ASHCOURT FREEHOLD LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

ASHCOURT FREEHOLD LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
ASHCOURT FREEHOLD LIMITED was incorporated 51 years ago on 09/04/1973 and has the registered number: 01107019. The accounts status is SMALL and accounts are next due on 31/12/2024.

ASHCOURT FREEHOLD LIMITED - LEATHERHEAD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 CHARTLAND HOUSE
LEATHERHEAD
KT22 7TE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HES ESTATE MANAGEMENT LIMITED Corporate Secretary 2018-10-01 CURRENT
MRS PATRICIA MEDIAVILLA Dec 1983 Spanish Director 2022-05-23 CURRENT
CHRISTOPHER GEOFFREY PARKER Jan 1958 British Director 2015-12-03 CURRENT
DAVID ROY TIDD Oct 1946 British Director 2016-08-10 CURRENT
MS MEERA VIJAYAN PILLAY Jan 1982 British Director 2023-10-25 CURRENT
MR BRIAN DALY Apr 1963 British Director 2019-04-29 CURRENT
MR COLIN DAVID EDWARD OLIVER Aug 1979 British Director 2005-11-15 UNTIL 2007-01-24 RESIGNED
MURIEL ANN ROBERTS May 1949 British Secretary 2001-10-30 UNTIL 2007-07-10 RESIGNED
MR COLIN DAVID EDWARD OLIVER Aug 1979 British Director 2009-10-29 UNTIL 2013-11-07 RESIGNED
SOPHIE MORRIS Dec 1908 British Director RESIGNED
MR GORDON COLIN OLIVER Jan 1952 British Director 2013-11-07 UNTIL 2016-12-08 RESIGNED
YVONNE CATHERINE MCCABE Aug 1956 British Director 1995-10-09 UNTIL 1996-08-05 RESIGNED
NICHOLAS ROBERT KING Jan 1969 British Director 1992-10-26 UNTIL 1997-08-21 RESIGNED
ELSIE PHOEBE LEAVER May 1915 British Director 1997-08-21 UNTIL 2001-11-20 RESIGNED
FRANCIS JOSEPH LEAVER Jan 1912 British Director 1997-08-21 UNTIL 1999-10-01 RESIGNED
KARIM RAUNO LUQMAN Dec 1967 British Director 1995-10-09 UNTIL 1997-01-12 RESIGNED
RACHEL KAREN MORGAN Nov 1967 British Director 2003-10-09 UNTIL 2004-03-14 RESIGNED
MURIEL ANN ROBERTS May 1949 British Director 2001-09-01 UNTIL 2006-11-02 RESIGNED
COLLEEN NATHALIE ISAACSON British Secretary 1993-10-04 UNTIL 1996-09-30 RESIGNED
KAREN MCCABE Irish Secretary 1998-03-05 UNTIL 2000-04-01 RESIGNED
JAMES JOHN SKINNER Jul 1923 Irish Director 1997-07-07 UNTIL 1999-10-01 RESIGNED
MRS RAUNI KYLLIKKI LUQMAN Nov 1936 British Director 2009-10-29 UNTIL 2014-01-07 RESIGNED
MRS RAUNI KYLLIKKI LUQMAN Nov 1936 British Director 2000-11-01 UNTIL 2004-05-22 RESIGNED
JOHN DAVID MCAULEY Oct 1968 British Director 2001-09-01 UNTIL 2003-10-09 RESIGNED
RAUNI KYLLIKKI LUGMAN British Secretary 2000-12-11 UNTIL 2001-10-30 RESIGNED
HELEN MARGARET PAGE British Secretary 2007-07-10 UNTIL 2009-03-01 RESIGNED
LESLIE MACKELDEY FROUDE Jul 1911 British Secretary RESIGNED
TREVOR BARKER British Secretary 2000-04-11 UNTIL 2000-12-11 RESIGNED
MR DOUGLAS BELL Jun 1959 British Director 2012-08-01 UNTIL 2018-01-22 RESIGNED
STELLA KATHLEEN GEORGOPOULOU Feb 1946 British Director 2007-02-24 UNTIL 2008-11-30 RESIGNED
MARK GEORGE FAFALIOS Feb 1950 United States Director 2000-11-01 UNTIL 2003-10-01 RESIGNED
ALFRED JOHN DUNSTAN Aug 1912 British Director RESIGNED
WILLIAM ERNEST CRAFTER Dec 1909 British Director RESIGNED
JOHN CHARLES FRANK CLAXTON May 1923 British Director 2004-01-08 UNTIL 2015-09-09 RESIGNED
RIONA YVONNE BULEY Nov 1982 British Director 2016-05-18 UNTIL 2018-03-07 RESIGNED
RIONA YVONNE BULEY Nov 1982 British Director 2022-09-22 UNTIL 2022-12-12 RESIGNED
BEATRICE LUCY GOODWIN Jun 1909 British Director RESIGNED
MR PHILIP BULEY Dec 1951 British Director 2017-01-23 UNTIL 2020-12-14 RESIGNED
MISS CARLA BOAKES Nov 1975 British Director 2009-10-29 UNTIL 2011-08-24 RESIGNED
GLEN BLACKHALL HARRIS Feb 1966 British Director 1996-10-14 UNTIL 1997-02-20 RESIGNED
JOYCE SHEDDEN ANDERSON Apr 1936 British Director 2006-11-02 UNTIL 2013-11-07 RESIGNED
DAVID ALEXANDER BOWMAN Jan 1982 British Director 2014-10-30 UNTIL 2017-08-01 RESIGNED
VICTOR GEORGE HENRY HALLETT Feb 1921 British Director 1997-07-07 UNTIL 2001-11-24 RESIGNED
