ASHLEY COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352391

Incorporation date

24/02/1989

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 24/02/1989)
dot icon29/04/2026
Confirmation statement made on 2026-02-26 with updates
dot icon11/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-01
dot icon11/02/2026
Registered office address changed from C/O Stock Page Stock 83 Goswell Road London EC1V 7ER United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-11
dot icon11/02/2026
Termination of appointment of Charles John Fowler as a secretary on 2026-02-01
dot icon08/12/2025
Termination of appointment of Catherine Bernadette Savage as a director on 2025-12-08
dot icon19/08/2025
Termination of appointment of Gabriella Lavezzo as a director on 2025-08-19
dot icon23/06/2025
Micro company accounts made up to 2024-12-24
dot icon27/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon22/01/2025
Appointment of Mr Charles John Fowler as a secretary on 2025-01-22
dot icon22/01/2025
Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to C/O Stock Page Stock 83 Goswell Road London EC1V 7ER on 2025-01-22
dot icon31/12/2024
Termination of appointment of D&G Block Management Ltd as a secretary on 2024-12-31
dot icon25/11/2024
Appointment of Catherine Bernadette Savage as a director on 2024-11-22
dot icon08/10/2024
Termination of appointment of Andrew Humroy as a director on 2024-10-03
dot icon25/07/2024
Micro company accounts made up to 2023-12-24
dot icon20/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-24
dot icon08/06/2023
Termination of appointment of John William Jones as a director on 2023-04-12
dot icon31/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-24
dot icon04/07/2022
Director's details changed for Gabriella Lavezzo on 2022-06-01
dot icon26/05/2022
Director's details changed for Mark Oshida on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr John William Jones on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Andrew Humroy on 2022-05-26
dot icon26/05/2022
Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2022-05-26
dot icon24/05/2022
Appointment of Mr John William Jones as a director on 2022-05-01
dot icon24/05/2022
Appointment of D&G Block Management Ltd as a secretary on 2022-05-01
dot icon23/05/2022
Registered office address changed from 40 Great Smith Street London SW1P 3BU to 192-198 Vauxhall Bridge Road London SW1V 1DX on 2022-05-23
dot icon23/05/2022
Termination of appointment of Tuckerman Management Limited as a secretary on 2022-05-01
dot icon11/05/2022
Termination of appointment of David George Ross as a director on 2019-07-20
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon13/01/2022
Appointment of Mr Andrew Humroy as a director on 2021-11-25
dot icon07/09/2021
Micro company accounts made up to 2020-12-24
dot icon31/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-12-24
dot icon11/04/2019
Micro company accounts made up to 2018-12-24
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon09/05/2018
Termination of appointment of Margaret Mckerrow as a director on 2018-05-05
dot icon09/05/2018
Termination of appointment of Jonathan James Moss as a director on 2018-05-01
dot icon23/03/2018
Micro company accounts made up to 2017-12-24
dot icon14/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon13/02/2018
Change of share class name or designation
dot icon05/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-11
dot icon05/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-13
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-13
dot icon16/11/2017
Resolutions
dot icon25/10/2017
Appointment of Gabriella Lavezzo as a director on 2017-08-21
dot icon12/10/2017
Appointment of Mark Oshida as a director on 2017-05-02
dot icon11/10/2017
Termination of appointment of Rosanne Mary Beatrix Kay as a director on 2017-03-17
dot icon11/10/2017
Appointment of Jonathan James Moss as a director on 2017-05-02
dot icon19/07/2017
Termination of appointment of Gabriella Lavezzo Frediani as a director on 2017-07-17
dot icon03/05/2017
Amended total exemption full accounts made up to 2016-12-24
dot icon19/04/2017
Memorandum and Articles of Association
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-24
dot icon28/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-24
dot icon31/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Fraser Wilson as a director on 2015-12-15
dot icon23/11/2015
Appointment of Mr David George Ross as a director on 2015-11-17
dot icon18/11/2015
Total exemption full accounts made up to 2014-12-24
dot icon12/11/2015
Termination of appointment of Susan Helen Ball as a director on 2015-06-16
dot icon12/11/2015
Termination of appointment of Benedicte Faure as a director on 2015-05-11
dot icon13/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/08/2014
Total exemption full accounts made up to 2013-12-24
dot icon02/06/2014
Appointment of Gabriella Lavezzo Frediani as a director on 2014-04-29
dot icon14/05/2014
Appointment of Rosanne Mary Beatrix Kay as a director on 2014-04-29
dot icon24/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon02/07/2013
Appointment of Fraser Wilson as a director on 2013-04-16
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-24
dot icon21/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/06/2012
Director's details changed
dot icon12/06/2012
Director's details changed
dot icon12/06/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/06/2012
Secretary's details changed for Tuckerman Management Limited on 2012-03-31
dot icon11/06/2012
Director's details changed for Dr Margaret Mckerrow on 2012-03-31
dot icon11/06/2012
Director's details changed for Susan Helen Ball on 2012-05-21
dot icon23/05/2012
Termination of appointment of John William Jones as a director on 2012-04-17
dot icon23/05/2012
Termination of appointment of Gilda Ann Shipp as a director on 2012-04-17
dot icon10/05/2012
Total exemption full accounts made up to 2011-12-24
dot icon29/09/2011
Appointment of Benedicte Faure as a director on 2011-09-06
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon06/06/2011
Termination of appointment of Richard Alomo as a director
dot icon06/06/2011
Termination of appointment of Gabriella Frediani-Lavezzo as a director
dot icon11/03/2011
Termination of appointment of Nicholas Clements as a director
dot icon11/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon19/01/2011
