ASHTON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02950042

Incorporation date

19/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon25/03/2026
Appointment of Mr Michael Xavier Start as a director on 2026-03-13
dot icon11/03/2026
Termination of appointment of Beryl Graves as a director on 2026-03-11
dot icon30/09/2025
Micro company accounts made up to 2025-06-30
dot icon08/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Jane Jackson on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Beryl Graves on 2025-03-26
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon06/08/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-08-01
dot icon26/03/2024
Termination of appointment of Peter Lishman as a director on 2024-03-21
dot icon14/09/2023
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Appointment of Mrs Jane Jackson as a director on 2023-09-06
dot icon11/08/2023
Appointment of Mrs Beryl Graves as a director on 2023-08-11
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon16/05/2023
Termination of appointment of Daniel Horrocks as a director on 2023-05-12
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon04/02/2022
Appointment of Mr Daniel Horrocks as a director on 2022-02-03
dot icon24/01/2022
Termination of appointment of Benjamin Conway as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Peter Lishman as a director on 2022-01-24
dot icon01/10/2021
Micro company accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/08/2020
Appointment of Mr Benjamin Conway as a director on 2020-08-05
dot icon05/08/2020
Termination of appointment of David Wood as a director on 2020-07-20
dot icon15/11/2019
Termination of appointment of Roger Douglas Dean as a director on 2019-08-20
dot icon12/11/2019
Micro company accounts made up to 2019-06-30
dot icon07/11/2019
Termination of appointment of Elaine Lishman as a director on 2019-11-06
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon02/10/2018
Appointment of Mrs Elaine Lishman as a director on 2018-09-19
dot icon20/09/2018
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon11/11/2015
Director's details changed for Roger Douglas Dean on 2015-11-11
dot icon11/11/2015
Director's details changed for Mr David Wood on 2015-11-11
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon16/10/2014
Appointment of Mr David Wood as a director on 2014-08-11
dot icon09/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon07/10/2014
Termination of appointment of Roy Scott as a director on 2014-05-27
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/06/2014
Director's details changed for Roger Douglas Dean on 2014-06-28
dot icon28/06/2014
Director's details changed for Roy Scott on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon30/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/04/2013
Termination of appointment of David Wood as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon29/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon10/08/2011
Director's details changed for David Brian Wood on 2011-08-10
dot icon10/08/2011
Director's details changed for Roy Scott on 2011-08-10
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon25/11/2009
Appointment of Roger Douglas Dean as a director
dot icon20/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 19/07/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/08/2008
Director appointed david brian wood
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon27/06/2008
Appointment terminated secretary anthony farrell
dot icon25/06/2008
Secretary appointed charles alec guthrie
dot icon25/06/2008
Registered office changed on 25/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon13/02/2008
Registered office changed on 13/02/08 from: c/o dunlop haywards lts roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon23/08/2007
Return made up to 19/07/07; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 19/07/06; no change of members
dot icon22/03/2006
New director appointed
dot icon08/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/08/2005
Director resigned
dot icon02/08/2005
Return made up to 19/07/05; no change of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon15/10/2004
Return made up to 19/07/04; full list of members
dot icon17/09/2004
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon09/08/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon01/09/2003
Return made up to 19/07/03; no change of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/10/2002
New director appointed
dot icon26/07/2002
Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon26/07/2002
Return made up to 19/07/02; no change of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon22/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 19/07/01; full list of members
dot icon19/04/2001
Director resigned
dot icon13/03/2001
Full accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 19/07/00; change of members
dot icon11/11/1999
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Return made up to 19/07/99; full list of members
dot icon30/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/06/1999
Secretary's particulars changed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon25/01/1999
Accounts for a small company made up to 1998-07-31
dot icon29/07/1998
Return made up to 19/07/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-07-31
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Registered office changed on 15/05/98 from: 13 carlton place buxton road hazel grove stockport cheshire SK7 6AG
dot icon31/03/1998
Secretary resigned;director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Registered office changed on 12/11/97 from: 3 carlton place hazel grove stockport cheshire SK7 6AG
dot icon12/11/1997
Secretary resigned;director resigned
dot icon12/11/1997
Director resigned
dot icon02/10/1997
Return made up to 19/07/97; no change of members
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned;director resigned
dot icon01/10/1997
Registered office changed on 01/10/97 from: 11 carlton place hazel grove stockport cheshire SK7 6AG
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon10/06/1997
Full accounts made up to 1996-07-31
dot icon20/03/1997
Return made up to 19/07/96; full list of members
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Registered office changed on 26/02/97 from: dennis house marsden street manchester M2 1JD
dot icon30/10/1996
Accounts for a small company made up to 1995-07-31
dot icon14/03/1996
Conve 18/01/96
dot icon14/03/1996
Secretary resigned;director resigned;new director appointed
dot icon14/03/1996
New secretary appointed;director resigned
dot icon20/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Ad 18/01/96--------- £ si 16@1=16 £ ic 2/18
dot icon16/08/1995
Return made up to 19/07/95; full list of members
dot icon03/07/1995
Resolutions
dot icon18/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Conve 07/09/94
dot icon04/10/1994
Memorandum and Articles of Association
dot icon04/10/1994
Resolutions
dot icon03/10/1994
Certificate of change of name
dot icon19/07/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
05/08/2020 - 24/01/2022
198
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
27/02/2012 - 11/05/2014
146
Wood, David
Director
10/08/2014 - 19/07/2020
2
INHOCO FORMATIONS LIMITED
Nominee Director
18/07/1994 - 21/09/1994
1430
Guthrie, Charles Alec
Secretary
19/06/2008 - 27/02/2012
97

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 ASHTON PLACE MANAGEMENT COMPANY LIMITED

ASHTON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/1994 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ASHTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

ASHTON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/1994 .

Where is ASHTON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ASHTON PLACE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ASHTON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

ASHTON PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Michael Xavier Start as a director on 2026-03-13.