ASHWOOD ESTATE (WOKING) LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD ESTATE (WOKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721760

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Road, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon10/03/2026
Appointment of Mr Gregory Wyn Evans as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Kenneth Gordon Mclaren as a director on 2026-03-03
dot icon10/03/2026
Termination of appointment of Julia Frances Marriot Barnes as a director on 2026-03-02
dot icon02/12/2025
Termination of appointment of Kathleen Bright as a director on 2025-12-02
dot icon04/11/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to 2 Chartland House Old Station Road Leatherhead KT22 7TE on 2025-11-04
dot icon04/11/2025
Termination of appointment of Hill & Clark Limited as a secretary on 2025-09-01
dot icon04/11/2025
Appointment of Hes Estate Management Limited as a secretary on 2025-09-01
dot icon09/10/2025
Director's details changed for Mr Michael Eric Busby on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Robin Timothy Foote on 2025-10-01
dot icon09/10/2025
Director's details changed for Graham William Norris on 2025-10-01
dot icon09/10/2025
Director's details changed for David William Haigh on 2025-10-01
dot icon09/10/2025
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon09/10/2025
Director's details changed for Kenneth Gordon Mclaren on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Alexander George Spence on 2025-10-01
dot icon09/10/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Director's details changed for Eleanor Burnell on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Bruno Magaro on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr John Sayers on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Andrew John Lynch on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Philip Simon Chantrey on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Julia Frances Marriot Barnes on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Brenda Oates on 2025-10-01
dot icon09/10/2025
Director's details changed for Anthony Valentine on 2025-10-01
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Robin Timothy Foote on 2025-01-01
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon21/02/2025
Termination of appointment of Roberto Van Meurs as a director on 2025-01-20
dot icon02/12/2024
Appointment of Hill & Clark Limited as a secretary on 2024-11-01
dot icon02/12/2024
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2024-11-01
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon14/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Appointment of Mr Bruno Magaro as a director on 2022-07-14
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/02/2023
Appointment of Mr Andrew John Lynch as a director on 2022-11-25
dot icon31/01/2023
Appointment of Mrs Julia Frances Marriot Barnes as a director on 2023-01-19
dot icon19/12/2022
Termination of appointment of Robert Sandford Barnes as a director on 2022-12-15
dot icon21/11/2022
Termination of appointment of Susan Garthwaite Kleinhofer as a director on 2022-11-21
dot icon18/07/2022
Termination of appointment of Petra Christiane Clews as a director on 2022-07-15
dot icon31/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/09/2018
Appointment of Mr Roberto Van Meurs as a director on 2018-09-04
dot icon12/09/2018
Termination of appointment of Nicholas Stephen Blake as a director on 2018-09-05
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Appointment of Mr Michael Eric Busby as a director on 2018-05-15
dot icon23/05/2018
Termination of appointment of Hilary Ann Macbean as a director on 2018-05-15
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2017
Appointment of Mrs Brenda Oates as a director on 2017-05-16
dot icon17/05/2017
Appointment of Mr John Sayers as a director on 2017-05-08
dot icon17/05/2017
Termination of appointment of Judith Ellen Marchant as a director on 2017-03-27
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/02/2017
Termination of appointment of Patricia Featherby as a director on 2016-11-29
dot icon25/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon26/02/2016
Appointment of Gcs Estate Management Ltd as a secretary on 2015-08-25
dot icon26/02/2016
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon06/01/2016
Secretary's details changed for G C S Property Management Limited on 2015-09-09
dot icon14/12/2015
Appointment of Mrs Patricia Featherby as a director on 2015-10-25
dot icon02/12/2015
Appointment of Mrs Kathleen Bright as a director on 2015-10-25
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2014
Appointment of Alexander George Spence as a director
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Brian Westen as a director
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Joseph Featherby as a director
dot icon25/05/2010
Appointment of Eleanor Burnell as a director
dot icon19/05/2010
Termination of appointment of Ronelle Foote as a director
dot icon19/05/2010
Appointment of Robin Timothy Foote as a director
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon04/03/2010
