ASHLEA HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEA HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118301

Incorporation date

01/04/1987

Size

Dormant

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, High Street, Croydon CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/08/2025
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL England to Freedman House Christopher Wren Yard High Street Croydon CR0 1QG on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon01/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/11/2022
Appointment of Ms Nicola Susan Beales as a director on 2022-11-23
dot icon05/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/05/2020
Notification of a person with significant control statement
dot icon12/03/2020
Appointment of Mr James Neil Alexander Platt as a director on 2020-03-11
dot icon13/11/2019
Termination of appointment of Michael Stuart Horne as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Michael Stuart Horne as a secretary on 2019-11-13
dot icon06/11/2019
Termination of appointment of Muriel Katherine Smith as a director on 2019-11-05
dot icon02/07/2019
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL on 2019-07-02
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon01/07/2019
Cessation of Michael Stuart Horne as a person with significant control on 2019-07-01
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon12/09/2017
Appointment of Muriel Katherine Smith as a director on 2017-09-07
dot icon12/09/2017
Appointment of Mrs Karen Marie Coy as a director on 2017-09-07
dot icon12/09/2017
Termination of appointment of Robert Edward Smith as a director on 2017-09-07
dot icon02/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Notification of Michael Stuart Horne as a person with significant control on 2016-04-06
dot icon10/07/2017
Termination of appointment of Gillian Grace Graves as a director on 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon06/02/2017
Director's details changed for Mrs Gillian Grace Graves on 2017-02-06
dot icon19/10/2016
Registered office address changed from Unit 5 Dundas Lane Portsmouth PO3 5BL England to 338 London Road Portsmouth Hampshire PO2 9JY on 2016-10-19
dot icon25/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/07/2016
Registered office address changed from C/O Michael S Horne 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA to Unit 5 Dundas Lane Portsmouth PO3 5BL on 2016-07-07
dot icon07/07/2016
Termination of appointment of Peter Porter as a director on 2016-05-04
dot icon08/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr Robert Edward Smith on 2014-07-11
dot icon11/07/2014
Director's details changed for Mr Michael Stuart Horne on 2014-05-01
dot icon11/07/2014
Secretary's details changed for Mr Michael Stuart Horne on 2014-05-01
dot icon11/07/2014
Registered office address changed from Heathwood Heathway Camberley Surrey GU15 2EL on 2014-07-11
dot icon22/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Michael Stuart Horne as a secretary
dot icon15/07/2013
Termination of appointment of Robert Smith as a secretary
dot icon15/07/2013
Appointment of Mr Michael Stuart Horne as a director
dot icon15/07/2013
Appointment of Mr Robert Edward Smith as a director
dot icon15/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/07/2011
Director's details changed for Gillian Grave on 2011-07-12
dot icon12/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Henry Richards as a director
dot icon12/07/2011
Appointment of Gillian Grave as a director
dot icon12/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon12/07/2010
Director's details changed for Peter Porter on 2010-01-01
dot icon12/07/2010
Director's details changed for Mr Henry Leonard Richards on 2010-01-01
dot icon23/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/07/2008
Return made up to 24/06/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/07/2007
Return made up to 24/06/07; no change of members
dot icon17/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/07/2005
Return made up to 24/06/05; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/07/2004
Return made up to 24/06/04; full list of members
dot icon30/07/2003
Return made up to 24/06/03; full list of members
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/09/2002
Director resigned
dot icon09/07/2002
Return made up to 24/06/02; full list of members
dot icon09/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/07/2001
Return made up to 24/06/01; full list of members
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/07/2000
Return made up to 24/06/00; full list of members
dot icon22/05/2000
Registered office changed on 22/05/00 from: 4, ashlea house, 76, fordbridge road, ashford, middx. TW15 2SE
dot icon19/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/07/1999
Return made up to 24/06/99; no change of members
dot icon13/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/07/1998
Return made up to 24/06/98; no change of members
dot icon11/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/07/1997
Return made up to 24/06/97; full list of members
dot icon13/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon10/07/1996
Return made up to 24/06/96; no change of members
dot icon20/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/07/1995
Return made up to 24/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/07/1994
Return made up to 24/06/94; full list of members
dot icon03/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Return made up to 24/06/93; full list of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon20/06/1992
Return made up to 24/06/92; no change of members
dot icon19/08/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 24/06/91; no change of members
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Return made up to 20/06/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon07/09/1989
Return made up to 20/07/89; full list of members
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon13/06/1988
Full accounts made up to 1988-03-31
dot icon13/06/1988
Return made up to 26/05/88; full list of members
dot icon15/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1988
Registered office changed on 15/01/88 from: 152-160 city road london EC1V 2NX
dot icon12/01/1988
Wd 05/01/88 ad 07/12/87--------- premium £ si 4@1=4 £ ic 2/6
dot icon01/04/1987
Certificate of Incorporation
dot icon01/04/1987
Secretary resigned;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
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)
2021
3
6.00
-
0.00
-
-
2022
2
6.00
-
0.00
-
-
2023
2
6.00
-
0.00
-
-
2023
2
6.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Michael Stuart
Director
10/07/2013 - 12/11/2019
11
Graves, Gillian Grace
Director
10/06/2011 - 29/06/2017
-
Coy, Karen Marie
Director
07/09/2017 - Present
-
Platt, James Neil Alexander
Director
11/03/2020 - Present
-
Smith, Muriel Katherine
Director
06/09/2017 - 04/11/2019
-

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 ASHLEA HOUSE RESIDENTS COMPANY LIMITED

ASHLEA HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at Freedman House Christopher Wren Yard, High Street, Croydon CR0 1QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEA HOUSE RESIDENTS COMPANY LIMITED?

toggle

ASHLEA HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/04/1987 .

Where is ASHLEA HOUSE RESIDENTS COMPANY LIMITED located?

toggle

ASHLEA HOUSE RESIDENTS COMPANY LIMITED is registered at Freedman House Christopher Wren Yard, High Street, Croydon CR0 1QG.

What does ASHLEA HOUSE RESIDENTS COMPANY LIMITED do?

toggle

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

How many employees does ASHLEA HOUSE RESIDENTS COMPANY LIMITED have?

toggle

ASHLEA HOUSE RESIDENTS COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for ASHLEA HOUSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.