ASHWOODS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ASHWOODS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01927575

Incorporation date

01/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon17/11/2025
Micro company accounts made up to 2025-06-24
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-06-24
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-06-24
dot icon05/06/2023
Registered office address changed from 106 Princes Avenue London NW9 9JD England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon21/03/2023
Micro company accounts made up to 2022-06-24
dot icon17/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon10/06/2022
Appointment of Mr Chris Christofi as a secretary on 2022-06-10
dot icon17/03/2022
Micro company accounts made up to 2021-06-24
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/09/2021
Termination of appointment of Terence Malcolm Ansell as a secretary on 2021-09-27
dot icon30/09/2021
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30
dot icon25/06/2021
Termination of appointment of Pamela Samuel as a director on 2021-06-25
dot icon26/02/2021
Micro company accounts made up to 2020-06-24
dot icon01/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-06-24
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon30/10/2019
Termination of appointment of Dipan Doshi as a director on 2019-08-31
dot icon18/03/2019
Micro company accounts made up to 2018-06-24
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-24
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/07/2017
Appointment of Mark David Biddle as a director on 2017-05-24
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-24
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Margaret Rose Jessett as a director on 2015-09-08
dot icon24/02/2015
Total exemption full accounts made up to 2014-06-24
dot icon18/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon15/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/05/2011
Appointment of Dipan Doshi as a director
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Pamela Samuel on 2009-12-17
dot icon17/12/2009
Director's details changed for Mohammed Jabir Bhojani on 2009-12-17
dot icon17/12/2009
Director's details changed for Margaret Rose Jessett on 2009-12-17
dot icon11/09/2009
Secretary appointed terence ansell
dot icon05/09/2009
Appointment terminated secretary geoffrey irvine
dot icon14/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / pamela samuel / 10/03/2008
dot icon10/12/2008
Secretary's change of particulars / geoffrey irvine / 01/12/2007
dot icon10/12/2008
Director's change of particulars / margaret jessett / 02/08/2008
dot icon10/12/2008
Appointment terminated director linda murray
dot icon18/11/2008
Director appointed linda murray
dot icon28/03/2008
Total exemption full accounts made up to 2007-06-24
dot icon04/02/2008
Return made up to 01/12/07; no change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-24
dot icon23/01/2007
Return made up to 01/12/06; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: 54 barrow point avenue pinner HA5 3HG
dot icon15/11/2006
Total exemption full accounts made up to 2005-06-24
dot icon23/06/2006
Return made up to 01/12/05; no change of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: 408 uxbridge road hatch end pinner middlesex HA5 4HP
dot icon23/02/2005
Total exemption full accounts made up to 2004-06-24
dot icon14/01/2005
Return made up to 01/12/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Return made up to 01/12/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-06-24
dot icon09/01/2003
Return made up to 01/12/02; full list of members
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon30/05/2002
Full accounts made up to 2001-06-24
dot icon16/01/2002
Return made up to 01/12/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-06-24
dot icon22/12/2000
Return made up to 01/12/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-06-24
dot icon17/01/2000
Return made up to 01/12/99; full list of members
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon12/01/1999
Full accounts made up to 1998-06-24
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Return made up to 01/12/98; no change of members
dot icon09/06/1998
Particulars of mortgage/charge
dot icon19/01/1998
Return made up to 01/12/97; full list of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-06-24
dot icon09/10/1997
Registered office changed on 09/10/97 from: 408 uxbridge road pinner middlesex HA5 4HP
dot icon06/03/1997
Accounts for a dormant company made up to 1996-06-24
dot icon31/12/1996
Return made up to 01/12/96; full list of members
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
Registered office changed on 22/10/96 from: 8 ashwoods the avenue hatch end middlesex HA5 4DN
dot icon08/03/1996
Accounts for a dormant company made up to 1995-06-24
dot icon05/01/1996
Return made up to 01/12/95; no change of members
dot icon20/01/1995
Return made up to 01/12/94; full list of members
dot icon10/01/1995
New director appointed
dot icon06/01/1995
Accounts for a dormant company made up to 1994-06-24
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
Director resigned;new director appointed
dot icon16/01/1994
Return made up to 01/12/93; full list of members
dot icon15/11/1993
Accounts for a dormant company made up to 1993-06-24
dot icon15/11/1993
Accounts for a dormant company made up to 1992-06-24
dot icon15/11/1993
Accounts for a dormant company made up to 1991-06-24
dot icon15/11/1993
Return made up to 01/12/92; no change of members
dot icon15/11/1993
Resolutions
dot icon11/11/1993
New director appointed
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Registered office changed on 11/11/93 from: 19-21 bull plain hertford herts SG14 idx
dot icon12/02/1992
Full accounts made up to 1990-06-24
dot icon12/02/1992
Full accounts made up to 1989-06-24
dot icon12/02/1992
Return made up to 01/12/91; no change of members
dot icon10/12/1990
Return made up to 01/11/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1988-10-31
dot icon17/01/1990
Accounts for a small company made up to 1987-10-31
dot icon24/11/1989
Return made up to 01/12/89; full list of members
dot icon13/04/1989
Return made up to 15/01/88; full list of members
dot icon14/03/1988
Wd 04/02/88 ad 15/01/87--------- £ si 9@100=900 £ ic 1/901
dot icon05/01/1988
Full accounts made up to 1986-06-24
dot icon05/01/1988
Return made up to 15/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Registered office changed on 12/11/86 from: 10 gainsborough road leytonstone london E11 1HT
dot icon14/08/1986
Accounting reference date shortened from 31/03 to 24/06
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
901.00
-
0.00
-
-
2022
0
901.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doshi, Dipan
Director
14/02/2011 - 31/08/2019
-
Mr Sidney Bobb
Director
12/07/1994 - 23/08/1999
3
Beatson, Jacqueline
Director
12/07/1994 - 17/07/1998
3
Mcleod, Nicola Jane
Director
04/01/1999 - 03/01/2003
15
Bhojani, Mohammed Jabir
Director
04/01/1999 - Present
13

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 ASHWOODS RESIDENTS LIMITED

ASHWOODS RESIDENTS LIMITED is an(a) Active company incorporated on 01/07/1985 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF. 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 ASHWOODS RESIDENTS LIMITED?

toggle

ASHWOODS RESIDENTS LIMITED is currently Active. It was registered on 01/07/1985 .

Where is ASHWOODS RESIDENTS LIMITED located?

toggle

ASHWOODS RESIDENTS LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF.

What does ASHWOODS RESIDENTS LIMITED do?

toggle

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

What is the latest filing for ASHWOODS RESIDENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with updates.