ASHMILL RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMILL RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01791985

Incorporation date

15/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Ashmill Street, London NW1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1984)
dot icon16/12/2025
Termination of appointment of Darren John Martin as a director on 2025-09-09
dot icon14/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-06-21 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon06/06/2019
Appointment of Mr Tom Keleher as a director on 2019-05-30
dot icon04/12/2018
Termination of appointment of Margaret Rose Richards as a director on 2018-09-23
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon07/02/2018
Notification of a person with significant control statement
dot icon07/08/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon22/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon22/08/2016
Register(s) moved to registered inspection location 50 Seymour Street London W1H 7JG
dot icon22/08/2016
Register inspection address has been changed to 50 Seymour Street London W1H 7JG
dot icon01/03/2016
Termination of appointment of Dominic Raymond Lawson as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of Dominic Raymond Lawson as a secretary on 2016-02-29
dot icon17/02/2016
Registered office address changed from 97 Ashmill Street London NW1 6RA to 94 Ashmill Street London NW1 6RA on 2016-02-17
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon06/06/2014
Appointment of Mr Kresimir Grbcic as a director
dot icon06/06/2014
Termination of appointment of Susan Chambers as a director
dot icon14/05/2014
Director's details changed for Darren John Tossell on 2014-04-02
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Darren John Tossell on 2010-06-20
dot icon13/07/2010
Director's details changed for Pedro Celso Tosti on 2010-06-20
dot icon13/07/2010
Director's details changed for Margaret Rose Richards on 2010-06-20
dot icon13/07/2010
Director's details changed for Dominic Raymond Lawson on 2010-06-20
dot icon13/07/2010
Director's details changed for Susan Lorelei Chambers on 2010-06-20
dot icon13/07/2010
Director's details changed for Gillian Jane Knight on 2010-06-20
dot icon25/02/2010
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 21/06/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 21/06/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 21/06/07; full list of members
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 21/06/06; no change of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Registered office changed on 31/01/06 from: 96 ashmill street london NW1 6RA
dot icon18/07/2005
Return made up to 21/06/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon28/09/2004
New director appointed
dot icon09/09/2004
Return made up to 21/06/04; no change of members
dot icon26/03/2004
Full accounts made up to 2003-03-31
dot icon25/01/2004
New secretary appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
Secretary resigned;director resigned
dot icon28/08/2003
Return made up to 21/06/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 97 ashmill street london NW1 6RA
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon26/06/2002
Return made up to 21/06/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Return made up to 21/06/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon14/07/1999
Return made up to 21/06/99; full list of members
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon04/07/1998
Return made up to 21/06/98; full list of members
dot icon26/01/1998
Location of register of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon01/07/1997
Return made up to 21/06/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 21/06/96; full list of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 21/06/94; full list of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
Return made up to 21/06/93; full list of members
dot icon26/06/1992
Return made up to 21/06/92; full list of members
dot icon09/04/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon15/07/1991
Return made up to 21/06/91; no change of members
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 94 ashmill street london NW1 6PA
dot icon06/08/1990
Return made up to 26/11/89; full list of members
dot icon06/08/1990
Return made up to 21/06/90; full list of members
dot icon26/06/1990
Full accounts made up to 1989-03-31
dot icon26/06/1990
Full accounts made up to 1990-03-31
dot icon04/02/1989
Full accounts made up to 1987-03-31
dot icon04/02/1989
Return made up to 26/09/88; full list of members
dot icon04/02/1989
Return made up to 31/12/87; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon10/11/1988
Registered office changed on 10/11/88 from: 95 ashmill street london NW1 6RA
dot icon10/11/1988
Director resigned;new director appointed
dot icon15/07/1987
Return made up to 31/10/86; full list of members
dot icon15/07/1987
Full accounts made up to 1986-03-31
dot icon15/07/1987
Registered office changed on 15/07/87 from: 1 eastbury road northwood HA6 3AH
dot icon15/07/1987
Return made up to 31/07/85; full list of members
dot icon15/07/1987
Full accounts made up to 1985-03-31
dot icon15/02/1984
Incorporation
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 icon+177.69 % *

* during past year

Cash in Bank

£88,443.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.31K
-
0.00
34.42K
-
2022
0
37.90K
-
0.00
31.85K
-
2023
0
92.80K
-
0.00
88.44K
-
2023
0
92.80K
-
0.00
88.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

92.80K £Ascended144.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.44K £Ascended177.69 % *

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
Knight, Gillian Jane
Director
01/09/1999 - Present
-
Tosti, Pedro Celso
Director
04/11/2003 - Present
-
Grbcic, Kresimir
Director
14/05/2014 - Present
-
Keleher, Tom
Director
30/05/2019 - Present
-
Martin, Darren John
Director
01/12/2002 - 09/09/2025
1

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 ASHMILL RESIDENTS MANAGEMENT LIMITED

ASHMILL RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/1984 with the registered office located at 94 Ashmill Street, London NW1 6RA. 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 ASHMILL RESIDENTS MANAGEMENT LIMITED?

toggle

ASHMILL RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 15/02/1984 .

Where is ASHMILL RESIDENTS MANAGEMENT LIMITED located?

toggle

ASHMILL RESIDENTS MANAGEMENT LIMITED is registered at 94 Ashmill Street, London NW1 6RA.

What does ASHMILL RESIDENTS MANAGEMENT LIMITED do?

toggle

ASHMILL RESIDENTS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHMILL RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Darren John Martin as a director on 2025-09-09.