ASHLEY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445959

Incorporation date

22/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dukes Ride, Crowthorne, Berkshire RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon07/11/2025
Appointment of Mr Melvin Jonathan Fenty as a director on 2025-11-07
dot icon30/10/2025
Appointment of Miss Amy Christina Williams as a director on 2025-10-26
dot icon07/07/2025
Termination of appointment of Heather Patricia Booth as a director on 2025-07-07
dot icon16/06/2025
Micro company accounts made up to 2024-10-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon03/09/2024
Termination of appointment of Louis Thebault as a director on 2024-08-30
dot icon18/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/05/2019
Appointment of Mr Louis Thebault as a director on 2019-05-23
dot icon09/05/2019
Appointment of Mrs Beverley Helen Goss as a director on 2019-05-09
dot icon24/04/2019
Appointment of Mrs Heather Patricia Booth as a director on 2019-04-20
dot icon24/04/2019
Termination of appointment of Jason Mcclymont as a director on 2019-01-15
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon09/08/2018
Termination of appointment of Benjamin Coffey as a director on 2018-08-01
dot icon09/08/2018
Appointment of Mr Jason Mcclymont as a director on 2018-08-01
dot icon06/04/2018
Appointment of Mr Neville John Temple Pedersen as a secretary on 2018-04-05
dot icon06/04/2018
Termination of appointment of Catherine Brittain as a secretary on 2018-04-05
dot icon06/04/2018
Termination of appointment of Catherine Brittain as a director on 2018-04-05
dot icon24/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon23/06/2017
Termination of appointment of Trevor Wyant as a director on 2017-06-22
dot icon12/06/2017
Appointment of Benjamin Coffey as a director on 2017-06-01
dot icon16/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-11-22 no member list
dot icon18/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon23/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/05/2014
Termination of appointment of Kevin Robert Norman as a director on 2013-04-22
dot icon22/04/2014
Termination of appointment of Kevin Robert Norman as a secretary on 2014-04-22
dot icon22/11/2013
Annual return made up to 2013-11-22 no member list
dot icon16/11/2013
Termination of appointment of Peter Michael Jones as a director on 2012-12-04
dot icon16/11/2013
Termination of appointment of Daniel Paul Gallagher as a director on 2012-12-04
dot icon16/11/2013
Termination of appointment of Peter Cawrey as a director on 2012-12-04
dot icon06/11/2013
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom on 2013-11-06
dot icon29/07/2013
Current accounting period extended from 2013-09-30 to 2013-10-31
dot icon16/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/01/2013
Appointment of Catherine Brittain as a director on 2012-12-03
dot icon09/01/2013
Appointment of Trevor Wyant as a director on 2012-12-03
dot icon09/01/2013
Appointment of Catherine Brittain as a secretary on 2012-12-03
dot icon08/01/2013
Appointment of Kevin Robert Norman as a secretary on 2012-12-03
dot icon08/01/2013
Appointment of Kevin Robert Norman as a director on 2012-12-03
dot icon10/12/2012
Annual return made up to 2012-11-22 no member list
dot icon06/12/2012
Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom on 2012-12-06
dot icon21/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-11-22 no member list
dot icon04/01/2011
Current accounting period shortened from 2011-11-30 to 2011-09-30
dot icon22/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goss, Beverley Helen
Director
09/05/2019 - Present
2
Thebault, Louis
Director
23/05/2019 - 30/08/2024
-
Fenty, Melvin Jonathan
Director
07/11/2025 - Present
1
Booth, Heather Patricia
Director
20/04/2019 - 07/07/2025
-
Williams, Amy Christina
Director
26/10/2025 - Present
-

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 HOUSE MANAGEMENT LIMITED

ASHLEY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ. 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 ASHLEY HOUSE MANAGEMENT LIMITED?

toggle

ASHLEY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 22/11/2010 .

Where is ASHLEY HOUSE MANAGEMENT LIMITED located?

toggle

ASHLEY HOUSE MANAGEMENT LIMITED is registered at 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ.

What does ASHLEY HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHLEY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with no updates.