ASHFIELDS COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELDS COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679896

Incorporation date

19/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon19/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-17
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon22/10/2025
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Adrian Brian Dance on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Kenneth Warburton on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Henry Gwinnett on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ronald Frederick Wilson on 2025-03-26
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/01/2023
Secretary's details changed for Hml Company Secretary Services on 2023-01-20
dot icon24/10/2022
Termination of appointment of Benjamin Conway as a director on 2022-10-20
dot icon24/10/2022
Appointment of Mr Adrian Brian Dance as a director on 2022-10-20
dot icon24/10/2022
Appointment of Mr Ronald Frederick Wilson as a director on 2022-10-20
dot icon24/10/2022
Appointment of Mr Kenneth Warburton as a director on 2022-10-20
dot icon24/10/2022
Appointment of Mr Henry Gwinnett as a director on 2022-10-20
dot icon21/09/2022
Micro company accounts made up to 2022-06-30
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon29/01/2020
Accounts for a small company made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-06-30
dot icon01/02/2019
Appointment of Mr Benjamin Conway as a director on 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon06/12/2018
Termination of appointment of Simon Frank Barlow as a director on 2018-09-30
dot icon03/05/2018
Amended accounts for a small company made up to 2017-06-30
dot icon16/02/2018
Termination of appointment of Gary Jewitt as a director on 2018-01-24
dot icon16/02/2018
Appointment of Simon Frank Barlow as a director on 2018-01-24
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Termination of appointment of Simon Frank Barlow as a director on 2017-10-18
dot icon10/08/2017
Appointment of Mr Simon Barlow as a director on 2017-07-28
dot icon02/08/2017
Termination of appointment of Simon Frank Barlow as a director on 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon25/01/2016
Annual return made up to 2016-01-19 no member list
dot icon20/01/2016
Accounts for a small company made up to 2015-06-30
dot icon12/01/2016
Termination of appointment of Winifred Cockrell as a director on 2015-11-11
dot icon11/11/2015
Director's details changed for Winifred Cockrell on 2015-11-11
dot icon11/11/2015
Director's details changed for Simon Frank Barlow on 2015-11-11
dot icon11/11/2015
Director's details changed for Mr Gary Jewitt on 2015-11-11
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon15/04/2015
Termination of appointment of Ronald Frederick Wilson as a director on 2015-04-07
dot icon26/01/2015
Annual return made up to 2015-01-19 no member list
dot icon02/12/2014
Accounts for a small company made up to 2014-06-30
dot icon10/10/2014
Appointment of Mr Ronald Frederick Wilson as a director on 2013-12-13
dot icon03/10/2014
Termination of appointment of Carol Ann Lindley as a director on 2014-01-20
dot icon02/07/2014
Appointment of Hml Company Secretary Services as a secretary
dot icon02/07/2014
Termination of appointment of Hml Hml Guthrie as a secretary
dot icon02/07/2014
Appointment of Carol Ann Lindley as a director
dot icon30/06/2014
Director's details changed
dot icon30/06/2014
Termination of appointment of a director
dot icon28/06/2014
Director's details changed for Mr Gary Jewitt on 2014-06-28
dot icon28/06/2014
Director's details changed for Winifred Cockrell on 2014-06-28
dot icon28/06/2014
Director's details changed for Simon Frank Barlow on 2014-06-28
dot icon30/05/2014
Secretary's details changed
dot icon28/05/2014
Secretary's details changed
dot icon12/05/2014
Secretary's details changed for Hml Guthrie Hml Guthrie on 2014-05-12
dot icon12/05/2014
Registered office address changed from 1 Chruch Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon02/05/2014
Director's details changed
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon05/03/2014
Appointment of Mr Gary Jewitt as a director
dot icon24/01/2014
Annual return made up to 2014-01-19 no member list
dot icon24/01/2014
Appointment of Hml Guthrie Hml Guthrie as a secretary
dot icon24/01/2014
Termination of appointment of P R Gibbs & Co Limited as a secretary
dot icon22/01/2014
Termination of appointment of a director
dot icon20/12/2013
Termination of appointment of Carol Lindley as a director
dot icon11/12/2013
Registered office address changed from 85/87 Market Street Westhoughton Bolton Lancashire BL5 3AA England on 2013-12-11
