ASHVALE (AYLESBURY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHVALE (AYLESBURY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578985

Incorporation date

01/02/1991

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 01/02/1991)
dot icon16/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-14
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
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 icon28/02/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-02-16
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/06/2018
Director's details changed for Mr Benjamin Conway on 2018-06-06
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/02/2017
Secretary's details changed for Hml Company Secretarial Services Ltd on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with no updates
dot icon16/02/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2017-02-16
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/09/2016
Termination of appointment of Paula Louise Brown as a director on 2016-09-13
dot icon14/09/2016
Appointment of Benjamin Conway as a director on 2016-09-13
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon05/02/2016
Annual return made up to 2016-02-01 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-02-01 no member list
dot icon31/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-02-01 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-01 no member list
dot icon28/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-02-01 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-02-01 no member list
dot icon22/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-02-01 no member list
dot icon03/02/2010
Director's details changed for Paula Louise Brown on 2010-02-03
dot icon06/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon14/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon09/02/2009
Annual return made up to 01/02/09
dot icon22/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon07/03/2008
Annual return made up to 01/02/08
dot icon28/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/04/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon21/02/2007
Annual return made up to 01/02/07
dot icon09/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/02/2006
Annual return made up to 01/02/06
dot icon15/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon11/02/2005
Annual return made up to 01/02/05
dot icon17/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary's particulars changed
dot icon05/04/2004
Annual return made up to 01/02/04
dot icon22/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/07/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT
dot icon20/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon12/02/2003
New director appointed
dot icon09/02/2003
Annual return made up to 01/02/03
dot icon09/02/2003
New director appointed
dot icon15/02/2002
Annual return made up to 01/02/02
dot icon21/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/02/2001
Annual return made up to 01/02/01
dot icon08/08/2000
Full accounts made up to 2000-04-30
dot icon23/03/2000
Director resigned
dot icon02/02/2000
Annual return made up to 01/02/00
dot icon13/12/1999
Full accounts made up to 1999-04-30
dot icon27/04/1999
Registered office changed on 27/04/99 from: ramsay house 825 high road london N12 8UB
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon10/02/1999
Annual return made up to 01/02/99
dot icon17/02/1998
Annual return made up to 01/02/98
dot icon05/02/1998
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon06/10/1997
Full accounts made up to 1997-04-30
dot icon19/02/1997
Annual return made up to 01/02/97
dot icon01/11/1996
Full accounts made up to 1996-04-30
dot icon28/02/1996
Annual return made up to 01/02/96
dot icon15/12/1995
New director appointed
dot icon15/11/1995
Director's particulars changed
dot icon09/10/1995
Full accounts made up to 1995-04-30
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon08/03/1995
Full accounts made up to 1994-04-30
dot icon22/02/1995
Annual return made up to 01/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Annual return made up to 01/02/94
dot icon19/11/1993
Full accounts made up to 1993-04-30
dot icon17/05/1993
Director resigned
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/03/1993
Director resigned
dot icon05/03/1993
Annual return made up to 01/02/93
dot icon03/06/1992
Full accounts made up to 1992-02-29
dot icon03/06/1992
Accounting reference date extended from 29/02 to 30/04
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New secretary appointed
dot icon22/05/1992
Registered office changed on 22/05/92 from: 39 thames street weybridge surrey KT13 8JG
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Secretary resigned
dot icon05/05/1992
Director resigned
dot icon23/01/1992
Annual return made up to 01/02/92
dot icon01/02/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
13/09/2016 - Present
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - Present
35
Bryant, Penelope
Director
01/02/1991 - 27/04/1992
66
Byrne, Eileen Winifred
Director
01/02/1991 - 27/04/1992
107
Halsey, Anthony Michael James
Director
01/02/1991 - 27/04/1992
133

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 ASHVALE (AYLESBURY) MANAGEMENT LIMITED

ASHVALE (AYLESBURY) MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 ASHVALE (AYLESBURY) MANAGEMENT LIMITED?

toggle

ASHVALE (AYLESBURY) MANAGEMENT LIMITED is currently Active. It was registered on 01/02/1991 .

Where is ASHVALE (AYLESBURY) MANAGEMENT LIMITED located?

toggle

ASHVALE (AYLESBURY) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ASHVALE (AYLESBURY) MANAGEMENT LIMITED do?

toggle

ASHVALE (AYLESBURY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHVALE (AYLESBURY) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-14.