ASHFIELD LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01198819

Incorporation date

03/02/1975

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1975)
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from Chiltern House King Edward Street Macclesfield SK10 1AT England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Ian Dennis Harvey Harris on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr David Bailey on 2026-01-29
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/12/2025
Appointment of Mr Ian Dennis Harvey Harris as a director on 2025-12-11
dot icon18/07/2025
Termination of appointment of Christopher Marx as a director on 2025-07-18
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Appointment of Mr Christopher Marx as a director on 2024-11-26
dot icon25/11/2024
Termination of appointment of Gill Bailey as a director on 2024-11-22
dot icon25/11/2024
Termination of appointment of Linda Sweeney as a director on 2024-11-22
dot icon20/11/2024
Appointment of Mr David Bailey as a director on 2024-11-18
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon02/01/2024
Termination of appointment of Scanlans Property Management Llp as a secretary on 2024-01-02
dot icon02/01/2024
Appointment of Premier Estates Limited as a secretary on 2024-01-02
dot icon02/01/2024
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Chiltern House King Edward Street Macclesfield SK10 1AT on 2024-01-02
dot icon10/11/2023
Appointment of Mr Simon Hand as a director on 2023-10-31
dot icon02/11/2023
Termination of appointment of Lynn Christina Sbaih as a director on 2023-10-31
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Director's details changed for Linda Sweeney on 2023-08-17
dot icon26/05/2023
Termination of appointment of Kate Wooff as a director on 2023-05-22
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon11/04/2023
Termination of appointment of Ian Dennis Harvey Harris as a director on 2023-04-11
dot icon21/03/2023
Appointment of Mr Ian Dennis Harvey Harris as a director on 2023-03-16
dot icon04/01/2023
Registered office address changed from 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon14/11/2022
Termination of appointment of Paul Holt as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of Samina Husain as a director on 2022-11-14
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon19/04/2022
Termination of appointment of Susan Zaman as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Margaret Rose Kilty as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Ian Dennis Harvey Harris as a director on 2022-04-14
dot icon01/04/2022
Appointment of Mrs Samina Husain as a director on 2022-01-01
dot icon30/03/2022
Termination of appointment of Anthony Hirsch Phillips as a director on 2022-01-11
dot icon23/03/2022
Appointment of Mrs Gill Bailey as a director on 2021-10-14
dot icon23/03/2022
Appointment of Dianna Barnes as a director on 2021-10-14
dot icon23/03/2022
Termination of appointment of Roger Stephen Meadows as a director on 2022-03-10
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of John Anthony Tyrrell as a director on 2021-09-03
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon27/01/2021
Appointment of Linda Sweeney as a director on 2021-01-27
dot icon14/01/2021
Termination of appointment of Roger Stephen Baldry as a director on 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/10/2020
Memorandum and Articles of Association
dot icon20/10/2020
Resolutions
dot icon22/07/2020
Appointment of Mr John Anthony Tyrrell as a director on 2020-07-22
dot icon22/07/2020
Director's details changed for Mr Roger Stephen Baldry on 2020-07-22
dot icon22/07/2020
Termination of appointment of Alexander David Law as a director on 2020-07-22
dot icon08/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Director's details changed for Dr Lynn Christina Sbaih on 2019-08-19
dot icon15/08/2019
Appointment of Dr Lynn Christina Sbaih as a director on 2019-08-15
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon11/01/2019
Termination of appointment of Howard Dudley Sherrington as a director on 2018-06-06
dot icon15/10/2018
Appointment of Scanlans Property Management Llp as a secretary on 2018-02-01
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/01/2018
Registered office address changed from C/O Revolution Property Management 384a Deansgate Manchester M3 4LA England to 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 2018-01-31
dot icon31/01/2018
Termination of appointment of Revolution Property Management as a secretary on 2018-01-31
dot icon12/12/2017
Termination of appointment of Dean Paul Barlow as a director on 2017-12-06
dot icon12/12/2017
Appointment of Mr Howard Dudley Sherrington as a director on 2017-12-06
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon01/02/2017
Appointment of Susan Zaman as a director on 2017-02-01
dot icon01/09/2016
Appointment of Mr Dean Paul Barlow as a director on 2016-09-01
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-24 no member list
dot icon22/03/2016
Termination of appointment of John David Milner as a director on 2016-03-22
dot icon07/03/2016
Appointment of Mr Roger Stephen Baldry as a director on 2016-03-01
dot icon02/03/2016
Appointment of Mr Anthony Hirsch Phillips as a director on 2016-03-01
dot icon01/03/2016
Appointment of Revolution Property Management as a secretary on 2016-03-01
dot icon01/03/2016
Registered office address changed from C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA England to C/O Revolution Property Management 384a Deansgate Manchester M3 4LA on 2016-03-01
dot icon01/03/2016
Termination of appointment of W T Gunson as a secretary on 2016-03-01
dot icon01/03/2016
Director's details changed for Dr Kate Wooff on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr John David Milner on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr Roger Stephen Meadows on 2016-03-01
dot icon01/03/2016
Director's details changed for Mrs Margaret Rose Kilty on 2016-03-01
dot icon10/02/2016
Registered office address changed from C/O W T Gunson 12 st Anns Square Manchester M2 7HW to C/O Revolution Property Management 384a Deansgate Deansgate Quay 384a Deansgate Manchester M3 4LA on 2016-02-10
dot icon22/09/2015
Appointment of Mr Ian Dennis Harvey Harris as a director on 2015-09-01
dot icon22/09/2015
Termination of appointment of Alan John Mckane as a director on 2015-09-01
dot icon22/09/2015
Termination of appointment of James Robert Buyer as a director on 2015-04-24
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Appointment of Mr Paul Holt as a director on 2015-04-21
dot icon30/04/2015
Annual return made up to 2015-04-24 no member list
dot icon16/04/2015
