ASHDOWN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285936

Incorporation date

11/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-09-29
dot icon26/03/2025
Accounts for a dormant company made up to 2024-09-29
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-29
dot icon13/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-09-29
dot icon17/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-09-29
dot icon15/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon19/11/2020
Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon17/11/2020
Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-17
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-29
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon15/08/2019
Appointment of Mr Terence Alexander Crawley as a director on 2019-08-05
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-29
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-29
dot icon13/02/2018
Appointment of Mr Mark Waters as a secretary on 2018-02-12
dot icon13/02/2018
Termination of appointment of Sheila Spoor as a secretary on 2018-02-12
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-09-29
dot icon08/05/2016
Total exemption full accounts made up to 2015-09-29
dot icon19/02/2016
Annual return made up to 2016-02-11 no member list
dot icon19/02/2016
Director's details changed for Mr Victor Edney Gale on 2014-03-28
dot icon27/03/2015
Total exemption full accounts made up to 2014-09-29
dot icon20/02/2015
Annual return made up to 2015-02-11 no member list
dot icon22/04/2014
Total exemption full accounts made up to 2013-09-29
dot icon10/03/2014
Annual return made up to 2014-02-11 no member list
dot icon27/08/2013
Termination of appointment of Jack Albrow as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-09-29
dot icon15/02/2013
Annual return made up to 2013-02-11 no member list
dot icon02/04/2012
Full accounts made up to 2011-09-29
dot icon15/02/2012
Annual return made up to 2012-02-11 no member list
dot icon28/10/2011
Termination of appointment of Barry Obrien as a director
dot icon26/08/2011
Appointment of Mr Victor Edney Gale as a director
dot icon07/04/2011
Full accounts made up to 2010-09-29
dot icon16/02/2011
Annual return made up to 2011-02-11 no member list
dot icon13/12/2010
Appointment of Jack Haig Albrow as a director
dot icon11/08/2010
Termination of appointment of Victor Gale as a director
dot icon22/02/2010
Full accounts made up to 2009-09-29
dot icon11/02/2010
Annual return made up to 2010-02-11 no member list
dot icon11/02/2010
Director's details changed for Victor Edney Gale on 2010-02-10
dot icon11/02/2010
Director's details changed for Barry Obrien on 2010-02-10
dot icon11/02/2010
Secretary's details changed for Mrs Sheila Spoor on 2010-02-10
dot icon23/04/2009
Full accounts made up to 2008-09-29
dot icon19/02/2009
Annual return made up to 11/02/09
dot icon25/09/2008
Director appointed barry obrien
dot icon17/07/2008
Full accounts made up to 2007-09-29
dot icon27/03/2008
Appointment terminated director sylvia alyward
dot icon19/02/2008
Annual return made up to 11/02/08
dot icon06/12/2007
New director appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: j j homes 146 stanley park road carshalton surrey SM5 3JG
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon04/06/2007
Annual return made up to 11/02/07
dot icon12/04/2007
Registered office changed on 12/04/07 from: haywards property services phoenix house 11 wellesley road croydon kent CR0 2NW
dot icon26/02/2007
Full accounts made up to 2006-09-29
dot icon08/09/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon14/03/2006
Full accounts made up to 2005-09-29
dot icon06/03/2006
Annual return made up to 11/02/06
dot icon21/06/2005
Full accounts made up to 2004-09-29
dot icon14/03/2005
Annual return made up to 11/02/05
dot icon03/06/2004
Registered office changed on 03/06/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon26/02/2004
Annual return made up to 11/02/04
dot icon12/01/2004
Full accounts made up to 2003-09-29
dot icon20/10/2003
Director resigned
dot icon13/10/2003
Annual return made up to 11/02/03
dot icon11/08/2003
Full accounts made up to 2002-09-29
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New director appointed
dot icon30/08/2002
Full accounts made up to 2001-09-29
dot icon05/03/2002
Annual return made up to 11/02/02
dot icon09/02/2001
Annual return made up to 11/02/01
dot icon15/01/2001
Full accounts made up to 2000-09-29
dot icon14/02/2000
Annual return made up to 11/02/00
dot icon23/01/2000
Full accounts made up to 1999-09-29
dot icon21/07/1999
Director resigned
dot icon17/06/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon16/03/1999
Full accounts made up to 1998-09-29
dot icon12/02/1999
Annual return made up to 11/02/99
dot icon17/02/1998
Director resigned
dot icon13/02/1998
Annual return made up to 11/02/98
dot icon09/01/1998
Full accounts made up to 1997-09-29
dot icon27/10/1997
New secretary appointed
dot icon28/02/1997
Annual return made up to 11/02/97
dot icon14/02/1997
Full accounts made up to 1996-09-29
dot icon20/06/1996
Registered office changed on 20/06/96 from: symingtons of cheam LTD kings house,30A station way cheam,surrey SM3 8SQ
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
Annual return made up to 11/02/96
dot icon24/01/1996
Full accounts made up to 1995-09-29
dot icon23/02/1995
Full accounts made up to 1994-09-29
dot icon08/02/1995
Annual return made up to 11/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Full accounts made up to 1993-09-29
dot icon27/02/1994
Annual return made up to 11/02/94
dot icon28/06/1993
Director resigned;new director appointed
dot icon16/02/1993
Annual return made up to 11/02/93
dot icon09/02/1993
Full accounts made up to 1992-09-29
dot icon07/02/1992
Annual return made up to 11/02/92
dot icon15/01/1992
Full accounts made up to 1991-09-29
dot icon25/10/1991
Registered office changed on 25/10/91 from: 14 upper mulgrave road cheam surrey SM2 7AZ
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon05/03/1991
Full accounts made up to 1990-09-29
dot icon05/03/1991
Annual return made up to 11/02/91
dot icon09/05/1990
Accounting reference date shortened from 31/03 to 29/09
dot icon23/04/1990
Annual return made up to 11/02/90
dot icon14/03/1990
Full accounts made up to 1989-09-29
dot icon22/06/1989
Registered office changed on 22/06/89 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
dot icon22/06/1989
New secretary appointed;new director appointed
dot icon11/08/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obrien, Barry
Director
18/08/2008 - 08/09/2011
-
Jenkins, Robert Peter
Director
28/01/1996 - 05/01/1998
2
Spoor, Sheila, Mrs.
Secretary
07/11/2007 - 11/02/2018
21
Albrow, Jack Haig
Director
21/09/2010 - 21/08/2013
-
Alyward, Sylvia
Director
07/11/2007 - 13/03/2008
-

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 ASHDOWN MANAGEMENT COMPANY LIMITED

ASHDOWN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

ASHDOWN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/1988 .

Where is ASHDOWN MANAGEMENT COMPANY LIMITED located?

toggle

ASHDOWN MANAGEMENT COMPANY LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does ASHDOWN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHDOWN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-09-29.