ASHGROVE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ASHGROVE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263905

Incorporation date

16/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

47a Ashgrove Road, Ashford TW15 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon16/11/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/10/2023
Notification of Bridget Rana as a person with significant control on 2023-06-03
dot icon27/10/2023
Cessation of Lorraine Bateman as a person with significant control on 2023-06-03
dot icon27/10/2023
Registered office address changed from C/O Lorraine Bateman 43 Ashgrove Road Ashford Middlesex TW15 1NS to 47a Ashgrove Road Ashford TW15 1NS on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon01/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/06/2023
Appointment of Mrs Bridget Rana as a secretary on 2023-06-03
dot icon29/05/2023
Termination of appointment of Lorraine Bateman as a secretary on 2023-05-29
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon11/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/01/2022
Appointment of Mrs Bridget Rana as a director on 2022-01-22
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon19/10/2021
Termination of appointment of Karl Robert Kirkwood as a director on 2021-09-24
dot icon02/08/2021
Termination of appointment of Calvin Shane Newton as a director on 2021-07-23
dot icon02/08/2021
Appointment of Mrs Amarjit Gill as a director on 2021-08-02
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon17/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon18/08/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/11/2015
Annual return made up to 2015-10-16 no member list
dot icon29/11/2015
Appointment of Mr Calvin Shane Newton as a director on 2014-08-29
dot icon29/11/2015
Appointment of Mrs Carol Ann Pepall as a director on 2014-10-13
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/11/2014
Annual return made up to 2014-10-16 no member list
dot icon16/11/2014
Termination of appointment of Annette Mary Scott as a director on 2014-07-08
dot icon16/11/2014
Termination of appointment of Michael Davey as a director on 2014-10-13
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/11/2013
Annual return made up to 2013-10-16 no member list
dot icon10/11/2013
Appointment of Mr Michael Davey as a director
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/11/2012
Annual return made up to 2012-10-16 no member list
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-16 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-16 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-16 no member list
dot icon10/11/2009
Director's details changed for Miss Lorraine Bateman on 2009-11-09
dot icon10/11/2009
Director's details changed for Annette Mary Scott on 2009-11-09
dot icon10/11/2009
Director's details changed for Alan Kemp on 2009-11-09
dot icon10/11/2009
Director's details changed for Karl Robert Kirkwood on 2009-11-09
dot icon10/11/2009
Director's details changed for Anita Jain on 2009-11-09
dot icon10/11/2009
Secretary's details changed for Lorraine Bateman on 2009-11-09
dot icon04/11/2009
Registered office address changed from 45 Ashgrove Road Ashford Middlesex TW15 1NS on 2009-11-04
dot icon28/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/04/2009
Appointment terminated secretary alan kemp
dot icon20/04/2009
Secretary appointed lorraine bateman
dot icon17/12/2008
Annual return made up to 16/10/08
dot icon15/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/07/2008
Director appointed karl robert kirkwood
dot icon18/07/2008
Appointment terminated director neil mcrae
dot icon31/10/2007
Annual return made up to 16/10/07
dot icon20/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon11/11/2006
Annual return made up to 16/10/06
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/07/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon03/06/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon03/11/2005
Annual return made up to 16/10/05
dot icon02/11/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon18/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/02/2005
Registered office changed on 05/02/05 from: 47 ashgrove road ashford middlesex TW15 1NS
dot icon27/10/2004
Annual return made up to 16/10/04
dot icon19/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon28/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/11/2003
Annual return made up to 16/10/03
dot icon14/11/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon04/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/11/2002
New director appointed
dot icon15/11/2002
Annual return made up to 16/10/02
dot icon12/08/2002
Director resigned
dot icon16/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Annual return made up to 16/10/01
dot icon26/10/2001
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Annual return made up to 16/10/00
dot icon08/08/2000
Full accounts made up to 1999-10-31
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Registered office changed on 29/11/99 from: 18 little green lane chertsey surrey KT16 9PH
dot icon29/11/1999
New secretary appointed
dot icon26/10/1999
Annual return made up to 16/10/99
dot icon05/07/1999
Amended accounts made up to 1998-10-31
dot icon29/06/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon12/04/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
New director appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: 18 little green lane chertsey surrey KT16 9PH
dot icon02/03/1999
Annual return made up to 16/10/98
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Accounts for a small company made up to 1997-11-01
dot icon04/12/1997
Annual return made up to 16/10/97
dot icon04/12/1997
New director appointed
dot icon29/11/1996
New secretary appointed;new director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: 17 city business centre lower road london SE16 1AA
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Secretary resigned
dot icon16/10/1996
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
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.60K
-
0.00
-
-
2022
0
9.34K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Lorraine
Director
16/09/2005 - Present
-
JPCORS LIMITED
Nominee Secretary
16/10/1996 - 16/10/1996
5391
JPCORD LIMITED
Nominee Director
16/10/1996 - 16/10/1996
5355
Liu, Alan Steven
Director
11/11/2002 - 09/06/2006
3
Scott, Annette Mary
Director
16/05/1999 - 08/07/2014
1

Persons with Significant Control

3
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 ASHGROVE RESIDENTS LIMITED

ASHGROVE RESIDENTS LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at 47a Ashgrove Road, Ashford TW15 1NS. There are currently 7 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 ASHGROVE RESIDENTS LIMITED?

toggle

ASHGROVE RESIDENTS LIMITED is currently Active. It was registered on 16/10/1996 .

Where is ASHGROVE RESIDENTS LIMITED located?

toggle

ASHGROVE RESIDENTS LIMITED is registered at 47a Ashgrove Road, Ashford TW15 1NS.

What does ASHGROVE RESIDENTS LIMITED do?

toggle

ASHGROVE RESIDENTS LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for ASHGROVE RESIDENTS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-10-07 with no updates.