ASHRIDGE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401785

Incorporation date

10/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Lye, Little Gaddesden, Berkhamsted HP4 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon30/09/2025
Micro company accounts made up to 2025-07-31
dot icon11/07/2025
Termination of appointment of Michael Dennis Atkins as a secretary on 2025-07-01
dot icon11/07/2025
Appointment of Mr Mark Newbury as a secretary on 2025-07-01
dot icon11/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-07-31
dot icon20/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon18/05/2024
Micro company accounts made up to 2023-07-31
dot icon18/05/2024
Micro company accounts made up to 2023-07-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon25/04/2023
Termination of appointment of Richard Simon David Brash as a director on 2023-04-12
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/04/2023
Termination of appointment of Andrew Michael Sheaf as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Stuart Alan Green as a director on 2023-04-01
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/06/2020
Registered office address changed from 9 the Lye, Little Gaddesden Berkhamsted Hertfordshire HP4 1UH to 7 the Lye Little Gaddesden Berkhamsted HP4 1UH on 2020-06-09
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/11/2019
Termination of appointment of Mary Sheaf as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Mark Justin Sutherland as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mrs Carol Duguid as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Andrew William Padmore as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of William Hugh Newberry as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Robert Clark as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Andrew Michael Sheaf as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Richard Simon David Brash as a director on 2019-11-27
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon03/08/2013
Termination of appointment of William Radford as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Director's details changed for William Peter Radford on 2010-07-10
dot icon03/08/2010
Director's details changed for Mary Sheaf on 2010-07-10
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Director's details changed for William Hugh Newberry on 2010-07-10
dot icon03/08/2010
Register inspection address has been changed
dot icon03/08/2010
Director's details changed for Andrew William Padmore on 2010-07-10
dot icon03/08/2010
Director's details changed for Robert Clark on 2010-07-10
dot icon03/08/2010
Termination of appointment of Caroline Griffiths as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 10/07/09; full list of members
dot icon06/08/2009
Appointment terminated director graham holland
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 10/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: 6 the lye little gaddesden berkhamsted hertfordshire HP4 1UH
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 10/07/06; full list of members
dot icon07/08/2006
Director resigned
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Return made up to 10/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Return made up to 10/07/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon11/12/2003
Director's particulars changed
dot icon31/10/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/10/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon07/08/2003
Return made up to 10/07/03; full list of members
dot icon09/08/2002
Return made up to 10/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/08/2001
Return made up to 10/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon24/10/2000
New director appointed
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Registered office changed on 22/08/00 from: 7 the lye hudnall lane little gaddesden berkhamsted hertfordshire HP4 1UH
dot icon17/07/2000
Return made up to 10/07/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon23/02/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon09/08/1999
Return made up to 10/07/99; full list of members
dot icon28/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon28/04/1999
Resolutions
dot icon14/03/1999
New director appointed
dot icon19/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New secretary appointed;new director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon30/07/1998
Return made up to 10/07/98; full list of members
dot icon12/09/1997
Resolutions
dot icon12/09/1997
£ nc 6/11 09/09/97
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brash, Richard Simon David
Director
27/11/2019 - 12/04/2023
5
Newbury, Mark
Secretary
01/07/2025 - Present
-
Atkins, Michael Dennis
Secretary
01/08/2006 - 01/07/2025
-
Green, Stuart Alan
Director
01/04/2023 - Present
2
Sheaf, Andrew Michael
Director
27/11/2019 - 01/04/2023
2

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 ASHRIDGE GATE MANAGEMENT LIMITED

ASHRIDGE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at 7 The Lye, Little Gaddesden, Berkhamsted HP4 1UH. There are currently 3 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 ASHRIDGE GATE MANAGEMENT LIMITED?

toggle

ASHRIDGE GATE MANAGEMENT LIMITED is currently Active. It was registered on 10/07/1997 .

Where is ASHRIDGE GATE MANAGEMENT LIMITED located?

toggle

ASHRIDGE GATE MANAGEMENT LIMITED is registered at 7 The Lye, Little Gaddesden, Berkhamsted HP4 1UH.

What does ASHRIDGE GATE MANAGEMENT LIMITED do?

toggle

ASHRIDGE GATE 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 ASHRIDGE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-07-31.