ASHTEAD LODGE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD LODGE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06373696

Incorporation date

18/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr Rodney Wilson as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Michael Finnis as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of Susan Finnis as a director on 2025-07-23
dot icon24/02/2025
Appointment of Mr Daniel Joslyn as a secretary on 2025-01-08
dot icon10/12/2024
Termination of appointment of Bridger Bell Commercial Llp as a secretary on 2024-12-01
dot icon26/11/2024
Registered office address changed from C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ England to 338 Hook Road Chessington Surrey KT9 1NU on 2024-11-26
dot icon26/09/2024
Termination of appointment of Rodney Wilson as a director on 2024-09-23
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon27/03/2024
Termination of appointment of Sam Shelton as a director on 2023-03-14
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon07/02/2023
Appointment of Mr Rodney Wilson as a director on 2023-02-06
dot icon04/01/2023
Appointment of Mr Sam Shelton as a director on 2022-12-23
dot icon27/09/2022
Withdrawal of the members' register information from the public register
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon25/08/2022
Appointment of Bridger Bell Commercial Llp as a secretary on 2022-08-01
dot icon25/08/2022
Registered office address changed from , Bank Chambers 64 High Street, Epsom, KT19 8AJ, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2022-08-25
dot icon25/08/2022
Registered office address changed from , 6 Ashtead Lodge 8 Parkers Lane, Ashtead, Surrey, KT21 2AX, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2022-08-25
dot icon25/08/2022
Termination of appointment of Benjamin Finnis as a secretary on 2022-07-31
dot icon10/08/2022
Resolutions
dot icon09/08/2022
Elect to keep the members' register information on the public register
dot icon13/07/2022
Resolutions
dot icon12/07/2022
Resolutions
dot icon01/06/2022
Director's details changed for Ms Susan Finnis on 2022-06-01
dot icon01/06/2022
Appointment of Mr Benjamin Finnis as a secretary on 2022-06-01
dot icon01/06/2022
Registered office address changed from , 2nd Floor 22 South Street, Epsom, KT18 7PF, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2022-06-01
dot icon01/06/2022
Termination of appointment of Samuel Robert Shelton as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of in Block Management Ltd as a secretary on 2022-06-01
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Appointment of Mr Samuel Robert Shelton as a director on 2022-05-17
dot icon24/05/2022
Appointment of Ms Susan Finnis as a director on 2022-05-17
dot icon24/05/2022
Termination of appointment of Barry Nigel Griffiths as a director on 2022-05-17
dot icon24/05/2022
Termination of appointment of Judith Ann Wilson as a director on 2022-05-17
dot icon20/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Cessation of Judith Ann Wilson as a person with significant control on 2020-05-01
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon04/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Secretary's details changed for In Block Management Ltd on 2017-11-29
dot icon18/10/2017
Registered office address changed from , 27/29 High Street, Ewell Village, Surrey, KT17 1SB, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2017-10-18
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon11/09/2017
Notification of Judith Ann Wilson as a person with significant control on 2016-04-06
dot icon25/04/2017
Termination of appointment of Pamela Jean Gray as a director on 2017-04-21
dot icon10/04/2017
Appointment of Mr Barry Nigel Griffiths as a director on 2017-03-29
dot icon13/01/2017
Appointment of In Block Management Ltd as a secretary on 2016-12-03
dot icon13/01/2017
Registered office address changed from , C/O White and Sons, 104 High Street, Dorking, Surrey, RH4 1AZ to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2017-01-13
dot icon18/10/2016
Appointment of Mrs Pamela Jean Gray as a director on 2016-10-13
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/08/2016
Termination of appointment of Isabelle Nesmon as a director on 2016-08-03
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-18 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-09-18 no member list
dot icon06/11/2014
Termination of appointment of Claire Corcoran as a director on 2014-10-01
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2014
Termination of appointment of Simon Tuke as a secretary on 2014-08-11
dot icon12/08/2014
Registered office address changed from , Unit 2, Guards Avenue, Caterham, Surrey, CR3 5XL, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 2014-08-12
dot icon19/06/2014
Appointment of Mr Simon Tuke as a secretary
dot icon19/06/2014
Registered office address changed from , C/O Alana Pittman, 24 Oaks Property (Uk) Ltd, West Street, Epsom, Surrey, KT18 7RJ on 2014-06-19
dot icon19/06/2014
Termination of appointment of Alana Pittman as a secretary
dot icon17/03/2014
Appointment of Ms Isabelle Nesmon as a director
dot icon19/11/2013
Termination of appointment of Margaret Hoffman as a director
dot icon14/10/2013
Annual return made up to 2013-09-18 no member list
dot icon14/10/2013
Termination of appointment of Margaret Hoffman as a secretary
dot icon03/07/2013
Registered office address changed from , 9 Ashtead Lodge 8 Parkers Lane, Ashtead, Surrey, KT21 2AX on 2013-07-03
dot icon03/07/2013
Appointment of Miss Alana Pittman as a secretary
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-18 no member list
dot icon07/07/2012
Termination of appointment of Grant Way as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/04/2012
Appointment of Miss Claire Corcoran as a director
dot icon23/01/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon28/09/2011
Annual return made up to 2011-09-18 no member list
dot icon28/09/2011
Termination of appointment of Gillian Thomson as a director
dot icon17/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/06/2011
Appointment of Margaret Jane Hoffman as a secretary
dot icon14/06/2011
Termination of appointment of Peter Pascoe as a secretary
dot icon14/06/2011
Registered office address changed from , 2 Ashtead Lodge, 8 Parkers Lane, Ashtead, Surrey, KT21 2AX on 2011-06-14
dot icon14/06/2011
Appointment of Judith Ann Wilson as a director
dot icon14/06/2011
Appointment of Grant Daniel Way as a director
dot icon31/01/2011
Termination of appointment of Gillian Thomson as a secretary
dot icon28/01/2011
Appointment of Margaret Jane Hoffman as a director
dot icon28/01/2011
Appointment of Peter Pascoe as a secretary
dot icon14/12/2010
Annual return made up to 2010-09-18 no member list
dot icon13/12/2010
Registered office address changed from , 56 High Street, Shepperton, Middlesex, TW17 9AY on 2010-12-13
dot icon13/12/2010
Termination of appointment of Craig Hillier as a director
dot icon14/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-18 no member list
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Annual return made up to 18/09/08
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
Director resigned
dot icon18/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
02/12/2016 - 31/05/2022
18
BRIDGER BELL COMMERCIAL LLP
Corporate Secretary
01/08/2022 - 01/12/2024
3
Hillier, Craig
Director
17/09/2007 - 30/11/2010
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/09/2007 - 17/09/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/09/2007 - 17/09/2007
43699

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 ASHTEAD LODGE MANAGEMENT CO LIMITED

ASHTEAD LODGE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 18/09/2007 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. 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 ASHTEAD LODGE MANAGEMENT CO LIMITED?

toggle

ASHTEAD LODGE MANAGEMENT CO LIMITED is currently Active. It was registered on 18/09/2007 .

Where is ASHTEAD LODGE MANAGEMENT CO LIMITED located?

toggle

ASHTEAD LODGE MANAGEMENT CO LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does ASHTEAD LODGE MANAGEMENT CO LIMITED do?

toggle

ASHTEAD LODGE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHTEAD LODGE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-11 with no updates.