Director's details changed for Judith Ellen Marchant on 2010-02-25
dot icon04/03/2010
Director's details changed for Brian Westen on 2010-02-25
dot icon04/03/2010
Director's details changed for Anthony Valentine on 2010-02-25
dot icon04/03/2010
Director's details changed for Kenneth Gordon Mclaren on 2010-02-25
dot icon04/03/2010
Director's details changed for Graham William Norris on 2010-02-25
dot icon04/03/2010
Director's details changed for Hilary Ann Macbean on 2010-02-25
dot icon04/03/2010
Director's details changed for Susan Garthwaite Kleinhofer on 2010-02-25
dot icon04/03/2010
Director's details changed for David William Haigh on 2010-02-25
dot icon04/03/2010
Director's details changed for Ronelle Foote on 2010-02-25
dot icon04/03/2010
Director's details changed for Joseph Alan Featherby on 2010-02-25
dot icon04/03/2010
Director's details changed for Petra Christiane Clews on 2010-02-25
dot icon04/03/2010
Director's details changed for Philip Simon Chantrey on 2010-02-25
dot icon04/03/2010
Director's details changed for Nicholas Stephen Blake on 2010-02-25
dot icon04/03/2010
Director's details changed for Robert Sandford Barnes on 2010-02-25
dot icon04/03/2010
Secretary's details changed for G C S Property Management Limited on 2010-02-25
dot icon16/09/2009
Director appointed ronelle foote
dot icon27/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Return made up to 26/02/09; full list of members
dot icon24/02/2009
Director appointed philip simon chantrey
dot icon24/02/2009
Appointment terminated director peter smith
dot icon10/12/2008
Secretary's change of particulars / g c s property management LIMITED / 10/12/2008
dot icon10/12/2008
Appointment terminated director alexander wood
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/05/2008
Director appointed petra christiane clews
dot icon28/04/2008
Director appointed david william haigh
dot icon25/03/2008
Director appointed joseph alan featherby
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon28/02/2008
Appointment terminated director geoffrey drabble
dot icon05/02/2008
Director resigned
dot icon12/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
Return made up to 26/02/07; full list of members
dot icon16/02/2007
New director appointed
dot icon07/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Return made up to 26/02/06; full list of members
dot icon05/01/2006
New director appointed
dot icon25/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/11/2005
Return made up to 26/02/05; full list of members
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: 82 clerkenwell road london EC1M 5RF
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon17/01/2005
Return made up to 26/02/04; full list of members
dot icon14/01/2005
Director resigned
dot icon21/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Registered office changed on 02/09/04 from: 31A great sutton street london EC1V 0NA
dot icon14/10/2003
New director appointed
dot icon26/06/2003
Return made up to 26/02/03; change of members
dot icon16/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/05/2003
New director appointed
dot icon29/11/2002
Secretary's particulars changed
dot icon30/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Director resigned
dot icon24/04/2002
Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon05/03/2002
Return made up to 26/02/02; change of members
dot icon01/11/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon11/04/2001
Return made up to 26/02/01; full list of members
dot icon04/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/01/2001
Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/03/2000
Return made up to 26/02/00; full list of members
dot icon05/01/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Registered office changed on 29/04/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
dot icon26/02/1999
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
26/02/2027
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
-
16.00
-
0.00
16.00
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
01/11/2024 - 01/09/2025
137
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/09/2025 - Present
226
Redding, Diana Elizabeth
Nominee Director
25/02/1999 - 25/02/1999
1569
Westen, Brian
Director
01/04/2001 - 12/12/2013
3
Selmes, Nicholas
Director
25/02/1999 - 01/04/2001
43

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 ESTATE (WOKING) LIMITED

ASHWOOD ESTATE (WOKING) LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 2 Chartland House, Old Station Road, Leatherhead KT22 7TE. There are currently 14 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 ESTATE (WOKING) LIMITED?

toggle

ASHWOOD ESTATE (WOKING) LIMITED is currently Active. It was registered on 26/02/1999 .

Where is ASHWOOD ESTATE (WOKING) LIMITED located?

toggle

ASHWOOD ESTATE (WOKING) LIMITED is registered at 2 Chartland House, Old Station Road, Leatherhead KT22 7TE.

What does ASHWOOD ESTATE (WOKING) LIMITED do?

toggle

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

What is the latest filing for ASHWOOD ESTATE (WOKING) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with updates.