ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972203

Incorporation date

17/12/1985

Size

Dormant

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2023-09-29
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-29
dot icon21/10/2021
Director's details changed for Mr Dorian James Ewer on 2021-10-21
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-29
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-29
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/09/2019
Termination of appointment of Emma Louise Backhurst as a director on 2019-09-18
dot icon25/06/2019
Micro company accounts made up to 2018-09-29
dot icon09/05/2019
Termination of appointment of Sarah White as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Annabelle Margaret Tame as a director on 2019-05-09
dot icon08/04/2019
Appointment of Alexandre-Boyes Management Ltd as a secretary on 2019-04-01
dot icon08/04/2019
Termination of appointment of Estate & Property Management Limited as a secretary on 2019-04-01
dot icon08/04/2019
Registered office address changed from Chelsea House, 8-14 the Broadway, Haywards Heath, the Broadway Haywards Heath RH16 3AH England to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2019-04-08
dot icon04/04/2019
Termination of appointment of Jia Wang as a director on 2019-02-22
dot icon10/12/2018
Termination of appointment of Elisa Iball as a director on 2018-12-10
dot icon03/12/2018
Termination of appointment of Benjamin David Fletcher as a director on 2018-12-03
dot icon05/11/2018
Termination of appointment of Walter Rota as a director on 2018-11-05
dot icon26/10/2018
Appointment of Mr Alan William Stephen Devito as a director on 2018-10-25
dot icon19/10/2018
Director's details changed for Ms Jai Wang on 2018-10-19
dot icon19/10/2018
Appointment of Ms Jai Wang as a director on 2018-10-19
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/10/2018
Appointment of Ms Emma Louise Backhurst as a director on 2018-10-02
dot icon13/09/2018
Termination of appointment of Susan Maynard as a director on 2018-09-13
dot icon16/07/2018
Termination of appointment of Nicola Lesley Reeves as a director on 2018-07-16
dot icon02/07/2018
Termination of appointment of James Robert Weller as a director on 2018-07-02
dot icon02/05/2018
Appointment of Mr Benjamin David Fletcher as a director on 2018-05-02
dot icon20/04/2018
Appointment of Ms Elisa Iball as a director on 2018-04-20
dot icon18/04/2018
Appointment of Mr Walter Rota as a director on 2018-04-18
dot icon17/04/2018
Appointment of Ms Annabelle Margaret Tame as a director on 2018-04-17
dot icon17/04/2018
Appointment of Mr James Robert Weller as a director on 2018-04-17
dot icon17/04/2018
Appointment of Mrs Sarah White as a director on 2018-04-17
dot icon19/02/2018
Micro company accounts made up to 2017-09-29
dot icon12/12/2017
Appointment of Estate & Property Management Limited as a secretary on 2017-12-12
dot icon12/12/2017
Termination of appointment of James Christopher Groves as a secretary on 2017-12-12
dot icon13/11/2017
Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to Chelsea House, 8-14 the Broadway, Haywards Heath, the Broadway Haywards Heath RH16 3AH on 2017-11-13
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-29
dot icon18/01/2017
Termination of appointment of Hilary Isabel Reen as a director on 2017-01-10
dot icon31/10/2016
Appointment of Ms Susan Maynard as a director on 2016-08-31
dot icon28/10/2016
Appointment of Mr Dorian James Ewer as a director on 2016-08-31
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/10/2016
Appointment of Ms Nicola Lesley Reeves as a director on 2016-08-31
dot icon10/10/2016
Termination of appointment of Oona Mary Lindsay Alexander as a director on 2016-08-31
dot icon26/04/2016
Total exemption full accounts made up to 2015-09-29
dot icon06/11/2015
Annual return made up to 2015-10-10 no member list
dot icon05/05/2015
Termination of appointment of Jia Wang as a director on 2015-02-01
dot icon13/04/2015
Appointment of Oona Mary Lindsay Alexander as a director on 2015-01-28
dot icon06/03/2015
Termination of appointment of Robert Michael Quine Fuller as a director on 2015-02-06
dot icon04/02/2015
Total exemption full accounts made up to 2014-09-29
dot icon05/01/2015
Appointment of Jia Wang as a director on 2014-10-25
dot icon10/12/2014
Annual return made up to 2014-10-10 no member list
dot icon09/12/2014
Termination of appointment of a director
dot icon09/12/2014
Termination of appointment of a director
dot icon09/12/2014
Termination of appointment of a director
dot icon09/12/2014
Termination of appointment of a director
dot icon17/11/2014
Termination of appointment of Susan Maynard as a director on 2014-10-31
dot icon07/11/2014
Appointment of Hilary Isabel Reen as a director on 2014-10-25
dot icon07/11/2014
Appointment of Robert Michael Quine Fuller as a director on 2014-10-23
dot icon07/11/2014
Rectified AP01 was removed from the public register on 05/01/2015 as it was invalid or ineffective.
dot icon05/11/2014
Termination of appointment of Sarah White as a director on 2014-10-21
dot icon05/11/2014
Termination of appointment of Annabelle Margaret Tame as a director on 2014-10-21
dot icon05/11/2014
Termination of appointment of Peter Duncan Turner as a director on 2014-10-21
dot icon05/11/2014
Registered office address changed from The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL to Albion House Albion Street Lewes East Sussex BN7 2NF on 2014-11-05
dot icon08/04/2014
Appointment of James Christopher Groves as a secretary
dot icon08/04/2014
Termination of appointment of Melvin Phillips as a secretary
dot icon31/03/2014
Total exemption full accounts made up to 2013-09-29
dot icon21/02/2014
Termination of appointment of Peter Whiting as a director
dot icon19/02/2014
Appointment of Sarah White as a director
dot icon19/02/2014
Appointment of Jia Wang as a director
dot icon13/10/2013
Annual return made up to 2013-10-10 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2012-09-29
dot icon22/10/2012
Annual return made up to 2012-10-10 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2011-09-29
dot icon26/04/2012
Appointment of Susan Maynard as a director
dot icon12/04/2012
Appointment of Esq Peter Morgan Whiting as a director
dot icon14/11/2011
Termination of appointment of Angela Wheeler as a director
