ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED

Register to unlock more data on OkredoRegister

ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00829136

Incorporation date

27/11/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Building 2 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon12/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon07/01/2026
Micro company accounts made up to 2025-09-30
dot icon06/01/2026
Director's details changed for Janet Louise Grosso on 2003-12-08
dot icon31/01/2025
Micro company accounts made up to 2024-09-30
dot icon19/12/2024
Director's details changed for Amy Shah on 2024-12-09
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon06/01/2024
Micro company accounts made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon02/02/2022
Appointment of Amy Shah as a secretary on 2022-01-12
dot icon02/02/2022
Termination of appointment of Stuart Harvey Levene as a secretary on 2022-01-12
dot icon26/01/2022
Appointment of Amy Shah as a director on 2022-01-12
dot icon26/01/2022
Termination of appointment of Stuart Harvey Levene as a director on 2022-01-12
dot icon30/12/2021
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon28/02/2020
Appointment of Mr Derek Clive Collie as a director on 2020-02-05
dot icon28/02/2020
Termination of appointment of Audrey Ida Furness as a director on 2020-02-05
dot icon10/02/2020
Micro company accounts made up to 2019-09-30
dot icon01/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-09-30
dot icon27/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon16/10/2018
Appointment of Ronald Cohen as a director on 2018-01-23
dot icon16/10/2018
Appointment of Mr Abhai Shah as a director on 2018-01-23
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon31/08/2016
Termination of appointment of Sira Mehdi as a director on 2016-08-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2015-12-17 no member list
dot icon05/02/2016
Director's details changed for Janet Louise Grosso on 2015-05-16
dot icon05/02/2016
Director's details changed for Mr Stuart Harvey Levene on 2015-05-16
dot icon05/02/2016
Director's details changed for Audrey Ida Furness on 2015-05-16
dot icon03/02/2016
Appointment of Miss Sira Mehdi as a director on 2015-05-16
dot icon23/07/2015
Appointment of Mr Stuart Harvey Levene as a secretary on 2015-05-16
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2014-12-17 no member list
dot icon24/02/2015
Director's details changed for Mr Stuart Harvey Levene on 2013-05-30
dot icon24/02/2015
Termination of appointment of Alexandra Sonia Levene as a director on 2013-07-01
dot icon24/02/2015
Termination of appointment of Harold Baruch as a director on 2014-12-31
dot icon24/02/2015
Termination of appointment of Harold Baruch as a secretary on 2014-12-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Appointment of Mr Stuart Harvey Levene as a director
dot icon22/01/2014
Annual return made up to 2013-12-17 no member list
dot icon29/04/2013
Termination of appointment of Surendra Nath as a director
dot icon29/04/2013
Termination of appointment of Gerarda Nath as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2012-12-17 no member list
dot icon01/03/2012
Appointment of Mr Harold Baruch as a secretary
dot icon01/03/2012
Termination of appointment of Alexandra Levene as a secretary
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2011-12-17 no member list
dot icon01/02/2012
Director's details changed for Surendra Nath on 2011-12-01
dot icon01/02/2012
Director's details changed for Audrey Ida Furness on 2011-12-01
dot icon01/02/2012
Director's details changed for Janet Louise Grosso on 2011-12-01
dot icon01/02/2012
Director's details changed for Gerarda Nath on 2011-12-01
dot icon23/03/2011
Annual return made up to 2010-12-17 no member list
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/07/2010
Registered office address changed from Newton & Garner Apex House, Grand Arcade London N12 0EJ on 2010-07-28
dot icon18/06/2010
Memorandum and Articles of Association
dot icon11/06/2010
Certificate of change of name
dot icon11/06/2010
Change of name notice
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Appointment of Mr Harold Baruch as a director
dot icon16/02/2010
Annual return made up to 2009-12-17 no member list
dot icon16/02/2010
Director's details changed for Janet Louise Grosso on 2009-12-01
dot icon16/02/2010
Director's details changed for Audrey Ida Furness on 2009-12-01
dot icon16/02/2010
Director's details changed for Alexandra Sonia Levene on 2009-12-01
dot icon16/02/2010
Director's details changed for Gerarda Nath on 2009-12-01
dot icon16/02/2010
Director's details changed for Surendra Nath on 2009-12-01
dot icon25/03/2009
Full accounts made up to 2008-09-30
dot icon05/01/2009
Annual return made up to 17/12/08
dot icon15/02/2008
Full accounts made up to 2007-09-30
