ASHLEY LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHLEY LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01820963

Incorporation date

01/06/1984

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 28/07/1984)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-06-24
dot icon20/06/2025
Appointment of Mr Adrian John Fletcher as a director on 2025-06-19
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ernst Erasmus on 2025-03-26
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-06-24
dot icon28/02/2024
Micro company accounts made up to 2023-06-24
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon08/02/2023
Micro company accounts made up to 2022-06-24
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon18/01/2022
Micro company accounts made up to 2021-06-24
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon29/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-06-24
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-06-24
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon10/12/2018
Micro company accounts made up to 2018-06-24
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-06-24
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon13/12/2017
Termination of appointment of David Alan Green as a director on 2017-11-01
dot icon13/12/2017
Appointment of Mr Ernst Erasmus as a director on 2017-11-01
dot icon27/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-06-24
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-06-24
dot icon01/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon02/12/2013
Total exemption full accounts made up to 2013-06-24
dot icon26/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-06-24
dot icon04/01/2012
Total exemption full accounts made up to 2011-06-24
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Abigail Saffery as a director
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon28/05/2010
Termination of appointment of Mehran Bakhtiari as a director
dot icon04/03/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon04/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/02/2010
Full accounts made up to 2009-06-24
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon19/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon19/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon27/04/2009
Full accounts made up to 2008-06-24
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon04/06/2008
Secretary appointed hml company secretarial services
dot icon04/06/2008
Appointment terminated secretary andertons LIMITED
dot icon18/03/2008
Full accounts made up to 2007-06-24
dot icon14/03/2008
Director appointed mr david alan green
dot icon14/03/2008
Director appointed miss abigail jane saffery
dot icon07/03/2008
Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR0 1QG
dot icon15/01/2008
Director resigned
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon30/11/2006
Full accounts made up to 2006-06-24
dot icon03/11/2006
Director resigned
dot icon03/03/2006
Full accounts made up to 2005-06-24
dot icon09/01/2006
Return made up to 20/11/05; change of members
dot icon27/04/2005
Full accounts made up to 2004-06-24
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon10/02/2005
Return made up to 20/11/04; no change of members
dot icon08/04/2004
Director resigned
dot icon05/04/2004
Full accounts made up to 2003-06-24
dot icon04/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon11/12/2003
Return made up to 20/11/03; full list of members
dot icon03/09/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon28/04/2003
Full accounts made up to 2002-06-24
dot icon15/01/2003
Return made up to 20/11/02; full list of members
dot icon10/10/2002
Return made up to 20/11/01; change of members
dot icon26/07/2002
New director appointed
dot icon26/04/2002
Full accounts made up to 2001-06-24
dot icon02/01/2002
Director resigned
dot icon16/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Return made up to 20/11/00; change of members
dot icon19/07/2001
Secretary resigned
dot icon26/04/2001
Full accounts made up to 2000-06-24
dot icon13/02/2001
Auditor's resignation
dot icon28/01/2001
New director appointed
dot icon18/12/2000
New director appointed
dot icon10/05/2000
Full accounts made up to 1999-06-24
dot icon15/02/2000
Director resigned
dot icon22/12/1999
Return made up to 20/11/99; full list of members
dot icon07/07/1999
Registered office changed on 07/07/99 from: c/o priority estate management 10 high street purley surrey CR8 2AA
dot icon07/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Secretary resigned
dot icon01/12/1998
Return made up to 20/11/98; change of members
dot icon02/11/1998
Full accounts made up to 1998-06-24
dot icon17/04/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon11/02/1998
Full accounts made up to 1997-06-24
dot icon19/12/1997
Return made up to 20/11/97; change of members
dot icon15/12/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-06-24
dot icon28/11/1996
Return made up to 20/11/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-06-24
dot icon28/11/1995
Return made up to 20/11/95; change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-06-24
dot icon05/01/1995
Return made up to 08/12/94; change of members
dot icon07/11/1994
Director resigned;new director appointed
dot icon26/04/1994
Full accounts made up to 1993-06-24
dot icon31/03/1994
Registered office changed on 31/03/94 from: 10 high st croydon CR9 2BH
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Return made up to 08/12/93; full list of members
dot icon21/12/1993
New director appointed
dot icon26/03/1993
Full accounts made up to 1992-06-24
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Return made up to 08/12/92; no change of members
dot icon22/05/1992
Return made up to 08/12/91; change of members
dot icon11/03/1992
Full accounts made up to 1991-06-24
dot icon04/03/1992
New secretary appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon16/02/1991
Full accounts made up to 1990-06-24
dot icon16/02/1991
Return made up to 08/12/90; full list of members
dot icon04/05/1990
Full accounts made up to 1989-06-24
dot icon19/04/1990
Return made up to 08/12/89; no change of members
dot icon11/01/1990
New director appointed
dot icon29/11/1989
New secretary appointed;new director appointed
dot icon29/11/1989
Full accounts made up to 1988-06-24
dot icon29/11/1989
Return made up to 08/12/88; no change of members
dot icon05/07/1988
Registered office changed on 05/07/88 from: 3 arnold house violet lane croydon surrey cro 4HP
dot icon02/03/1988
Full accounts made up to 1987-06-24
dot icon02/03/1988
Return made up to 08/12/87; full list of members
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Director resigned;new director appointed
dot icon27/01/1987
Full accounts made up to 1986-06-24
dot icon27/01/1987
Return made up to 23/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1984
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
636.00
-
0.00
-
-
2022
0
636.00
-
0.00
-
-
2023
0
636.00
-
0.00
-
-
2023
0
636.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

636.00 £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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
30/09/2009 - 17/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - Present
2825
Perkins, Martin Leyshon
Director
11/03/1998 - 08/08/2001
2
Anderton, Richard John Bowman
Secretary
16/10/2000 - 23/02/2005
123
Andertons Limited
Secretary
23/02/2005 - 31/03/2007
167

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 LANE MANAGEMENT LIMITED

ASHLEY LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LANE MANAGEMENT LIMITED?

toggle

ASHLEY LANE MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1984 .

Where is ASHLEY LANE MANAGEMENT LIMITED located?

toggle

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

What does ASHLEY LANE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHLEY LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.