ASHLEY SOUTH STREET HOUSING LIMITED

Register to unlock more data on OkredoRegister

ASHLEY SOUTH STREET HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02312746

Incorporation date

03/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Constable Court, 62 Dene Street, Dorking RH4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1988)
dot icon27/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2025
Termination of appointment of Theo Willem Roos as a director on 2025-08-27
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/11/2024
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Theo Willem Roos on 2024-11-01
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/09/2023
Termination of appointment of Siobhan Marie Flude as a director on 2023-09-04
dot icon03/07/2023
Appointment of Ms Maureen Maria Gault as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Theo Willem Roos as a director on 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/12/2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Simon Preston as a director on 2015-08-30
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Director's details changed for Miss Siobhan Flude on 2015-05-08
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/06/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-06-13
dot icon17/03/2014
Termination of appointment of David Thomas as a director
dot icon18/11/2013
Termination of appointment of J J Homes Properties Ltd as a secretary
dot icon02/10/2013
Termination of appointment of David Wood as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Elizabeth Wood as a director
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/05/2011
Director's details changed for David Joseph Thomas on 2011-05-19
dot icon23/11/2010
Termination of appointment of Simon Preston as a director
dot icon23/11/2010
Director's details changed for Mr Siomon Preston on 2010-11-22
dot icon12/11/2010
Appointment of J J Homes Properties Ltd as a secretary
dot icon12/11/2010
Director's details changed for Miss Siobhan Flude on 2010-11-12
dot icon12/11/2010
Termination of appointment of Simon Tuke as a secretary
dot icon02/11/2010
Registered office address changed from 50 Cunliffe Road Epsom Surrey KT19 0RL on 2010-11-02
dot icon02/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/10/2010
Director's details changed for David Joseph Thomas on 2010-05-12
dot icon11/10/2010
Appointment of Miss Siobhan Flude as a director
dot icon11/10/2010
Appointment of Mr Siomon Preston as a director
dot icon11/10/2010
Appointment of Mr David Robert Wood as a director
dot icon08/10/2010
Appointment of Elizabeth Wood as a director
dot icon08/10/2010
Appointment of Simon Preston as a director
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Location of register of members
dot icon27/05/2008
Return made up to 30/04/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
Secretary resigned
dot icon26/06/2007
Return made up to 30/04/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: mansfield lodge, slough road, iver heath, buckinghamshire SL0 0EB
dot icon08/05/2006
Return made up to 30/04/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Registered office changed on 09/08/05 from: surrey house, 36-44 high street, redhill, surrey RH1 1RH
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon31/05/2005
New director appointed
dot icon22/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 30/04/03; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: haybarn house, 118 south street, dorking, surrey RH4 2EZ
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon01/07/2002
Return made up to 30/04/02; full list of members
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/07/1999
Return made up to 30/04/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 30/04/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Return made up to 30/04/97; no change of members
dot icon19/03/1997
Return made up to 30/04/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1995
Return made up to 30/04/95; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 30/04/94; no change of members
dot icon29/11/1993
Director resigned
dot icon13/09/1993
New secretary appointed;new director appointed
dot icon13/09/1993
Secretary resigned;director resigned
dot icon13/09/1993
Registered office changed on 13/09/93 from: 45A south street, epsom, surrey, KT18 7PN
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 30/04/93; no change of members
dot icon17/09/1992
Return made up to 30/04/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon27/08/1991
Return made up to 30/04/91; no change of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon19/07/1990
Return made up to 30/04/90; full list of members
dot icon14/06/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Registered office changed on 06/06/90 from: the clock house, 4 dorking road, epsom, surrey
dot icon06/06/1990
New director appointed
dot icon06/06/1990
Director resigned;new director appointed
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Ad 20/12/89--------- £ si 1@1=1 £ ic 5/6
dot icon13/09/1989
Wd 08/09/89 ad 23/03/89-14/08/89 £ si 2@1=2 £ ic 3/5
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon13/03/1989
New director appointed
dot icon07/03/1989
Wd 27/02/89 ad 22/02/89--------- £ si 1@1=1 £ ic 2/3
dot icon07/12/1988
Accounting reference date notified as 31/12
dot icon03/11/1988
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

£6.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flude, Siobhan Marie
Director
01/07/2010 - 04/09/2023
2
Gault, Maureen Maria
Director
18/08/1993 - 16/09/1998
-
Gault, Maureen Maria
Director
30/06/2023 - Present
-
Gault, Maureen Maria
Secretary
18/08/1993 - 31/12/1996
-
Roos, Theo Willem
Director
30/06/2023 - 27/08/2025
-

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+
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 SOUTH STREET HOUSING LIMITED

ASHLEY SOUTH STREET HOUSING LIMITED is an(a) Active company incorporated on 03/11/1988 with the registered office located at Constable Court, 62 Dene Street, Dorking RH4 2DP. There is currently 1 active director 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 SOUTH STREET HOUSING LIMITED?

toggle

ASHLEY SOUTH STREET HOUSING LIMITED is currently Active. It was registered on 03/11/1988 .

Where is ASHLEY SOUTH STREET HOUSING LIMITED located?

toggle

ASHLEY SOUTH STREET HOUSING LIMITED is registered at Constable Court, 62 Dene Street, Dorking RH4 2DP.

What does ASHLEY SOUTH STREET HOUSING LIMITED do?

toggle

ASHLEY SOUTH STREET HOUSING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEY SOUTH STREET HOUSING LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a dormant company made up to 2025-12-31.