ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369715

Incorporation date

07/04/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1989)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/03/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/03/2019
Notification of a person with significant control statement
dot icon02/08/2018
Cessation of Philip Geoffrey Simmons as a person with significant control on 2018-07-31
dot icon02/08/2018
Registered office address changed from Sadlers 175 High Street Barnet Herts EN5 5SU England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2018-08-02
dot icon02/08/2018
Termination of appointment of Philip Geoffrey Simmons as a secretary on 2018-07-31
dot icon02/08/2018
Appointment of Hamilton Chase Estates Limited as a secretary on 2018-08-02
dot icon20/06/2018
Director's details changed for Julie Vanessa Lunnon on 2018-06-20
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/04/2017
Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 2017-04-08
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-31 no member list
dot icon01/04/2015
Annual return made up to 2015-03-31 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/04/2014
Annual return made up to 2014-03-31 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/04/2013
Termination of appointment of Natasha Rowlands as a director
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-03-31 no member list
dot icon23/04/2012
Secretary's details changed for Mr Philip Geoffrey Simmons on 2011-08-12
dot icon02/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2010
Annual return made up to 2010-03-31 no member list
dot icon31/03/2010
Director's details changed for Julie Vanessa Lunnon on 2010-02-02
dot icon31/03/2010
Director's details changed for Natasha Jayne Rowlands on 2010-02-02
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Registered office changed on 03/04/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR
dot icon03/04/2009
Annual return made up to 31/03/09
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Appointment terminated director clive dennis
dot icon26/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2008
Annual return made up to 31/03/08
dot icon26/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
New director appointed
dot icon17/04/2007
Annual return made up to 31/03/07
dot icon20/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2006
Annual return made up to 31/03/06
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2005
Annual return made up to 31/03/05
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon25/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon20/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/04/2004
Annual return made up to 31/03/04
dot icon17/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/04/2003
Annual return made up to 31/03/03
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/04/2002
Annual return made up to 31/03/02
dot icon23/01/2002
Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE
dot icon20/06/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon13/06/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Annual return made up to 31/03/01
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
Annual return made up to 31/03/00
dot icon23/05/1999
Full accounts made up to 1998-09-30
dot icon14/04/1999
Annual return made up to 31/03/99
dot icon02/03/1999
Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire ens 5US
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon17/04/1998
Annual return made up to 31/03/98
dot icon29/05/1997
Full accounts made up to 1996-09-30
dot icon04/04/1997
Annual return made up to 31/03/97
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed
dot icon27/03/1996
Annual return made up to 31/03/96
dot icon05/02/1996
Registered office changed on 05/02/96 from: 80 station road new barnet hertfordshire EN5 1QF
dot icon20/12/1995
Director resigned
dot icon20/12/1995
New director appointed
dot icon01/11/1995
Accounts for a small company made up to 1994-09-30
dot icon11/08/1995
Auditor's resignation
dot icon24/07/1995
Accounts for a small company made up to 1993-09-30
dot icon22/03/1995
Director resigned
dot icon07/11/1994
Annual return made up to 31/03/94
dot icon22/09/1993
Accounts for a small company made up to 1992-09-30
dot icon02/06/1993
Annual return made up to 31/03/93
dot icon02/06/1993
New director appointed
dot icon03/04/1992
Annual return made up to 31/03/92
dot icon21/01/1992
New secretary appointed;new director appointed
dot icon16/01/1992
New director appointed
dot icon26/11/1991
Full accounts made up to 1991-09-30
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Secretary resigned
dot icon10/09/1991
Annual return made up to 07/04/91
dot icon10/04/1991
Full accounts made up to 1990-09-30
dot icon10/04/1991
Annual return made up to 06/10/90
dot icon10/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon28/02/1991
Registered office changed on 28/02/91 from: 9 wyton welwyn garden city herts AL7 2PE
dot icon07/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
01/08/2018 - Present
50
Simmons, Philip Geoffrey
Secretary
09/06/1996 - 30/07/2018
41
Rowlands, Natasha Jayne
Director
19/08/2007 - 01/02/2013
1
Lunnon, Julie Vanessa
Director
04/12/1995 - 18/05/2001
2
Lunnon, Julie Vanessa
Director
22/12/2004 - Present
2

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 LODGE (BARNET) MANAGEMENT COMPANY LIMITED

ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/1989 with the registered office located at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ. There are currently 2 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 LODGE (BARNET) MANAGEMENT COMPANY LIMITED?

toggle

ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/1989 .

Where is ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED located?

toggle

ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED is registered at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ.

What does ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED do?

toggle

ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.