ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375904

Incorporation date

18/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon25/04/2025
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2025-04-25
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/05/2022
Termination of appointment of Christopher Steven Hammond as a director on 2022-03-09
dot icon30/05/2022
Appointment of Mrs Joan Sloan as a director on 2022-03-09
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon05/07/2017
Appointment of Mr Christopher Steven Hammond as a director on 2017-06-06
dot icon29/06/2017
Termination of appointment of Joan Sloan as a director on 2017-06-06
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/03/2016
Annual return made up to 2016-02-18 no member list
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/02/2016
Director's details changed for Mrs Joan Sloan on 2016-02-05
dot icon26/08/2015
Termination of appointment of Bernadette Claire West as a director on 2015-08-07
dot icon22/04/2015
Annual return made up to 2015-02-18 no member list
dot icon10/04/2015
Appointment of Mrs Joan Sloan as a director on 2015-02-01
dot icon09/04/2015
Director's details changed for Bernadette Claire West on 2015-04-09
dot icon30/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/03/2014
Annual return made up to 2014-02-18 no member list
dot icon10/03/2014
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG on 2014-03-10
dot icon21/02/2014
Termination of appointment of Paul Fairbrother as a secretary
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Termination of appointment of Jasmine Brown as a director
dot icon18/02/2013
Annual return made up to 2013-02-18 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-02-18 no member list
dot icon07/09/2011
Appointment of Bernadette Claire West as a director
dot icon18/02/2011
Annual return made up to 2011-02-18 no member list
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Termination of appointment of Michael Staunton as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Neil Kaemena as a director
dot icon24/02/2010
Annual return made up to 2010-02-18 no member list
dot icon18/02/2010
Director's details changed for Mr Michael Joseph Staunton on 2010-02-18
dot icon18/02/2010
Director's details changed for Terence Michael Stokes on 2010-02-18
dot icon18/02/2010
Director's details changed for Neil David Kaemena on 2010-02-18
dot icon18/02/2010
Director's details changed for Jasmine Leigh Brown on 2010-02-18
dot icon18/02/2010
Director's details changed for John Michael Sloan on 2010-02-18
dot icon21/08/2009
Director appointed jasmine leigh brown
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Annual return made up to 18/02/09
dot icon18/02/2009
Location of register of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
Annual return made up to 18/02/08
dot icon18/02/2008
Director's particulars changed
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/02/2007
Annual return made up to 18/02/07
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/02/2006
Annual return made up to 18/02/06
dot icon21/04/2005
Director resigned
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/02/2005
Annual return made up to 18/02/05
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/03/2004
Annual return made up to 18/02/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/09/2003
Registered office changed on 05/09/03 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon14/03/2003
Annual return made up to 18/02/03
dot icon31/12/2002
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon25/02/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2002 - 18/02/2002
99600
Cooper, Paul David
Director
18/02/2002 - 13/04/2004
76
Foley, Kevin Paul
Director
18/02/2002 - 13/04/2004
139
Fairbrother, Paul Anthony
Secretary
16/02/2004 - 21/02/2014
58
Barraclough, Richard
Secretary
18/02/2002 - 16/02/2004
105

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 PLACE (EWELL) MANAGEMENT COMPANY LIMITED

ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA. There are currently 3 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 ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED?

toggle

ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2002 .

Where is ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED located?

toggle

ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED is registered at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA.

What does ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHDOWN PLACE (EWELL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-06-30.