ASHWELLS MANOR ESTATE LIMITED

Register to unlock more data on OkredoRegister

ASHWELLS MANOR ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06157253

Incorporation date

13/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15d Copse Hill, London SW20 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon03/12/2025
Change of details for Mrs Jean Rosemary White as a person with significant control on 2025-11-19
dot icon19/11/2025
Director's details changed for Mrs Jean Rosemary White on 2025-11-19
dot icon04/10/2025
Termination of appointment of Robert Henry White as a director on 2025-09-20
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon21/10/2024
Purchase of own shares.
dot icon18/10/2024
Cancellation of shares. Statement of capital on 2024-07-22
dot icon29/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon12/02/2024
Register inspection address has been changed from 22 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW United Kingdom to 15D Copse Hill London SW20 0NB
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Appointment of Mrs Marion Elizabeth Baldwin as a director on 2023-02-01
dot icon13/02/2023
Appointment of Mr Robert Keith Burn as a director on 2023-02-01
dot icon11/02/2023
Termination of appointment of Brian Richard Hughes as a director on 2023-01-30
dot icon11/02/2023
Termination of appointment of Peter Dylan Whittaker as a director on 2023-01-30
dot icon11/02/2023
Appointment of Mr Robert Henry White as a director on 2023-01-30
dot icon11/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon25/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon25/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/08/2019
Registered office address changed from 7 Lake Road London SW19 7EJ to 15D Copse Hill London SW20 0NB on 2019-08-17
dot icon17/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/03/2018
Notification of Jean Rosemary White as a person with significant control on 2017-12-26
dot icon14/03/2018
Termination of appointment of Derrick Hurdis Hughes as a director on 2017-12-27
dot icon27/02/2018
Cessation of Derrick Hurdis Hughes as a person with significant control on 2017-12-26
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/10/2016
Micro company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon28/03/2015
Appointment of Mr Brian Richard Hughes as a director on 2014-11-07
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/03/2014
Termination of appointment of Philip Hawkins as a director
dot icon17/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 2013-05-20
dot icon22/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/03/2012
Director's details changed for Peter Dylan Whittaker on 2012-03-27
dot icon03/02/2012
Appointment of Jean Rosemary White as a secretary
dot icon03/02/2012
Appointment of Jean Rosemary White as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon28/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon27/03/2010
Director's details changed for Derrick Hurdis Hughes on 2010-02-28
dot icon27/03/2010
Director's details changed for Peter Dylan Whittaker on 2010-02-28
dot icon27/03/2010
Director's details changed for Philip Walter Hawkins on 2010-02-28
dot icon27/03/2010
Register inspection address has been changed
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Marion Baldwin as a secretary
dot icon30/03/2009
Return made up to 13/03/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 13/03/08; full list of members
dot icon26/11/2007
Memorandum and Articles of Association
dot icon16/05/2007
Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001
dot icon20/04/2007
New director appointed
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon13/03/2007
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.73K
-
0.00
-
-
2022
0
134.60K
-
0.00
25.00K
-
2023
0
133.06K
-
6.77K
-
-
2023
0
133.06K
-
6.77K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

133.06K £Descended-1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

6.77K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jean Rosemary
Director
01/01/2012 - Present
-
Burn, Robert Keith
Director
01/02/2023 - Present
4
Baldwin, Marion Elizabeth
Secretary
12/03/2007 - 05/08/2009
-
Hughes, Brian Richard
Director
06/11/2014 - 29/01/2023
-
Baldwin, Marion Elizabeth
Director
01/02/2023 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASHWELLS MANOR ESTATE LIMITED

ASHWELLS MANOR ESTATE LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at 15d Copse Hill, London SW20 0NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELLS MANOR ESTATE LIMITED?

toggle

ASHWELLS MANOR ESTATE LIMITED is currently Active. It was registered on 13/03/2007 .

Where is ASHWELLS MANOR ESTATE LIMITED located?

toggle

ASHWELLS MANOR ESTATE LIMITED is registered at 15d Copse Hill, London SW20 0NB.

What does ASHWELLS MANOR ESTATE LIMITED do?

toggle

ASHWELLS MANOR ESTATE 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 ASHWELLS MANOR ESTATE LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.