Appointment of Mr Alexander David Law as a director on 2014-04-29
dot icon16/04/2015
Termination of appointment of Ian Dennis Harvey Harris as a director on 2014-04-29
dot icon16/04/2015
Termination of appointment of Suryakant Kanitkar as a director on 2014-04-29
dot icon16/04/2015
Termination of appointment of Kathryn Anne Leach as a director on 2015-04-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-24 no member list
dot icon28/04/2014
Appointment of W T Gunson as a secretary
dot icon28/04/2014
Termination of appointment of Neville Phillips as a secretary
dot icon26/03/2014
Termination of appointment of Roger Baldry as a director
dot icon08/05/2013
Annual return made up to 2013-04-24 no member list
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/05/2012
Annual return made up to 2012-04-24 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/06/2011
Appointment of Miss Kathryn Anne Leach as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-24 no member list
dot icon29/10/2010
Appointment of Mr Ian Dennis Harvey Harris as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-24 no member list
dot icon19/05/2010
Director's details changed for Alan John Mclane on 2010-04-24
dot icon18/05/2010
Director's details changed for Dr Kate Wooff on 2010-04-24
dot icon18/05/2010
Director's details changed for Roger Stephen Meadows on 2010-04-24
dot icon18/05/2010
Director's details changed for John David Milner on 2010-04-24
dot icon18/05/2010
Director's details changed for James Robert Buyer on 2010-04-24
dot icon18/05/2010
Termination of appointment of Allan Ormerod as a director
dot icon18/05/2010
Director's details changed for Roger Baldry on 2010-04-24
dot icon18/05/2010
Director's details changed for Dr Suryakant Kanitkar on 2010-04-24
dot icon18/05/2010
Director's details changed for Mrs Margaret Rose Kilty on 2010-04-24
dot icon09/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Annual return made up to 24/04/09
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/07/2008
Appointment terminated director ian harris
dot icon29/04/2008
Annual return made up to 24/04/08
dot icon06/06/2007
New director appointed
dot icon11/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/05/2007
Annual return made up to 24/04/07
dot icon27/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon10/05/2006
Annual return made up to 24/04/06
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
Annual return made up to 24/04/05
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon01/07/2004
Annual return made up to 24/04/04
dot icon04/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD
dot icon25/07/2003
Registered office changed on 25/07/03 from: c/o dunlop heywood lorenz heywood house 32 booth street manchester M2 4QP
dot icon28/06/2003
Annual return made up to 24/04/03
dot icon27/06/2003
Director resigned
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
Director resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP
dot icon30/05/2002
Annual return made up to 24/04/02
dot icon29/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon06/03/2002
Director's particulars changed
dot icon13/02/2002
Director resigned
dot icon06/08/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Annual return made up to 24/04/01
dot icon15/08/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon04/05/2000
Annual return made up to 24/04/00
dot icon04/05/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon21/06/1999
Secretary's particulars changed
dot icon19/05/1999
Annual return made up to 24/04/99
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon29/05/1998
Annual return made up to 24/04/98
dot icon14/04/1998
New director appointed
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Director resigned
dot icon02/07/1997
Registered office changed on 02/07/97 from: 7 springfield road altrincham cheshire WA14 1HE
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Annual return made up to 24/04/97
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: ashfield lodge palatine road manchester M20 8UD
dot icon09/08/1996
Secretary resigned
dot icon30/04/1996
Annual return made up to 24/04/96
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon01/04/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon27/04/1995
Annual return made up to 24/04/95
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Director resigned;new director appointed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Annual return made up to 24/04/94
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Annual return made up to 24/04/93
dot icon01/06/1992
New director appointed
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon27/04/1992
Annual return made up to 24/04/92
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Annual return made up to 24/04/91
dot icon14/05/1991
Director resigned;new director appointed
dot icon30/04/1991
Director resigned;new director appointed
dot icon07/12/1990
Full accounts made up to 1989-12-31
dot icon07/12/1990
Director resigned;new director appointed
dot icon07/12/1990
Annual return made up to 08/05/90
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Annual return made up to 24/04/89
dot icon24/08/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Annual return made up to 25/04/88
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Full accounts made up to 1986-12-31
dot icon26/01/1988
Annual return made up to 20/04/87
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Annual return made up to 12/05/86
dot icon21/11/1986
Director resigned;new director appointed
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon03/02/1975
Incorporation
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
31/12/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
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
-
-
2022
-
-
-
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
02/01/2024 - 29/01/2026
255
Sherrington, Howard Dudley
Director
06/12/2017 - 06/06/2018
8
REVOLUTION PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2016 - 31/01/2018
7
Hand, Simon
Director
31/10/2023 - Present
2

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 ASHFIELD LODGE MANAGEMENT COMPANY LIMITED

ASHFIELD LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/1975 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 ASHFIELD LODGE MANAGEMENT COMPANY LIMITED?

toggle

ASHFIELD LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/1975 .

Where is ASHFIELD LODGE MANAGEMENT COMPANY LIMITED located?

toggle

ASHFIELD LODGE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ASHFIELD LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHFIELD LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29.