ASHLANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168629

Incorporation date

01/05/1974

Size

Dormant

Contacts

Registered address

Registered address

20 London Road, Grays RM17 5XYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1974)
dot icon07/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon23/11/2023
Appointment of Mr Curtis Johnson as a director on 2023-11-23
dot icon05/07/2023
Termination of appointment of Diane Bull as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr William Meadows as a director on 2023-06-19
dot icon15/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 20 London Road Grays RM17 5XY on 2023-04-05
dot icon05/04/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-03-31
dot icon05/04/2023
Appointment of Attwood Property Services Limited as a secretary on 2023-04-01
dot icon17/02/2023
Termination of appointment of Peter Donald Risk as a director on 2023-02-07
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Termination of appointment of Janice Fawsitt as a director on 2022-05-30
dot icon06/04/2022
Appointment of Ms Diane Bull as a director on 2022-03-22
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Appointment of Mrs Janice Fawsitt as a director on 2021-05-18
dot icon02/04/2021
Termination of appointment of Diane Bull as a director on 2021-03-30
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Termination of appointment of David Adrian Hyman Levey as a director on 2018-03-05
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon31/12/2015
Annual return made up to 2015-12-31 no member list
dot icon31/12/2015
Director's details changed for Diane Bull on 2015-12-31
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Andrew Cheary as a director on 2015-07-09
dot icon08/07/2015
Appointment of Mr Peter Donald Risk as a director on 2015-07-07
dot icon07/07/2015
Appointment of Mr David Adrian Hyman Levey as a director on 2015-06-30
dot icon31/03/2015
Appointment of United Company Secretaries as a secretary on 2015-03-22
dot icon31/03/2015
Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon16/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2012-12-31 no member list
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 no member list
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2010-12-31 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Termination of appointment of Terence White as a secretary
dot icon09/07/2010
Termination of appointment of Crabtree Property Management Limited as a secretary
dot icon09/07/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-07-09
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2010
Annual return made up to 2009-12-31
dot icon13/02/2009
Annual return made up to 31/12/08
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Director appointed diane bull
dot icon19/08/2008
Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Annual return made up to 31/12/06
dot icon28/12/2006
Director resigned
dot icon29/06/2006
Annual return made up to 31/12/05
dot icon12/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE
dot icon11/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: 86 ashlands court coronation avenue east tilbury RM18 8SX
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: 101 collier row lane romford essex RM5 3HP
dot icon25/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2005
Annual return made up to 31/12/04
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Secretary resigned
dot icon26/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/04/2004
New director appointed
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2004
Registered office changed on 19/03/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
dot icon19/03/2004
New secretary appointed
dot icon19/03/2004
New secretary appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon23/12/2003
Annual return made up to 31/12/03
dot icon23/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon24/06/2003
Director resigned
dot icon15/05/2003
Secretary resigned
dot icon18/04/2003
Annual return made up to 31/12/02
dot icon29/01/2003
Secretary resigned
dot icon13/01/2003
New secretary appointed
dot icon05/12/2002
Registered office changed on 05/12/02 from: 16 warrior square southend on sea SS1 2WS
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Annual return made up to 31/12/01
dot icon10/01/2002
New secretary appointed
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Annual return made up to 31/12/99
dot icon08/10/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Secretary resigned;director resigned
dot icon23/09/1999
New secretary appointed
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Director resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon04/02/1999
Annual return made up to 31/12/98
dot icon04/02/1999
Director resigned
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
New secretary appointed
dot icon05/03/1998
Annual return made up to 31/12/97
dot icon02/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
New director appointed
dot icon24/09/1997
Annual return made up to 31/12/96
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/06/1996
Annual return made up to 31/12/95
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Annual return made up to 31/12/93
dot icon30/09/1993
Accounts for a small company made up to 1993-03-31
dot icon08/09/1993
New director appointed
dot icon03/09/1993
New director appointed
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon07/01/1992
Annual return made up to 31/12/91
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon07/10/1991
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Director resigned
dot icon14/02/1991
Accounts for a small company made up to 1990-03-31
dot icon14/02/1991
Annual return made up to 12/09/90
dot icon25/10/1989
Annual return made up to 06/09/89
dot icon12/10/1989
Accounts for a small company made up to 1989-03-31
dot icon19/05/1989
New director appointed
dot icon03/05/1989
New director appointed
dot icon03/05/1989
New director appointed
dot icon10/03/1989
Registered office changed on 10/03/89 from: 44-46 orsett road grays essex RM17 sed
dot icon28/02/1989
Annual return made up to 31/12/88
dot icon06/12/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Director resigned;new director appointed
dot icon11/03/1988
New director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon01/12/1987
Annual return made up to 21/10/87
dot icon25/08/1987
Director resigned;new director appointed
dot icon19/06/1987
New director appointed
dot icon19/06/1987
New director appointed
dot icon03/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Annual return made up to 12/11/86
dot icon20/11/1986
New director appointed
dot icon09/08/1986
New director appointed
dot icon27/05/1986
Full accounts made up to 1986-03-31
dot icon27/05/1986
New secretary appointed;new director appointed
dot icon01/05/1974
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
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/03/2023
798
ATTWOOD PROPERTY SERVICES LIMITED
Corporate Secretary
01/04/2023 - Present
27
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
22/03/2015 - 01/01/2016
144
Vallance, David
Director
11/03/2004 - 21/09/2005
18
CRABTREE PM LIMITED
Corporate Secretary
01/05/2006 - 30/06/2010
237

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 ASHLANDS MANAGEMENT COMPANY LIMITED

ASHLANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/1974 with the registered office located at 20 London Road, Grays RM17 5XY. 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 ASHLANDS MANAGEMENT COMPANY LIMITED?

toggle

ASHLANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/1974 .

Where is ASHLANDS MANAGEMENT COMPANY LIMITED located?

toggle

ASHLANDS MANAGEMENT COMPANY LIMITED is registered at 20 London Road, Grays RM17 5XY.

What does ASHLANDS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHLANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-28 with no updates.