ASHWELL GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWELL GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469704

Incorporation date

02/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2024
Termination of appointment of Angela Margaret Watts as a director on 2024-11-12
dot icon03/10/2024
Termination of appointment of William Nicholas as a director on 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/07/2023
Registered office address changed from Chequers House 162 High Street Stevenage SG1 3LL England to C/O Neil Douglas Block Management Limited Portland House Westfield Road Pitstone, Leighton Buzzard LU7 9GU on 2023-07-26
dot icon26/07/2023
Termination of appointment of Red Brick Company Secretaries Limited as a secretary on 2023-07-10
dot icon26/07/2023
Appointment of Neil Douglas Block Management Limited as a secretary on 2023-07-10
dot icon26/07/2023
Termination of appointment of Johnny Butnariu as a director on 2023-07-10
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/07/2022
Appointment of Mr William Nicholas as a director on 2022-07-07
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon09/05/2022
Termination of appointment of Abigail Kate Fekete as a director on 2022-04-29
dot icon20/04/2022
Appointment of Mr Robert Keith Burn as a director on 2022-04-12
dot icon19/04/2022
Appointment of Mrs Angela Margaret Watts as a director on 2022-04-07
dot icon19/04/2022
Appointment of Miss Jill Digweed as a director on 2022-04-07
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon27/04/2021
Termination of appointment of Michael George Edward Rangeley as a director on 2021-04-16
dot icon27/04/2021
Appointment of Mrs Abigail Kate Fekete as a director on 2021-04-16
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2019
Director's details changed for Mr Johnny Butwariu on 2019-06-07
dot icon07/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon13/09/2017
Termination of appointment of Calville Dean James Bacchus as a director on 2017-09-01
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/01/2017
Appointment of Mr Michael George Edward Rangeley as a director on 2017-01-24
dot icon20/07/2016
Termination of appointment of Diana Howie as a director on 2016-06-21
dot icon11/07/2016
Micro company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-02 no member list
dot icon07/03/2016
Appointment of Mr Johnny Butwariu as a director on 2016-02-25
dot icon29/02/2016
Termination of appointment of Geoffrey Crabtree as a director on 2016-02-25
dot icon29/02/2016
Termination of appointment of Marion Elizabeth Baldwin as a director on 2016-02-25
dot icon29/02/2016
Appointment of Mr Calville Dean James Bacchus as a director on 2015-06-29
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-02 no member list
dot icon16/03/2015
Termination of appointment of Jennifer Jane Merriman as a director on 2015-03-16
dot icon21/11/2014
Termination of appointment of Laurence Jeffrey Lawson as a director on 2014-11-21
dot icon03/06/2014
Annual return made up to 2014-06-02 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of Dr Laurence Jeffrey Lawson as a director
dot icon16/01/2014
Termination of appointment of Margaret Larder as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-02 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Ms Jennifer Jane Merriman as a director
dot icon20/06/2012
Termination of appointment of Calville Bacchus as a director
dot icon12/06/2012
Annual return made up to 2012-06-02 no member list
dot icon26/04/2012
Termination of appointment of Alexander Nichols as a director
dot icon19/04/2012
Appointment of Mrs Diana Howie as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-02 no member list
dot icon25/05/2011
Appointment of Mrs Margaret Mary Larder as a director
dot icon24/05/2011
Appointment of Mr Alexander Paul Nichols as a director
dot icon17/09/2010
Termination of appointment of Peter Whittaker as a director
dot icon17/09/2010
Termination of appointment of Margaret Larder as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-06-02 no member list
dot icon26/05/2010
Director's details changed for Peter Dylan Whittaker on 2009-11-02
dot icon21/05/2010
Director's details changed for Margaret Mary Larder on 2009-11-02
dot icon21/05/2010
Director's details changed for Geoffrey Crabtree on 2009-11-02
dot icon21/05/2010
Director's details changed for Calville Dean James Bacchus on 2009-11-02
dot icon21/05/2010
Director's details changed for Marion Elizabeth Baldwin on 2009-11-02
dot icon17/11/2009
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon17/11/2009
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon28/10/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-10-28
dot icon15/06/2009
Annual return made up to 02/06/09
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon18/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon17/06/2008
Annual return made up to 02/06/08
dot icon07/03/2008
Director appointed marion baldwin
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon12/12/2007
New secretary appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon07/12/2007
Secretary resigned
dot icon06/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon11/07/2007
Annual return made up to 02/06/07
dot icon16/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon14/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon14/03/2007
Resolutions
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon20/06/2006
Annual return made up to 02/06/06
dot icon19/08/2005
Memorandum and Articles of Association
dot icon19/08/2005
Resolutions
dot icon12/07/2005
Certificate of change of name
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon02/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK MANAGEMENT LIMITED
Corporate Secretary
02/11/2009 - 10/07/2023
42
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
10/07/2023 - Present
86
Howie, Diana
Director
19/04/2012 - 21/06/2016
1
CPM ASSET MANAGEMENT LIMITED
Corporate Director
02/06/2005 - 14/06/2006
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/06/2005 - 18/11/2007
2305

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 ASHWELL GARDENS MANAGEMENT COMPANY LIMITED

ASHWELL GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. 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 ASHWELL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

ASHWELL GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2005 .

Where is ASHWELL GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

ASHWELL GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does ASHWELL GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHWELL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-12-31.