ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05157233

Incorporation date

18/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Secretary's details changed for Bda Associates Ltd on 2022-05-31
dot icon11/07/2023
Termination of appointment of Alain Ferris George as a director on 2023-05-31
dot icon11/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon07/03/2023
Appointment of Mr Michael Dennis Shattock as a director on 2023-03-03
dot icon13/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Termination of appointment of Jillian Aziz as a director on 2022-08-10
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-31
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/11/2020
Second filing of Confirmation Statement dated 2020-06-18
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon06/07/2015
Appointment of Bda Associates Ltd as a secretary on 2014-06-20
dot icon06/07/2015
Termination of appointment of Body Dubois Associates Llp as a secretary on 2014-06-20
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-10-01
dot icon18/07/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-06-30
dot icon03/07/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-07-01
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon18/06/2013
Registered office address changed from Rosedene 4 Ashwood Place Sunning Avenue Sunningdale Berkshire SL5 9ND on 2013-06-18
dot icon18/06/2013
Appointment of Body Dubois Associates Llp as a secretary
dot icon18/06/2013
Termination of appointment of Gillian George as a secretary
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon16/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Captain Alain Ferris George on 2010-06-18
dot icon01/07/2010
Director's details changed for Jillian Aziz on 2010-06-18
dot icon01/07/2010
Director's details changed for Anette Jessen on 2010-06-18
dot icon20/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon14/07/2009
Director's change of particulars / alain george / 12/07/2009
dot icon17/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 18/06/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 18/06/07; no change of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 18/06/06; full list of members
dot icon17/10/2005
Director resigned
dot icon31/08/2005
Registered office changed on 31/08/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/08/2005
Ad 14/07/05--------- £ si 1@10=10 £ ic 60/70
dot icon29/06/2005
Return made up to 18/06/05; full list of members
dot icon27/04/2005
Ad 18/04/05--------- £ si 1@10=10 £ ic 32/42
dot icon17/12/2004
Ad 18/10/04--------- £ si 1@10=10 £ ic 22/32
dot icon30/11/2004
Director's particulars changed
dot icon11/11/2004
Ad 04/11/04--------- £ si 1@10=10 £ ic 12/22
dot icon13/08/2004
Director's particulars changed
dot icon29/06/2004
Ad 22/06/04--------- £ si 1@10=10 £ ic 2/12
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon18/06/2004
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
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.87K
-
0.00
9.82K
-
2022
0
7.53K
-
0.00
8.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutt, Colin
Director
22/06/2004 - 17/08/2005
43
BODY DUBOIS ASSOCIATES LLP
Corporate Secretary
09/05/2013 - 20/06/2014
1
Aziz, Jillian
Director
17/08/2005 - 10/08/2022
5
BDA ASSOCIATES LIMITED
Corporate Secretary
20/06/2014 - Present
8
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/06/2004 - 18/08/2005
149

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2004 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 3 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 PLACE (ASCOT) MANAGEMENT COMPANY LIMITED?

toggle

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2004 .

Where is ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED located?

toggle

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.