ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024224

Incorporation date

30/05/1986

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon04/12/2025
Appointment of Ms Melyna Maria Pryce as a director on 2025-12-03
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon11/09/2023
Director's details changed for Yvonne Hill on 2023-09-11
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon17/08/2023
Second filing for the appointment of Mrs Yvonne Hill as a director
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/06/2023
Termination of appointment of Sykes Dalby & Truelove Limited as a secretary on 2023-06-13
dot icon09/05/2023
Termination of appointment of Mel Pryce as a director on 2023-05-07
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/05/2022
Notification of a person with significant control statement
dot icon03/05/2022
Cessation of Sarah Jayne Robertson as a person with significant control on 2022-05-02
dot icon05/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon20/09/2021
Director's details changed for Mrs Yvonne Hill on 2021-09-16
dot icon20/09/2021
Director's details changed for Ms Susan Jane Miles on 2021-09-16
dot icon20/09/2021
Director's details changed for Mr Barry John Knight on 2021-09-16
dot icon09/06/2021
Change of details for Mrs Sarah Jayne Robertson as a person with significant control on 2021-06-01
dot icon09/06/2021
Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-06-09
dot icon09/06/2021
Director's details changed for Mrs Yvonne Hill on 2021-06-01
dot icon09/06/2021
Director's details changed for Mr Barry John Knight on 2021-06-01
dot icon09/06/2021
Director's details changed for Ms Mel Pryce on 2021-06-01
dot icon23/04/2021
Micro company accounts made up to 2020-09-30
dot icon26/03/2021
Termination of appointment of Susan Elizabeth Marshall as a director on 2020-12-31
dot icon15/10/2020
Director's details changed for Ms Mel Pryce on 2020-10-13
dot icon13/10/2020
Director's details changed for Ms Mel Pryce on 2020-10-12
dot icon12/10/2020
Termination of appointment of Sarah Jayne Robertson as a secretary on 2020-09-30
dot icon12/10/2020
Appointment of Sykes Dalby & Truelove Limited as a secretary on 2020-10-01
dot icon30/09/2020
Registered office address changed from 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB England to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/10/2018
Appointment of Mrs Yvonne Hill as a director on 2018-10-19
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon17/05/2017
Termination of appointment of Christina Ann Reeder as a director on 2016-10-11
dot icon09/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Appointment of Mrs Sarah Jayne Robertson as a secretary on 2016-03-21
dot icon29/03/2016
Termination of appointment of Susan Jane Miles as a secretary on 2016-03-21
dot icon29/03/2016
Registered office address changed from 14 Denning Close Hampton Middlesex TW12 3YT to 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB on 2016-03-29
dot icon11/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mrs Christina Ann Reeder on 2015-07-31
dot icon29/05/2015
Appointment of Mr Barry John Knight as a director on 2015-03-24
dot icon05/05/2015
Appointment of Ms Mel Pryce as a director on 2015-03-24
dot icon25/04/2015
Termination of appointment of Malcolm Anthony Bruce Whattam as a director on 2015-03-24
dot icon25/04/2015
Termination of appointment of Ursula Gerda Whattam as a director on 2015-03-24
dot icon25/04/2015
Appointment of Mrs Christina Ann Reeder as a director on 2015-03-24
dot icon24/04/2015
Registered office address changed from Rinteln 1 Barrowfield Close Hove East Sussex BN3 6TP to 14 Denning Close Hampton Middlesex TW12 3YT on 2015-04-24
dot icon24/04/2015
Appointment of Ms Susan Jane Miles as a secretary on 2015-03-24
dot icon24/04/2015
Termination of appointment of Malcolm Anthony Bruce Whattam as a secretary on 2015-03-24
dot icon23/04/2015
Appointment of Mrs Susan Elizabeth Marshall as a director on 2015-03-24
dot icon19/04/2015
Appointment of Ms Susan Jane Miles as a director on 2015-03-24
dot icon01/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Secretary's details changed for Malcolm Anthony Bruce Whattam on 2013-02-28
dot icon16/09/2013
Director's details changed for Ursula Gerda Whattam on 2013-02-28
dot icon16/09/2013
Director's details changed for Malcolm Anthony Bruce Whattam on 2013-02-28
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/04/2013
Registered office address changed from 48 Pine Hill Epsom Surrey KT18 7BG on 2013-04-03
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Ursula Gerda Whattam on 2010-09-14
dot icon11/10/2010
Director's details changed for Malcolm Anthony Bruce Whattam on 2010-09-14
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon06/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 14/09/07; no change of members
dot icon21/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 14/09/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 14/09/03; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/09/2002
Return made up to 14/09/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 14/09/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 14/09/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-09-30
dot icon17/09/1999
Return made up to 14/09/99; no change of members
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon14/09/1998
Return made up to 14/09/98; full list of members
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon09/10/1997
Return made up to 14/09/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-09-30
dot icon10/12/1996
Registered office changed on 10/12/96 from: 117A red lion road tolworth surbiton surrey KT6 7QR
dot icon20/09/1996
Return made up to 14/09/96; no change of members
dot icon17/06/1996
Full accounts made up to 1995-09-30
dot icon10/10/1995
Return made up to 14/09/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-09-30
dot icon16/11/1994
Return made up to 14/09/94; full list of members
dot icon30/09/1994
Accounts for a small company made up to 1993-09-30
dot icon17/01/1994
Director resigned;new director appointed
dot icon17/01/1994
New secretary appointed;director resigned;new director appointed
dot icon17/01/1994
Secretary resigned;director resigned;new director appointed
dot icon17/01/1994
Registered office changed on 17/01/94 from: paxton house waterhouse lane kingswood surrey KT20 6EJ
dot icon16/09/1993
Return made up to 14/09/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon26/10/1992
Return made up to 14/09/92; no change of members
dot icon23/10/1992
Registered office changed on 23/10/92 from: paxton lodge kingswood station tadworth surrey KT20 6EN
dot icon15/10/1992
Secretary resigned;director resigned;new director appointed
dot icon15/10/1992
New secretary appointed;new director appointed
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon06/01/1992
Full accounts made up to 1990-09-30
dot icon06/01/1992
Return made up to 10/11/90; no change of members
dot icon15/10/1991
Full accounts made up to 1989-09-30
dot icon15/10/1991
Return made up to 14/09/91; full list of members
dot icon27/06/1990
Return made up to 10/11/89; full list of members
dot icon10/11/1989
Full accounts made up to 1988-09-30
dot icon04/12/1988
Full accounts made up to 1987-09-30
dot icon04/12/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon10/11/1988
Return made up to 04/01/88; full list of members
dot icon30/05/1986
Certificate of 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
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
-
-
2022
-
120.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SYKES DALBY & TRUELOVE LIMITED
Corporate Secretary
01/10/2020 - 13/06/2023
-
Miles, Susan Jane
Director
24/03/2015 - Present
-
Pryce, Mel
Director
24/03/2015 - 07/05/2023
-
Hill, Yvonne
Director
19/10/2018 - Present
-
Knight, Barry John
Director
24/03/2015 - Present
-

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 ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)

ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 30/05/1986 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 4 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 ROAD MANAGEMENT COMPANY LIMITED(THE)?

toggle

ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 30/05/1986 .

Where is ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) located?

toggle

ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 04/12/2025: Appointment of Ms Melyna Maria Pryce as a director on 2025-12-03.