FRANK GARDNER Apr 1901 British Director RESIGNED
MR ELLIS HERBERT JONES Apr 1920 British Director 1995-10-09 UNTIL 1998-10-29 RESIGNED
JONATHAN SCHONEGEVEL May 1966 South African Director 2001-11-27 UNTIL 2004-08-08 RESIGNED
SANTHI ANN ROSS Jun 1961 British Director 2000-04-21 UNTIL 2000-11-01 RESIGNED
ANDREA PETRIE Jan 1976 British Director 2013-11-07 UNTIL 2015-09-09 RESIGNED
GRAHAM BARTHOLOMEW LIMITED Corporate Secretary 2013-11-01 UNTIL 2018-04-21 RESIGNED
ANDREW PAGE Jul 1962 British Director 2005-04-22 UNTIL 2009-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS JONES'ESTATE LIMITED Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MEYER INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ABBEYFIELD SOUTHERN OAKS EPSOM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
B & M CARE GROUP LIMITED HEMEL HEMPSTEAD Active GROUP 70100 - Activities of head offices
SPC MANAGEMENT LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED LONDON Dissolved... DORMANT 86102 - Medical nursing home activities
ROXBURGHE HOUSE REGISTRARS LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
TEMPLE HEATH LODGE MANAGEMENT LIMITED EDGWARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAYMAN PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE BAGEL GROUP PLC LONDON Dissolved... MEDIUM 1589 - Manufacture of other food products
ABACUS INTEGRATED SYSTEMS LIMITED LOUGHTON Dissolved... TOTAL EXEMPTION SMALL 7460 - Investigation & security
UK MORTGAGES & FINANCE SERVICES LIMITED TAUNTON Dissolved... SMALL 6522 - Other credit granting
AQUASTAT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
HAMLINS TRUSTEES LIMITED LONDON Dissolved... DORMANT 69102 - Solicitors
FIRE RISK ASSESSMENTS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMK AUTOMOTIVE LIMITED KETTERING UNITED KINGDOM Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
ASTRAL FIRE & SECURITY LIMITED SOWERBY BRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 80200 - Security systems service activities
INTERNATIONAL BRAIN TUMOUR ALLIANCE LONDON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
HAMLINS LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-31 31-03-2023 £99,733 Cash £47,847 equity
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 18.2 2022-08-13 31-03-2022 £172,482 Cash £47,226 equity
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 18.2 2021-07-24 31-03-2021 £152,814 Cash £46,987 equity
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 18.2 2020-11-21 31-03-2020 £156,415 Cash £46,543 equity
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 18.2 2019-08-14 31-03-2019 £162,424 Cash £46,248 equity
Ashcourt Freehold Limited - Accounts to registrar (filleted) - small 18.2 2018-10-30 31-03-2018 £114,067 Cash £46,003 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULBERRY COURT (ASHTEAD) RESIDENTS ASSOCIATION LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOORLAND COURT RESIDENTS ASSOCIATION LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NATURALKEY PROPERTY MANAGEMENT LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAK GROVE RESIDENTS COMPANY LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OATLANDS CHASE WEYBRIDGE (MANAGEMENT COMPANY) LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKWOOD PARK (GUILDFORD) MANAGEMENT COMPANY LIMITED LEATHERHEAD ENGLAND Active DORMANT 98000 - Residents property management
OAK TREE GARDENS MANAGEMENT LIMITED LEATHERHEAD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OATLANDS REACH LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORFOLK MANSIONS (WANDSWORTH) RTM COMPANY LIMITED LEATHERHEAD ENGLAND Active DORMANT 98000 - Residents property management
EBBISHAM COURT (FREEHOLD) LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management