dot icon17/10/2011
Annual return made up to 2011-10-10 no member list
dot icon17/10/2011
Termination of appointment of Keith Andrews as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-29
dot icon06/12/2010
Appointment of Angela Rosemary Wheeler as a director
dot icon01/12/2010
Termination of appointment of Neil Gibbens as a director
dot icon08/11/2010
Termination of appointment of Jonathan Livitt as a director
dot icon08/11/2010
Termination of appointment of Helen Withecombe as a director
dot icon22/10/2010
Annual return made up to 2010-10-10 no member list
dot icon15/06/2010
Total exemption full accounts made up to 2009-09-29
dot icon18/05/2010
Appointment of Jonathan Livitt as a director
dot icon18/05/2010
Appointment of Peter Duncan Turner as a director
dot icon19/10/2009
Annual return made up to 2009-10-10 no member list
dot icon19/10/2009
Director's details changed for Helen Clare Withecombe on 2009-10-19
dot icon19/10/2009
Director's details changed for Neil Gibbens on 2009-10-19
dot icon19/10/2009
Director's details changed for Ms Annabelle Margaret Tame on 2009-10-19
dot icon19/10/2009
Director's details changed for Keith John Andrews on 2009-10-19
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-29
dot icon25/03/2009
Appointment terminated director robert fuller
dot icon29/10/2008
Appointment terminated director sarah white
dot icon14/10/2008
Annual return made up to 10/10/08
dot icon09/06/2008
Director appointed neil david gibbens
dot icon09/06/2008
Appointment terminated director simon ashton
dot icon05/06/2008
Full accounts made up to 2007-09-29
dot icon07/11/2007
Annual return made up to 10/10/07
dot icon14/09/2007
Director resigned
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Accounting reference date extended from 31/03/07 to 29/09/07
dot icon17/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 10/10/06
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 10/10/05
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Director resigned
dot icon11/11/2004
Annual return made up to 10/10/04
dot icon02/03/2004
Director's particulars changed
dot icon30/01/2004
Registered office changed on 30/01/04 from: medway house 18-22 cantelupe road east grinstead west sussex RH19 3BJ
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Annual return made up to 10/10/03
dot icon28/09/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Annual return made up to 10/10/02
dot icon05/07/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon16/10/2001
Annual return made up to 10/10/01
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon12/10/2000
Annual return made up to 10/10/00
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon17/12/1999
Annual return made up to 10/10/99
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: 59-63 railway approach east grinstead west sussex RH19 1BT
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon05/11/1998
Annual return made up to 10/10/98
dot icon24/09/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon11/01/1998
Director resigned
dot icon03/12/1997
New director appointed
dot icon20/11/1997
Director resigned
dot icon28/10/1997
Annual return made up to 10/10/97
dot icon02/07/1997
Director resigned
dot icon10/11/1996
Annual return made up to 10/10/96
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon25/10/1995
Annual return made up to 10/10/95
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon16/08/1995
Director resigned
dot icon16/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned
dot icon11/10/1994
Annual return made up to 10/10/94
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon18/10/1993
Annual return made up to 10/10/93
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1993
Director resigned
dot icon04/11/1992
Annual return made up to 10/10/92
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon02/01/1992
Annual return made up to 10/10/91
dot icon06/06/1991
Full accounts made up to 1991-03-31
dot icon09/11/1990
Annual return made up to 10/10/90
dot icon05/07/1990
Full accounts made up to 1990-03-31
dot icon02/04/1990
Director resigned
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Annual return made up to 06/12/89
dot icon11/12/1989
Director resigned;new director appointed
dot icon28/11/1989
New director appointed
dot icon30/08/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon04/03/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Annual return made up to 09/01/89
dot icon27/02/1989
Director resigned;new director appointed
dot icon14/02/1989
New director appointed
dot icon04/02/1989
Director resigned;new director appointed
dot icon06/12/1988
Director resigned
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Director resigned
dot icon25/07/1988
Director resigned
dot icon15/01/1988
Director resigned
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Annual return made up to 04/11/87
dot icon13/11/1987
New director appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon15/09/1987
Director resigned
dot icon27/07/1987
Director resigned;new director appointed
dot icon05/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
New director appointed
dot icon15/12/1986
Registered office changed on 15/12/86 from: 8 the abbey ashurst wood east grinstead west sussex
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1986
Registered office changed on 19/11/86 from: 20 west street reigate surrey RH2 9BT
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/04/2019 - Present
95
Devito, Alan William Stephen
Director
25/10/2018 - Present
2
HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD
Corporate Secretary
11/12/2017 - 31/03/2019
11
Gorpe, Linus
Director
16/04/2000 - 02/06/2005
5
Ashton, Simon Wayne
Director
06/08/2006 - 04/06/2008
4

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 ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED

ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/12/1985 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED?

toggle

ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/12/1985 .

Where is ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED located?

toggle

ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED do?

toggle

ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHURST WOOD ABBEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with no updates.