ASHVALLEY RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHVALLEY RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681900

Incorporation date

28/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Merlin Estates, Unit 4 Dares Farm Business Park, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon23/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon22/01/2026
Appointment of Merlin Estates Limited as a secretary on 2026-01-19
dot icon15/12/2025
Micro company accounts made up to 2025-01-31
dot icon01/12/2025
Termination of appointment of Sheila Lesley Brinkworth as a director on 2024-10-29
dot icon07/02/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-06
dot icon07/02/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Merlin Estates Unit 4 Dares Farm Business Park Farnham Surrey GU10 5BB on 2025-02-07
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon25/10/2023
Appointment of Mr John Noel Grannell as a director on 2023-10-25
dot icon27/07/2023
Termination of appointment of Hml Pm Ltd as a secretary on 2023-02-16
dot icon20/06/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-01
dot icon15/06/2023
Registered office address changed from 18 New Poplars Court Ash Street Ash Aldershot GU12 6LH England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-06-15
dot icon03/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/02/2023
Appointment of Ms Dawn Cox as a director on 2023-02-11
dot icon16/02/2023
Appointment of Ms Pam Holmes as a director on 2023-02-11
dot icon16/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon16/02/2023
Termination of appointment of Laura Henderson as a director on 2023-02-16
dot icon16/02/2023
Registered office address changed from 15 New Poplars Court Ash Street Ash Aldershot Hampshire GU12 6LH England to 18 New Poplars Court Ash Street Ash Aldershot GU12 6LH on 2023-02-16
dot icon16/02/2023
Termination of appointment of Laura Henderson as a secretary on 2023-02-16
dot icon16/02/2023
Termination of appointment of Eva Russell as a director on 2023-02-16
dot icon16/02/2023
Appointment of Hml Pm Ltd as a secretary on 2023-02-16
dot icon20/11/2022
Appointment of Miss Sheila Lesley Brinkworth as a director on 2022-11-12
dot icon12/11/2022
Appointment of Miss Laura Henderson as a director on 2022-11-05
dot icon11/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon07/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon01/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Termination of appointment of Amy Burford as a director on 2018-01-16
dot icon17/05/2017
Micro company accounts made up to 2017-01-31
dot icon05/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/07/2015
Registered office address changed from 20 New Poplars Court Ash Street Ash GU12 6LH to 15 New Poplars Court Ash Street Ash Aldershot Hampshire GU12 6LH on 2015-07-08
dot icon08/07/2015
Termination of appointment of Robert Norton as a secretary on 2015-07-08
dot icon08/07/2015
Appointment of Miss Laura Henderson as a secretary on 2015-07-08
dot icon21/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/01/2014
Director's details changed for Miss Eva Russell on 2013-12-10
dot icon02/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon29/01/2010
Director's details changed for Miss Eva Russell on 2010-01-28
dot icon29/01/2010
Director's details changed for Miss Amy Burford on 2010-01-28
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/01/2009
Return made up to 25/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/09/2008
Director appointed miss eva russell
dot icon26/09/2008
Director appointed miss amy burford
dot icon26/09/2008
Appointment terminated director sean hodges jackson
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon28/08/2007
Director resigned
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/05/2007
New director appointed
dot icon23/02/2007
Return made up to 28/01/07; change of members
dot icon24/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Return made up to 28/01/06; change of members
dot icon21/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon23/02/2005
Return made up to 28/01/05; full list of members
dot icon21/06/2004
New secretary appointed
dot icon06/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/02/2004
Return made up to 28/01/04; change of members
dot icon12/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 28/01/03; full list of members
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Registered office changed on 07/01/03 from: bjk LIMITED 4 mulroy drive camberley surrey GU15 1LX
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon05/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/11/2002
Director resigned
dot icon06/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
Director's particulars changed
dot icon18/04/2001
Return made up to 28/01/01; no change of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon10/04/2000
Return made up to 28/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon22/04/1999
Return made up to 28/01/99; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/03/1998
Return made up to 28/01/98; no change of members
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon12/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/03/1997
Return made up to 28/01/97; no change of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon27/03/1996
Registered office changed on 27/03/96 from: bjk LIMITED 44,cheyylesmore drive frimley,camberely surrey GU16 5BW
dot icon20/03/1996
Secretary resigned;new secretary appointed
dot icon20/03/1996
Director resigned;new director appointed
dot icon20/03/1996
Director resigned;new director appointed
dot icon23/02/1996
Return made up to 28/01/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-01-31
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon06/03/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon30/11/1994
Secretary's particulars changed
dot icon02/03/1994
Return made up to 28/01/94; no change of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: 3 jenner road guildford surrey GU1 3AQ
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon02/12/1993
Accounts for a small company made up to 1993-01-31
dot icon18/02/1993
Ad 12/02/93--------- £ si 1@5=5 £ ic 110/115
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Return made up to 28/01/93; full list of members
dot icon09/02/1993
Ad 28/01/93--------- £ si 3@5=15 £ ic 95/110
dot icon22/01/1993
Ad 15/01/93--------- £ si 2@5=10 £ ic 85/95
dot icon08/01/1993
Ad 30/12/92-31/12/92 £ si 2@5=10 £ ic 75/85
dot icon01/12/1992
Ad 13/11/92-18/11/92 £ si 2@5=10 £ ic 65/75
dot icon08/11/1992
Ad 30/10/92--------- £ si 2@5=10 £ ic 55/65
dot icon08/10/1992
Ad 25/09/92--------- £ si 1@5=5 £ ic 50/55
dot icon07/09/1992
Ad 14/08/92-19/08/92 £ si 5@5=25 £ ic 25/50
dot icon13/08/1992
Ad 31/07/92--------- £ si 3@5=15 £ ic 10/25
dot icon17/03/1992
Particulars of mortgage/charge
dot icon04/02/1992
Secretary resigned
dot icon28/01/1992
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
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
115.00
-
0.00
-
-
2022
-
115.00
-
0.00
-
-
2023
-
115.00
-
0.00
-
-
2023
-
115.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

115.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2023 - 06/02/2025
2825
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/02/2023 - 16/02/2023
157
MERLIN ESTATES LIMITED
Corporate Secretary
19/01/2026 - Present
13
Pfister, Charles Henry
Director
23/01/1992 - 15/06/1993
35
Grannell, John Noel
Director
25/10/2023 - Present
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 ASHVALLEY RESIDENTS COMPANY LIMITED

ASHVALLEY RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at Merlin Estates, Unit 4 Dares Farm Business Park, Farnham, Surrey GU10 5BB. There are currently 4 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 ASHVALLEY RESIDENTS COMPANY LIMITED?

toggle

ASHVALLEY RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/01/1992 .

Where is ASHVALLEY RESIDENTS COMPANY LIMITED located?

toggle

ASHVALLEY RESIDENTS COMPANY LIMITED is registered at Merlin Estates, Unit 4 Dares Farm Business Park, Farnham, Surrey GU10 5BB.

What does ASHVALLEY RESIDENTS COMPANY LIMITED do?

toggle

ASHVALLEY RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHVALLEY RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-16 with updates.