Rosalind Summers on 2010-05-20
dot icon15/06/2010
Director's details changed for Benjamin Henry Konopinski on 2010-05-20
dot icon15/06/2010
Director's details changed for Michael Alan Roberts on 2010-05-20
dot icon15/06/2010
Director's details changed for Babatunde Bamidele Apoola on 2010-05-20
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Secretary's details changed for Rosalind Summers on 2010-05-20
dot icon22/09/2009
Appointment terminated director craig levison
dot icon18/06/2009
Return made up to 20/05/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2008
Director appointed babatunde apoola
dot icon17/07/2008
Return made up to 20/05/08; change of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/09/2007
New director appointed
dot icon06/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 20/05/06; change of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 30 ashdown drive borehamwood hertfordshire WD6 4LZ
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 20/05/05; change of members
dot icon28/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon02/07/2004
Return made up to 20/05/04; full list of members
dot icon15/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Registered office changed on 15/06/04 from: 66 ashdown drive borehamwood hertfordshire WD6 4NA
dot icon15/06/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 20/05/03; change of members
dot icon14/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from: 47 ashdown drive borehamwood hertfordshire WD6 4NA
dot icon18/09/2002
Return made up to 20/05/02; change of members
dot icon11/09/2001
New director appointed
dot icon17/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon06/07/2001
Return made up to 20/05/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Return made up to 20/05/00; change of members
dot icon08/12/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 20/05/99; change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Return made up to 20/05/98; full list of members
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon15/04/1998
Registered office changed on 15/04/98 from: 55 ashdown drive boreham wood herts WD6 4NA
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon23/07/1997
New director appointed
dot icon31/05/1997
Return made up to 20/05/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 20/05/96; full list of members
dot icon23/05/1996
New director appointed
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 20/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 20/05/94; full list of members
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Return made up to 20/05/93; change of members
dot icon19/02/1993
Full accounts made up to 1992-12-31
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Return made up to 20/05/92; change of members
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Return made up to 20/05/91; full list of members
dot icon01/07/1991
Director resigned;new director appointed
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 20/05/90; full list of members
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
New director appointed
dot icon02/06/1989
Return made up to 01/06/89; full list of members
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon31/08/1988
Return made up to 01/06/88; full list of members
dot icon09/08/1988
New director appointed
dot icon16/02/1988
Registered office changed on 16/02/88 from: 12 ashdown drive borehamwood hertfordshire WD6 4LZ
dot icon20/01/1988
Secretary resigned;new secretary appointed
dot icon30/10/1987
New director appointed
dot icon30/10/1987
New director appointed
dot icon30/10/1987
New director appointed
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Return made up to 01/06/87; full list of members
dot icon06/11/1986
Director resigned;new director appointed
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon20/08/1986
Return made up to 12/06/86; full list of members
dot icon17/12/1969
Miscellaneous
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 icon-24.48 % *

* during past year

Cash in Bank

£29,126.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
42.39K
-
0.00
38.57K
-
2022
0
35.50K
-
0.00
29.13K
-
2022
0
35.50K
-
0.00
29.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.50K £Descended-16.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.13K £Descended-24.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Rosalind
Director
10/09/2002 - Present
-
Summers, Rosalind
Director
13/10/2022 - 09/02/2026
-
Lavender, David
Director
28/06/2004 - 31/12/2018
-
Lavender, David
Director
03/10/2023 - Present
-
Roberts, Michael Alan
Director
10/09/2002 - Present
-

Persons with Significant Control

2
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 ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/12/1969 with the registered office located at Suite 127, 4a Shenley Road Shenley Road, Borehamwood, Hertfordshire WD6 1DL. There are currently 4 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 ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED?

toggle

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/12/1969 .

Where is ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED located?

toggle

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED is registered at Suite 127, 4a Shenley Road Shenley Road, Borehamwood, Hertfordshire WD6 1DL.

What does ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED do?

toggle

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.