ASHWOOD COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343194

Incorporation date

19/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Imperial House, 21 - 25 North Street Parkfords Management Limited Imperial House, 21-25 North Street Bromley BR1 1SD on 2025-02-03
dot icon03/02/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-02-03
dot icon03/02/2025
Registered office address changed from Imperial House, 21 - 25 North Street Parkfords Management Limited Imperial House, 21-25 North Street Bromley BR1 1SD England to Parkfords Management Limited Imperial House 21-25 North Street Bromley BR1 1SD on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Craig James Richard Baguley on 2025-02-03
dot icon03/02/2025
Appointment of Parkfords Management Limited as a secretary on 2025-02-03
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2024
Appointment of Mr Craig James Richard Baguley as a director on 2024-06-26
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/01/2023
Termination of appointment of Nigel Gervas Meek as a director on 2023-01-27
dot icon20/01/2023
Registered office address changed from Ashwood Court Albemarle Road Beckenham BR3 5XG England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-01-20
dot icon20/01/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-01-13
dot icon09/01/2023
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Ashwood Court Albemarle Road Beckenham BR3 5XG on 2023-01-09
dot icon09/01/2023
Termination of appointment of Baxter Lambert Ltd as a secretary on 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon17/01/2022
Appointment of Mr Anthony Noel Lulu as a director on 2021-11-09
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon28/01/2020
Appointment of Mr Usman Aromiwura as a director on 2020-01-27
dot icon18/12/2019
Termination of appointment of Paul Bowyer as a director on 2019-11-22
dot icon28/08/2019
Appointment of Mr Nigel Gervas Meek as a director on 2019-08-07
dot icon28/08/2019
Termination of appointment of Clare Osbourne as a director on 2019-07-09
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon14/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon19/10/2017
Appointment of Baxter Lambert Ltd as a secretary on 2017-05-25
dot icon19/10/2017
Termination of appointment of David Edward Lambert as a secretary on 2017-05-25
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Joan Thompson as a director
dot icon23/12/2013
Termination of appointment of Joan Thompson as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Doireann Fitzgerald as a director
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon31/01/2012
Registered office address changed from 120 High Street Penge London SE20 7EZ on 2012-01-31
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Janet Duffett as a director
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon19/01/2011
Appointment of Mr Paul Bowyer as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Clare Osbourne on 2009-11-01
dot icon01/03/2010
Director's details changed for Doireann Fitzgerald on 2009-11-01
dot icon01/03/2010
Director's details changed for Joan Winifred Thompson on 2009-11-01
dot icon01/03/2010
Director's details changed for Janet Duffett on 2009-11-01
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon08/01/2009
Ad 01/01/08\gbp si 1@1=1\gbp ic 10/11\
dot icon08/01/2009
Appointment terminated director elizabeth cooper
dot icon08/01/2009
Appointment terminated secretary jean carter
dot icon08/12/2008
Director appointed doireann fitzgerald
dot icon08/12/2008
Director appointed clare osbourne
dot icon23/10/2008
Secretary appointed david edward lambert
dot icon23/10/2008
Registered office changed on 23/10/2008 from 9 ashwood court 16 albemarle road beckenham kent BR3 5XN
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/10/2008
Appointment terminate, director daniel seaton logged form
dot icon07/08/2008
Appointment terminated director jean carter
dot icon07/08/2008
Director appointed janet duffett
dot icon14/01/2008
Return made up to 19/12/07; no change of members
dot icon16/01/2007
Return made up to 19/12/06; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon09/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon07/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Return made up to 19/12/03; full list of members
dot icon10/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon28/12/2001
Secretary resigned
dot icon19/12/2001
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
12.00
-
0.00
12.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
13/01/2023 - 03/02/2025
746
BAXTER LAMBERT LIMITED
Corporate Secretary
25/05/2017 - 31/12/2022
23
PARKFORDS MANAGEMENT LTD
Corporate Secretary
03/02/2025 - Present
47
Richardson, Wendy Ann
Director
19/12/2001 - 18/11/2005
2
Carter, Charles James
Director
19/12/2001 - 08/09/2003
-

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 ASHWOOD COURT RESIDENTS LIMITED

ASHWOOD COURT RESIDENTS LIMITED is an(a) Active company incorporated on 19/12/2001 with the registered office located at Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 ASHWOOD COURT RESIDENTS LIMITED?

toggle

ASHWOOD COURT RESIDENTS LIMITED is currently Active. It was registered on 19/12/2001 .

Where is ASHWOOD COURT RESIDENTS LIMITED located?

toggle

ASHWOOD COURT RESIDENTS LIMITED is registered at Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does ASHWOOD COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for ASHWOOD COURT RESIDENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-04 with updates.