ASHWAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHWAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335932

Incorporation date

17/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hurst Warne Cpm Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon06/10/2025
Termination of appointment of Lynn Fogarty as a secretary on 2025-10-01
dot icon06/10/2025
Appointment of Mr Mark Ian Edward Haldane as a secretary on 2025-10-01
dot icon06/10/2025
Registered office address changed from 21 Woodthorpe Road Ashford TW15 2RP England to C/O Hurst Warne Cpm Ltd Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on 2025-10-06
dot icon30/04/2025
Director's details changed for Ms Linda Helen Richards on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Stephen Mark Evans on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/07/2024
Appointment of Mr William Tudor Davies as a director on 2024-06-25
dot icon05/07/2024
Confirmation statement made on 2024-04-25 with updates
dot icon05/07/2024
Director's details changed for Mr Charles Robert Balcomb on 2021-04-06
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Termination of appointment of Lorraine Yvonne Wash as a secretary on 2023-10-16
dot icon24/01/2024
Appointment of Lynn Fogarty as a secretary on 2023-10-16
dot icon02/06/2023
Confirmation statement made on 2023-04-25 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Douglas Beveridge as a director on 2023-03-06
dot icon24/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon15/04/2021
Appointment of Mr Charles Robert Balcomb as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Raj Kumar Shukla as a director on 2021-04-06
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/05/2017
Registered office address changed from 44-48 Old Brompton Road Old Brompton Road London SW7 3DY England to 21 Woodthorpe Road Ashford TW15 2RP on 2017-05-02
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Appointment of Mrs Lorraine Yvonne Wash as a secretary on 2016-05-27
dot icon23/06/2016
Termination of appointment of Valerie Susan Newton Hards as a secretary on 2016-05-27
dot icon23/06/2016
Registered office address changed from 112 Mill Plat Old Isleworth Middlesex TW7 6BZ to 44-48 Old Brompton Road Old Brompton Road London SW7 3DY on 2016-06-23
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Raj Shukla as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon10/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2008
Director appointed stephen mark evans
dot icon01/05/2008
Return made up to 25/04/08; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2007
Return made up to 25/04/07; full list of members
dot icon29/05/2007
New director appointed
dot icon05/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon04/05/2006
Return made up to 25/04/06; no change of members
dot icon17/03/2006
New director appointed
dot icon17/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2005
Return made up to 25/04/05; no change of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/05/2004
Return made up to 25/04/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 25/04/03; no change of members
dot icon08/05/2002
Return made up to 25/04/02; no change of members
dot icon24/04/2002
New director appointed
dot icon08/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/08/2001
Director resigned
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 25/04/01; full list of members
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 25/04/00; full list of members
dot icon12/05/2000
New director appointed
dot icon22/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
Return made up to 25/04/99; full list of members
dot icon20/05/1998
Return made up to 25/04/98; no change of members
dot icon01/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Registered office changed on 10/02/98 from: 46/47 church street twickenham middlesex TW1 3NR
dot icon09/01/1998
Ad 20/12/97--------- £ si 1@10=10 £ ic 91/101
dot icon18/11/1997
Amended full accounts made up to 1996-12-31
dot icon12/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
£ nc 100/120 30/10/97
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Registered office changed on 10/09/97 from: 29 bolingbroke grove london SW11 6EJ
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Secretary resigned
dot icon28/05/1997
Return made up to 25/04/97; no change of members
dot icon23/01/1997
Return made up to 25/04/96; full list of members
dot icon02/12/1996
Full accounts made up to 1995-12-31
dot icon25/11/1996
Registered office changed on 25/11/96 from: c/o bonsor penningtons neville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon10/11/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Registered office changed on 23/10/95 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon27/04/1995
Return made up to 25/04/95; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 25/04/94; no change of members
dot icon23/05/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/03/1994
Registered office changed on 20/03/94 from: white lion court swan street old isleworth middlesex TW7 6RN
dot icon13/03/1994
Secretary resigned;new secretary appointed
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 25/04/93; full list of members
dot icon08/06/1993
Director resigned;new director appointed
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 25/04/92; change of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Director resigned;new director appointed
dot icon14/05/1991
Return made up to 25/04/91; full list of members
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon13/03/1991
Registered office changed on 13/03/91 from: lion court swan street old isleworth middlesex
dot icon06/03/1991
Resolutions
dot icon04/07/1990
Director's particulars changed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 29/05/90; full list of members
dot icon08/05/1990
Registered office changed on 08/05/90 from: westgate house ealing road brentford middlesex,TW8 0QZ
dot icon27/07/1989
Director resigned;new director appointed
dot icon20/07/1989
Accounting reference date notified as 31/12
dot icon22/06/1989
Resolutions
dot icon22/06/1989
Resolutions
dot icon16/05/1989
Certificate of change of name
dot icon10/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1989
Registered office changed on 10/05/89 from: 183-185 bermondsey street london SE1 3UW
dot icon17/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Douglas
Director
01/03/2006 - 06/03/2023
2
Shukla, Raj Kumar
Director
06/04/2021 - Present
2
Richards, Linda Helen
Director
02/05/2007 - Present
3
Reading, Paul John
Director
15/05/1994 - 16/03/1998
3
Balcomb, Charles Robert
Director
06/04/2021 - Present
5

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 ASHWAY MANAGEMENT LIMITED

ASHWAY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/1989 with the registered office located at C/O Hurst Warne Cpm Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XU. There are currently 6 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 ASHWAY MANAGEMENT LIMITED?

toggle

ASHWAY MANAGEMENT LIMITED is currently Active. It was registered on 17/01/1989 .

Where is ASHWAY MANAGEMENT LIMITED located?

toggle

ASHWAY MANAGEMENT LIMITED is registered at C/O Hurst Warne Cpm Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XU.

What does ASHWAY MANAGEMENT LIMITED do?

toggle

ASHWAY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHWAY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/10/2025: Termination of appointment of Lynn Fogarty as a secretary on 2025-10-01.