ASHLEIGH COURT (SURBITON) LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH COURT (SURBITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661437

Incorporation date

04/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hawkes Close, Hartley Wintney, Hook RG27 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon05/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/11/2024
Notification of James Matthew Orwell as a person with significant control on 2024-11-01
dot icon13/11/2024
Withdrawal of a person with significant control statement on 2024-11-13
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-11-30
dot icon17/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon08/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-11-30
dot icon05/08/2022
Registered office address changed from 55 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JB England to 7 Hawkes Close Hartley Wintney Hook RG27 8SD on 2022-08-05
dot icon25/11/2021
Micro company accounts made up to 2020-11-30
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon20/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2020
Registered office address changed from 5 Ashleigh Court Catherine Road Surbiton KT6 4HF England to 55 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JB on 2020-11-14
dot icon25/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon10/11/2019
Confirmation statement made on 2019-09-05 with updates
dot icon05/09/2019
Registered office address changed from 4 Ashleigh Court Catherine Road Surbiton Surrey KT6 4HF England to 5 Ashleigh Court Catherine Road Surbiton KT6 4HF on 2019-09-05
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/12/2018
Register(s) moved to registered inspection location 5 Ashleigh Court Catherine Road Surbiton KT6 4HF
dot icon13/12/2018
Register(s) moved to registered inspection location 5 Ashleigh Court Catherine Road Surbiton KT6 4HF
dot icon13/12/2018
Register inspection address has been changed to 5 Ashleigh Court Catherine Road Surbiton KT6 4HF
dot icon13/12/2018
Termination of appointment of Melanie Flory as a secretary on 2018-12-13
dot icon12/12/2018
Termination of appointment of Alan Charles Platt as a director on 2018-12-12
dot icon12/12/2018
Elect to keep the directors' residential address register information on the public register
dot icon01/11/2018
Appointment of Professor James Matthew Orwell as a director on 2018-10-22
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/07/2018
Termination of appointment of Richard George Pearson as a director on 2018-07-27
dot icon27/04/2018
Micro company accounts made up to 2017-11-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/06/2016
Appointment of Mr Richard George Pearson as a director on 2016-05-18
dot icon05/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2016
Registered office address changed from 5 Ashleigh Court Catherine Road Surbiton Surrey KT6 4HF to 4 Ashleigh Court Catherine Road Surbiton Surrey KT6 4HF on 2016-04-08
dot icon26/03/2016
Termination of appointment of James Matthew Orwell as a director on 2016-03-26
dot icon21/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon21/11/2015
Termination of appointment of Faye Yvette Birch as a director on 2015-07-01
dot icon12/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/09/2015
Appointment of Mr Alan Charles Platt as a director on 2015-06-24
dot icon30/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon14/11/2011
Director's details changed for Faye Yvette Hills on 2011-11-01
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Faye Yvette Hills on 2009-10-01
dot icon21/01/2010
Director's details changed for Dr James Orwell on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Return made up to 04/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/03/2008
Return made up to 04/11/07; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Registered office changed on 19/03/2008 from 9 ashleigh court catherine road surbiton surrey KT6 4HF
dot icon19/03/2008
Director's change of particulars / faye hills / 01/10/2007
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon05/03/2007
Return made up to 04/11/06; change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/02/2007
Total exemption small company accounts made up to 2005-11-30
dot icon25/01/2007
Registered office changed on 25/01/07 from: 5 ashleigh court catherine road surbiton surrey KT6 4HF
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Director resigned
dot icon08/11/2005
Return made up to 04/11/05; no change of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 04/11/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/12/2003
Return made up to 04/11/03; full list of members
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon26/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/11/2002
Return made up to 04/11/02; full list of members
dot icon01/08/2002
New director appointed
dot icon07/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/01/2002
Director resigned
dot icon27/11/2001
Return made up to 04/11/01; full list of members
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Director resigned
dot icon09/02/2001
Accounts for a small company made up to 2000-11-30
dot icon22/11/2000
Return made up to 04/11/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-11-30
dot icon19/11/1999
Return made up to 04/11/99; full list of members
dot icon11/11/1998
Certificate of change of name
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
321.00
-
0.00
-
-
2022
0
339.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. James Matthew Orwell
Director
06/06/2006 - 25/03/2016
7
Dr. James Matthew Orwell
Director
22/10/2018 - Present
7
Augur, Wayne
Director
10/06/2002 - 28/02/2006
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/11/1998 - 03/11/1998
16011
London Law Services Limited
Nominee Director
03/11/1998 - 03/11/1998
15403

Persons with Significant Control

2
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 ASHLEIGH COURT (SURBITON) LIMITED

ASHLEIGH COURT (SURBITON) LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at 7 Hawkes Close, Hartley Wintney, Hook RG27 8SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEIGH COURT (SURBITON) LIMITED?

toggle

ASHLEIGH COURT (SURBITON) LIMITED is currently Active. It was registered on 04/11/1998 .

Where is ASHLEIGH COURT (SURBITON) LIMITED located?

toggle

ASHLEIGH COURT (SURBITON) LIMITED is registered at 7 Hawkes Close, Hartley Wintney, Hook RG27 8SD.

What does ASHLEIGH COURT (SURBITON) LIMITED do?

toggle

ASHLEIGH COURT (SURBITON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEIGH COURT (SURBITON) LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-03 with no updates.