Appointment of Gabriella Frediani-Lavezzo as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-24
dot icon01/04/2010
Director's details changed for John William Jones on 2010-03-18
dot icon29/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon14/12/2009
Director's details changed for Nicholas Clements on 2008-09-09
dot icon14/12/2009
Director's details changed for Richard Alomo on 2008-09-09
dot icon14/12/2009
Termination of appointment of David Livesey as a director
dot icon14/12/2009
Annual return made up to 2009-02-26 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon02/07/2009
Director appointed john jones
dot icon08/12/2008
Total exemption full accounts made up to 2007-12-24
dot icon17/06/2008
Return made up to 26/02/08; change of members
dot icon04/06/2008
Director appointed susan helen ball
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon08/06/2006
Full accounts made up to 2005-12-24
dot icon31/05/2006
Director resigned
dot icon04/04/2006
Return made up to 26/02/06; change of members
dot icon25/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon16/06/2005
Full accounts made up to 2004-12-24
dot icon17/01/2005
New director appointed
dot icon28/07/2004
Full accounts made up to 2003-12-24
dot icon14/06/2004
New director appointed
dot icon23/02/2004
Return made up to 26/02/04; full list of members
dot icon23/06/2003
New director appointed
dot icon10/06/2003
Accounts for a small company made up to 2002-12-24
dot icon18/03/2003
Return made up to 26/02/03; change of members
dot icon24/12/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon25/10/2002
Accounts for a small company made up to 2001-12-24
dot icon04/10/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon26/03/2002
Auditor's resignation
dot icon25/03/2002
New director appointed
dot icon15/03/2002
Return made up to 26/02/01; full list of members
dot icon15/03/2002
Return made up to 26/02/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02 from: c/o tuckerman commercial LIMITED 40 great smith street london SW1P 3BU
dot icon05/03/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Registered office changed on 13/02/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon21/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon14/06/2001
Full accounts made up to 2000-12-23
dot icon11/10/2000
Full accounts made up to 1999-12-23
dot icon31/08/2000
Return made up to 26/02/00; full list of members
dot icon24/08/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Return made up to 26/02/99; full list of members
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed
dot icon27/10/1999
Full accounts made up to 1998-12-23
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Secretary's particulars changed;director's particulars changed
dot icon02/04/1999
Ad 02/03/99--------- £ si 1@1=1 £ ic 75/76
dot icon29/03/1999
New director appointed
dot icon22/03/1999
Return made up to 26/02/97; full list of members
dot icon22/03/1999
Ad 09/06/98--------- £ si 1@1=1 £ ic 74/75
dot icon22/03/1999
Ad 06/07/98--------- £ si 1@1=1 £ ic 73/74
dot icon22/03/1999
Return made up to 26/02/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-23
dot icon24/06/1998
Ad 22/04/97--------- £ si 36@1=36 £ ic 37/73
dot icon01/06/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-23
dot icon28/10/1997
Accounting reference date shortened from 31/12/96 to 24/12/96
dot icon23/01/1997
Return made up to 26/02/96; full list of members
dot icon23/01/1997
Director resigned
dot icon09/06/1996
Full accounts made up to 1995-12-25
dot icon25/09/1995
Director resigned;new director appointed
dot icon26/05/1995
Full accounts made up to 1994-12-25
dot icon26/05/1995
Return made up to 26/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon06/06/1994
Ad 31/10/89-14/05/90 £ si 43@1
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
Return made up to 26/02/94; full list of members
dot icon24/05/1994
Return made up to 26/02/93; full list of members
dot icon24/05/1994
Resolutions
dot icon10/05/1994
New director appointed
dot icon30/03/1994
Full accounts made up to 1993-12-25
dot icon04/03/1994
New secretary appointed;director resigned;new director appointed
dot icon04/03/1994
New director appointed
dot icon04/03/1994
Secretary resigned;new director appointed
dot icon04/03/1994
New director appointed
dot icon04/03/1994
New director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-25
dot icon04/04/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon26/05/1992
Return made up to 26/02/92; full list of members
dot icon28/04/1992
Registered office changed on 28/04/92 from: 32 queen anne street london W1M 9LB
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon07/03/1991
Return made up to 26/02/91; no change of members
dot icon22/02/1991
Return made up to 24/08/90; full list of members
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon07/07/1989
Resolutions
dot icon04/07/1989
Certificate of change of name
dot icon04/07/1989
Certificate of change of name
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1989
Registered office changed on 11/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/02/1989
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
24/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.57K
-
0.00
-
-
2022
0
82.57K
-
0.00
-
-
2022
0
82.57K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

82.57K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John William
Director
01/05/2022 - 12/04/2023
-
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/05/2022 - 31/12/2024
76
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2026 - Present
2825
Humroy, Andrew
Director
25/11/2021 - 03/10/2024
-
Savage, Catherine Bernadette
Director
22/11/2024 - 08/12/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY COURT RESIDENTS LIMITED

ASHLEY COURT RESIDENTS LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 ASHLEY COURT RESIDENTS LIMITED?

toggle

ASHLEY COURT RESIDENTS LIMITED is currently Active. It was registered on 24/02/1989 .

Where is ASHLEY COURT RESIDENTS LIMITED located?

toggle

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

What does ASHLEY COURT RESIDENTS LIMITED do?

toggle

ASHLEY COURT RESIDENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHLEY COURT RESIDENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-26 with updates.