dot icon15/02/2008
New director appointed
dot icon12/02/2008
Annual return made up to 17/12/07
dot icon12/02/2008
Director resigned
dot icon10/03/2007
Full accounts made up to 2006-09-30
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Annual return made up to 17/12/06
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon13/01/2006
Annual return made up to 17/12/05
dot icon10/11/2005
Secretary resigned
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon31/01/2005
Full accounts made up to 2004-09-30
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Annual return made up to 17/12/04
dot icon23/11/2004
Director resigned
dot icon21/10/2004
New secretary appointed
dot icon16/01/2004
Annual return made up to 17/12/03
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Full accounts made up to 2003-09-30
dot icon15/04/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Annual return made up to 17/12/02
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Annual return made up to 17/12/01
dot icon10/12/2001
Full accounts made up to 2001-09-30
dot icon30/03/2001
Annual return made up to 17/12/00
dot icon29/12/2000
Full accounts made up to 2000-09-30
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon17/02/2000
Registered office changed on 17/02/00 from: apex house grand arcade london N12 0EJ
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 17/12/99
dot icon25/10/1999
Auditor's resignation
dot icon21/12/1998
Full accounts made up to 1998-09-30
dot icon16/12/1998
Annual return made up to 17/12/98
dot icon16/12/1998
New secretary appointed;new director appointed
dot icon04/11/1998
New director appointed
dot icon19/12/1997
Annual return made up to 17/12/97
dot icon19/12/1997
New secretary appointed;new director appointed
dot icon10/12/1997
Full accounts made up to 1997-09-30
dot icon15/12/1996
Full accounts made up to 1996-09-30
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed;new director appointed
dot icon13/12/1996
Annual return made up to 17/12/96
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon12/12/1995
Annual return made up to 17/12/95
dot icon20/12/1994
Full accounts made up to 1994-09-30
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon12/12/1994
Annual return made up to 17/12/94
dot icon20/12/1993
Full accounts made up to 1993-09-30
dot icon19/12/1993
Annual return made up to 17/12/93
dot icon23/12/1992
Full accounts made up to 1992-09-30
dot icon15/12/1992
Annual return made up to 17/12/92
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Full accounts made up to 1991-09-30
dot icon19/12/1991
Annual return made up to 17/12/91
dot icon08/01/1991
Full accounts made up to 1990-09-30
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Annual return made up to 17/12/90
dot icon14/12/1989
Full accounts made up to 1989-09-30
dot icon12/12/1989
Annual return made up to 06/12/89
dot icon12/12/1989
Director resigned
dot icon07/02/1989
Full accounts made up to 1988-09-30
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon29/11/1988
Annual return made up to 14/11/88
dot icon14/01/1988
Annual return made up to 03/12/87
dot icon13/01/1988
Director resigned;new director appointed
dot icon13/01/1988
Full accounts made up to 1987-09-30
dot icon11/01/1988
Director resigned;new director appointed
dot icon13/08/1987
Resolutions
dot icon28/01/1987
Full accounts made up to 1986-09-30
dot icon28/01/1987
Annual return made up to 23/12/86
dot icon17/05/1986
Full accounts made up to 1985-09-30
dot icon17/05/1986
Annual return made up to 15/05/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
Shah, Abhai
Director
23/01/2018 - Present
3
Collie, Derek Clive
Director
05/02/2020 - Present
2
Shah, Amy
Director
12/01/2022 - Present
-
Cohen, Ronald
Director
23/01/2018 - Present
-
Grosso, Janet Louise
Director
08/12/2003 - 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+
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 ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED

ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED is an(a) Active company incorporated on 27/11/1964 with the registered office located at Building 2 30 Friern Park, London N12 9DA. There are currently 5 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 ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED?

toggle

ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED is currently Active. It was registered on 27/11/1964 .

Where is ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED located?

toggle

ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED is registered at Building 2 30 Friern Park, London N12 9DA.

What does ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED do?

toggle

ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHMEAD PROPERTY MANAGEMENT (OAKWOOD) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-17 with no updates.