dot icon26/11/2013
Termination of appointment of Maureen Whalley as a director
dot icon11/09/2013
Appointment of P R Gibbs & Co Ltd as a secretary
dot icon10/09/2013
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2013-09-10
dot icon10/09/2013
Termination of appointment of Portland Block Management Limited as a secretary
dot icon12/04/2013
Termination of appointment of Ronald Wilson as a director
dot icon28/03/2013
Termination of appointment of Ronald Wilson as a director
dot icon13/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/02/2013
Appointment of Simon Frank Barlow as a director
dot icon29/01/2013
Annual return made up to 2013-01-19 no member list
dot icon29/01/2013
Termination of appointment of Debra Ellis as a director
dot icon22/01/2013
Termination of appointment of Debra Ellis as a director
dot icon13/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2012-01-19 no member list
dot icon19/07/2011
Director's details changed for Ms Debra Ann Ellis on 2011-07-06
dot icon28/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/02/2011
Annual return made up to 2011-01-19 no member list
dot icon25/02/2011
Secretary's details changed for Portland Block Management Limited on 2011-01-19
dot icon08/02/2011
Termination of appointment of David Eccleston as a director
dot icon28/01/2011
Termination of appointment of Muriel Heyes as a director
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2010-01-19 no member list
dot icon01/02/2010
Director's details changed for Carol Ann Lindley on 2010-01-19
dot icon01/02/2010
Director's details changed for Ronald Frederick Wilson on 2010-01-19
dot icon01/02/2010
Secretary's details changed for Portland Block Management Limited on 2010-01-19
dot icon01/02/2010
Director's details changed for Muriel Heyes on 2010-01-19
dot icon01/02/2010
Director's details changed for Winifred Cockrell on 2010-01-19
dot icon01/02/2010
Director's details changed for David John Eccleston on 2010-01-19
dot icon01/02/2010
Director's details changed for Maureen Whalley on 2010-01-19
dot icon07/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/02/2009
Secretary appointed portland block management LIMITED
dot icon18/02/2009
Annual return made up to 19/01/09
dot icon21/12/2008
Director appointed debra ann ellis
dot icon21/12/2008
Director appointed maureen whalley
dot icon21/12/2008
Registered office changed on 21/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/12/2008
Appointment terminated secretary muriel heyes
dot icon05/12/2008
Director appointed carol ann lindley
dot icon16/10/2008
Director appointed ronald fredrick wilson
dot icon16/10/2008
Secretary appointed muriel heyes
dot icon16/10/2008
Director appointed david john eccleston
dot icon16/10/2008
Director appointed winifred cockrell
dot icon16/10/2008
Appointment terminated director simon burrows
dot icon16/10/2008
Appointment terminated director geoffrey dickens
dot icon16/10/2008
Appointment terminated director john cosgrave
dot icon16/10/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon26/06/2008
Director appointed muriel heyes
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon cro 2NW
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon20/03/2008
Annual return made up to 19/01/08
dot icon19/03/2008
Appointment terminated secretary anthony farrell
dot icon19/03/2008
Secretary appointed residential management group LIMITED
dot icon12/03/2008
Registered office changed on 12/03/2008 from roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon19/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon15/03/2007
Annual return made up to 19/01/07
dot icon02/10/2006
New director appointed
dot icon01/02/2006
Secretary resigned
dot icon19/01/2006
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
20/01/2014 - Present
174
Conway, Benjamin
Director
30/09/2018 - 20/10/2022
198
Ellis, Debra Ann
Director
06/11/2008 - 17/01/2013
37
PORTLAND BLOCK MANAGEMENT LIMITED
Corporate Secretary
20/01/2009 - 10/09/2013
4
P R GIBBS & CO LIMITED
Corporate Secretary
11/09/2013 - 01/01/2014
6

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 ASHFIELDS COURT RESIDENTS COMPANY LIMITED

ASHFIELDS COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 19/01/2006 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELDS COURT RESIDENTS COMPANY LIMITED?

toggle

ASHFIELDS COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 19/01/2006 .

Where is ASHFIELDS COURT RESIDENTS COMPANY LIMITED located?

toggle

ASHFIELDS COURT RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ASHFIELDS COURT RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHFIELDS COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-17.