ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071474

Incorporation date

06/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/10/2025
Termination of appointment of David Michael Mott as a director on 2025-10-17
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon08/04/2025
Appointment of Mr David Michael Mott as a director on 2025-04-08
dot icon03/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/10/2024
Termination of appointment of Raluca Florea as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Fabian Ouchterlony as a director on 2024-10-23
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon03/09/2024
Termination of appointment of Thomas Charles Mallaburn as a director on 2024-09-03
dot icon28/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-05-18
dot icon24/05/2023
Registered office address changed from Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2023-05-24
dot icon24/05/2023
Appointment of Bw Residential Ltd as a secretary on 2023-05-24
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Appointment of Fabian Ouchterlony as a director on 2022-08-01
dot icon14/12/2021
Termination of appointment of Jamie Kayes as a director on 2021-12-01
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Appointment of Raluca Florea as a director on 2021-07-05
dot icon28/05/2021
Termination of appointment of Fabian Ouchterlony as a director on 2021-05-28
dot icon19/04/2021
Appointment of Thomas Charles Mallaburn as a director on 2021-04-19
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon29/06/2020
Termination of appointment of Ellie Frost as a director on 2020-06-29
dot icon15/06/2020
Termination of appointment of Claudia Nawroth as a director on 2020-06-10
dot icon02/12/2019
Appointment of Maria Allan as a director on 2019-12-02
dot icon26/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Kay Christina Elkins as a director on 2018-11-28
dot icon05/12/2018
Notification of a person with significant control statement
dot icon05/12/2018
Cessation of Kay Christina Elkins as a person with significant control on 2018-11-28
dot icon05/12/2018
Cessation of Lee Caroline Elkins as a person with significant control on 2018-11-28
dot icon05/12/2018
Termination of appointment of Lee Caroline Elkins as a director on 2018-11-28
dot icon03/12/2018
Appointment of Mr Jamie Kayes as a director on 2018-12-03
dot icon03/12/2018
Appointment of Miss Claudia Nawroth as a director on 2018-12-03
dot icon30/11/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-11-30
dot icon30/11/2018
Registered office address changed from 237 Westcombe Hill London SE3 7DW to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 2018-11-30
dot icon19/11/2018
Appointment of Ms Ellie Frost as a director on 2018-10-15
dot icon19/11/2018
Appointment of Iryna Gusak as a director on 2018-10-15
dot icon15/10/2018
Appointment of Fabian Ouchterlony as a director on 2018-09-20
dot icon15/10/2018
Termination of appointment of Lynda Louise Hassell as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Teresa Ohehir as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Teresa Mary O Hehir as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Maria Ann Conroy as a director on 2018-10-15
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon16/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-17 no member list
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-09-17 no member list
dot icon07/10/2013
Annual return made up to 2013-09-17 no member list
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-17 no member list
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-17 no member list
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 2011-04-14
dot icon12/10/2010
Annual return made up to 2010-09-17 no member list
dot icon12/10/2010
Director's details changed for Teresa O`Hehir on 2009-10-01
dot icon12/10/2010
Director's details changed for Lee Caroline Elkins on 2009-10-01
dot icon12/10/2010
Director's details changed for Lynda Louise Hassell on 2009-10-01
dot icon12/10/2010
Termination of appointment of Richard Leach as a director
dot icon12/10/2010
Director's details changed for Miss Maria Ann Conroy on 2009-10-01
dot icon12/10/2010
Director's details changed for Kay Christina Elkins on 2009-10-01
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/09/2009
Annual return made up to 17/09/09
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2008
Annual return made up to 17/09/08
dot icon07/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2007
Annual return made up to 17/09/07
dot icon04/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2006
Annual return made up to 17/09/06
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon16/09/2005
Annual return made up to 17/09/05
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Annual return made up to 17/09/04
dot icon29/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/10/2003
Annual return made up to 17/09/03
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2002
Annual return made up to 17/09/02
dot icon22/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Annual return made up to 17/09/01
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Annual return made up to 17/09/00
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Annual return made up to 17/09/99
dot icon29/10/1998
Annual return made up to 17/09/98
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
New director appointed
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Annual return made up to 17/09/97
dot icon29/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon07/10/1996
Annual return made up to 17/09/96
dot icon07/10/1996
New director appointed
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
New director appointed
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
Annual return made up to 17/09/95
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/10/1994
Annual return made up to 17/09/94
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Annual return made up to 17/09/93
dot icon17/10/1992
Secretary resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
New secretary appointed
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon13/10/1992
Annual return made up to 17/09/92
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Secretary resigned;new director appointed
dot icon24/03/1992
New secretary appointed;director resigned
dot icon24/09/1991
Accounts for a small company made up to 1990-12-31
dot icon24/09/1991
Annual return made up to 17/09/91
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon10/07/1991
Director resigned
dot icon20/09/1990
Accounts for a small company made up to 1989-12-31
dot icon20/09/1990
New director appointed
dot icon20/09/1990
Annual return made up to 17/09/90
dot icon07/03/1990
Director resigned;new director appointed
dot icon01/11/1989
Director resigned;new director appointed
dot icon01/11/1989
Accounts for a small company made up to 1988-12-31
dot icon01/11/1989
Annual return made up to 06/10/89
dot icon29/11/1988
Annual return made up to 03/05/88
dot icon29/11/1988
Secretary resigned;director resigned
dot icon29/11/1988
Accounts for a small company made up to 1987-12-31
dot icon15/10/1987
Secretary resigned;new secretary appointed
dot icon27/08/1987
Registered office changed on 27/08/87 from: 323 baring road london SE12 odz
dot icon20/08/1987
Registered office changed on 20/08/87 from: 7 mayday road thornton heath surrey CR4 7XA
dot icon20/08/1987
Director resigned;new director appointed
dot icon03/04/1987
Director's particulars changed
dot icon27/01/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Incorporation
dot icon06/11/1986
Certificate of 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
31/12/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ouchterlony, Fabian
Director
19/09/2018 - 27/05/2021
-
Ouchterlony, Fabian
Director
01/08/2022 - 23/10/2024
-
BW RESIDENTIAL LTD
Corporate Secretary
24/05/2023 - Present
66
Frost, Ellie
Director
14/10/2018 - 28/06/2020
5
Nawroth, Claudia
Director
02/12/2018 - 09/06/2020
3

Persons with Significant Control

2
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 ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/11/1986 with the registered office located at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. 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 ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED?

toggle

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/11/1986 .

Where is ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED located?

toggle

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED is registered at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED do?

toggle

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-12-31.