ASHWOOD LODGE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD LODGE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251323

Incorporation date

18/09/1996

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 18/09/1996)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/06/2024
Previous accounting period shortened from 2024-09-30 to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon22/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon08/10/2018
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 2018-10-08
dot icon03/09/2018
Cessation of Philip Geoffrey Simmons as a person with significant control on 2018-09-03
dot icon03/09/2018
Appointment of Hamilton Chase Estates Limited as a secretary on 2018-09-03
dot icon03/09/2018
Notification of a person with significant control statement
dot icon03/09/2018
Termination of appointment of Philip Geoffrey Simmons as a secretary on 2018-09-03
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 icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon08/04/2017
Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 2017-04-08
dot icon02/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Mr Philip Geoffrey Simmons on 2011-08-12
dot icon05/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Return made up to 18/09/09; full list of members
dot icon21/09/2009
Location of register of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR
dot icon21/09/2009
Appointment terminated director clive dennis
dot icon26/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 18/09/08; no change of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 18/09/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 18/09/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 18/09/05; full list of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon25/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 18/09/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 18/09/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 18/09/02; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/01/2002
Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE
dot icon02/10/2001
Return made up to 18/09/01; full list of members
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 icon05/10/2000
Return made up to 18/09/00; change of members
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon28/09/1999
Return made up to 18/09/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-09-30
dot icon02/03/1999
Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UG
dot icon16/09/1998
Full accounts made up to 1997-09-30
dot icon10/09/1998
Return made up to 18/09/98; no change of members
dot icon26/09/1997
Return made up to 18/09/97; full list of members
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Registered office changed on 20/10/96 from: 7 high street barnet london EN5 5UE
dot icon20/10/1996
New secretary appointed
dot icon20/10/1996
New director appointed
dot icon20/09/1996
Registered office changed on 20/09/96 from: 17 city business centre lower road london SE16 1AA
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
Resolutions
dot icon18/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
02/09/2018 - Present
50
JPCORS LIMITED
Nominee Secretary
17/09/1996 - 17/09/1996
5391
JPCORD LIMITED
Nominee Director
17/09/1996 - 17/09/1996
5355
Simmons, Philip Geoffrey
Secretary
10/10/1996 - 02/09/2018
41
Willmoth, Patricia Janet
Director
10/10/1996 - 21/12/2004
1

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 (FREEHOLD) LIMITED

ASHWOOD LODGE (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/09/1996 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 (FREEHOLD) LIMITED?

toggle

ASHWOOD LODGE (FREEHOLD) LIMITED is currently Active. It was registered on 18/09/1996 .

Where is ASHWOOD LODGE (FREEHOLD) LIMITED located?

toggle

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

What does ASHWOOD LODGE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for ASHWOOD LODGE (FREEHOLD) LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with no updates.