ASHLEY GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03404692

Incorporation date

17/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon22/01/2026
Termination of appointment of Caroline Bridge as a director on 2026-01-12
dot icon15/12/2025
Termination of appointment of Maša Unsworth as a director on 2025-06-17
dot icon28/08/2025
Appointment of Mrs Victoria Marianne Patricia Scarth as a director on 2025-07-25
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of a director
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon08/10/2024
Termination of appointment of Richard George Royds as a director on 2024-09-12
dot icon15/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/10/2022
Director's details changed for Mr Richard George Royds on 2022-10-20
dot icon21/10/2022
Appointment of D&G Block Management Limited as a secretary on 2022-09-01
dot icon21/10/2022
Director's details changed for Mrs Caroline Bridge on 2022-10-20
dot icon21/10/2022
Director's details changed for Koon Chow on 2022-10-20
dot icon21/10/2022
Director's details changed for Mrs Joanna Camporota on 2022-10-20
dot icon21/10/2022
Director's details changed for Mrs Elisabeth Anne Mary Murray on 2022-10-20
dot icon21/10/2022
Director's details changed for Mrs Maša Unsworth on 2022-10-20
dot icon20/10/2022
Termination of appointment of Tuckerman Management Limited as a secretary on 2022-08-31
dot icon20/10/2022
Registered office address changed from Tuckerman Management Limited 40 Great Smith Street London SW1P 3BU England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2022-10-20
dot icon04/08/2022
Appointment of Mrs Caroline Bridge as a director on 2021-12-09
dot icon03/08/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon03/08/2022
Termination of appointment of Gerald William Kershaw Bridge as a director on 2021-12-09
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Mrs Maša Unsworth as a director on 2020-11-25
dot icon29/10/2020
Termination of appointment of Melissa Katherine Andrewes as a director on 2020-09-15
dot icon29/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Tuckerman Management Limited as a secretary on 2018-03-27
dot icon27/03/2018
Termination of appointment of Richard George Royds as a secretary on 2018-03-27
dot icon27/03/2018
Registered office address changed from 40 Great Smith Street London SW1P 3BU to Tuckerman Management Limited 40 Great Smith Street London SW1P 3BU on 2018-03-27
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Termination of appointment of Christopher Alan Clarke as a director on 2016-09-14
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/11/2015
Appointment of Mrs Joanna Camporota as a director on 2015-01-05
dot icon01/10/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Charlotte Jane Wood as a secretary on 2014-06-15
dot icon30/09/2015
Termination of appointment of Charlotte Jane Wood as a director on 2014-06-15
dot icon30/09/2015
Termination of appointment of Charlotte Jane Wood as a secretary on 2014-06-15
dot icon30/09/2015
Termination of appointment of Charlotte Jane Wood as a director on 2014-06-15
dot icon30/09/2015
Appointment of Mr Richard George Royds as a secretary on 2014-06-15
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Ann Barker as a director
dot icon29/08/2013
Appointment of Ms Charlotte Jane Wood as a secretary
dot icon29/08/2013
Termination of appointment of Caroline Bridge as a secretary
dot icon29/08/2013
Termination of appointment of Bryan Nicholson as a director
dot icon10/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/10/2011
Appointment of Koon Chow as a director
dot icon17/10/2011
Appointment of Charlotte Jane Wood as a director
dot icon22/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon13/08/2010
Director's details changed for Richard George Royds on 2010-07-17
dot icon13/08/2010
Director's details changed for Sir Bryan Hubert Nicholson on 2010-07-17
dot icon13/08/2010
Director's details changed for Christopher Alan Clarke on 2010-07-17
dot icon13/08/2010
Director's details changed for Elisabeth Anne Mary Murray on 2010-07-17
dot icon13/08/2010
Director's details changed for Dr Ann Barker on 2010-07-17
dot icon13/08/2010
Director's details changed for Dr Gerald William Kershaw Bridge on 2010-07-17
dot icon13/08/2010
Director's details changed for Miss Melissa Katherine Andrewes on 2010-07-17
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Termination of appointment of Bota Hopkinson as a director
dot icon14/09/2009
Return made up to 17/07/09; full list of members
dot icon22/07/2009
Appointment terminated director fernando albino
dot icon27/05/2009
Director appointed christopher alan clarke
dot icon04/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Appointment terminated secretary melissa andrewes
dot icon22/10/2008
Secretary appointed caroline ann bridge
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon06/08/2008
Director and secretary's change of particulars / melissa andrews / 01/08/2008
dot icon14/05/2008
Director appointed dr gerald william kershaw bridge
dot icon11/03/2008
Director appointed richard george royds
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon30/12/2007
New secretary appointed;new director appointed
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
Director resigned
dot icon30/12/2007
Director resigned
dot icon23/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 17/07/07; change of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon15/08/2006
Return made up to 17/07/06; change of members
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 17/07/05; full list of members
dot icon18/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/07/2004
Return made up to 17/07/04; change of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon15/10/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon29/07/2003
Return made up to 17/07/03; change of members
dot icon24/07/2003
New director appointed
dot icon13/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/12/2002
New director appointed
dot icon26/10/2002
Director resigned
dot icon16/09/2002
Registered office changed on 16/09/02 from: geoffrey ryder c/o foreman and hill 5 curfew yard thames street windsor berkshire SL4 1SN
dot icon17/08/2002
Return made up to 17/07/02; full list of members
dot icon11/07/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon13/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/08/2001
Return made up to 17/07/01; full list of members
dot icon27/06/2001
Resolutions
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Secretary resigned
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Ad 07/12/00--------- £ si 9@1=9 £ ic 23/32
dot icon28/02/2001
Registered office changed on 28/02/01 from: fairbriar house thornley lane iver buckinghamshire SL0 9HQ
dot icon27/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon05/01/2001
Ad 01/12/00--------- £ si 21@1=21 £ ic 2/23
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New secretary appointed
dot icon08/08/2000
Return made up to 17/07/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon26/07/1999
Return made up to 17/07/99; no change of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Director resigned
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Registered office changed on 29/10/98 from: 16 bedford street covent garden london WC2E 9HF
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon13/08/1998
Return made up to 17/07/98; full list of members
dot icon22/07/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon26/03/1998
Memorandum and Articles of Association
dot icon26/03/1998
Resolutions
dot icon13/03/1998
Memorandum and Articles of Association
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon04/02/1998
Certificate of change of name
dot icon02/02/1998
£ nc 25/35 27/01/98
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon17/07/1997
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
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.00
-
0.00
-
-
2022
0
32.00
-
0.00
-
-
2022
0
32.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Caroline
Director
09/12/2021 - 12/01/2026
-
Murray, Elisabeth Anne Mary
Director
15/05/2002 - Present
3
Andrewes, Melissa Katherine
Director
22/05/2003 - 28/04/2005
6
Andrewes, Melissa Katherine
Director
06/12/2007 - 15/09/2020
6
Royds, Richard George
Director
06/03/2008 - 12/09/2024
4

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 ASHLEY GARDENS MANAGEMENT COMPANY LIMITED

ASHLEY GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/1997 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 4 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/1997 .

Where is ASHLEY GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY GARDENS MANAGEMENT COMPANY LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does ASHLEY GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHLEY GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Caroline Bridge as a director on 2026-01-12.