ASHWELLS MANOR ESTATE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHWELLS MANOR ESTATE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHWELLS MANOR ESTATE LIMITED was incorporated 17 years ago on 13/03/2007 and has the registered number: 06157253. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ASHWELLS MANOR ESTATE LIMITED was incorporated 17 years ago on 13/03/2007 and has the registered number: 06157253. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ASHWELLS MANOR ESTATE LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
15D COPSE HILL
LONDON
SW20 0NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WHITE | Mar 1980 | British | Director | 2023-01-30 | CURRENT |
JEAN ROSEMARY WHITE | Nov 1946 | British | Director | 2012-01-01 | CURRENT |
MR ROBERT KEITH BURN | Aug 1962 | British | Director | 2023-02-01 | CURRENT |
MARION ELIZABETH BALDWIN | Apr 1952 | British | Director | 2023-02-01 | CURRENT |
JEAN ROSEMARY WHITE | Secretary | 2012-01-01 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-03-13 UNTIL 2007-03-13 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2007-03-13 UNTIL 2007-03-13 | RESIGNED | ||
PETER DYLAN WHITTAKER | May 1955 | British | Director | 2007-03-13 UNTIL 2023-01-30 | RESIGNED |
DERRICK HURDIS HUGHES | Apr 1919 | British | Director | 2007-03-13 UNTIL 2017-12-27 | RESIGNED |
MR BRIAN RICHARD HUGHES | Nov 1950 | British | Director | 2014-11-07 UNTIL 2023-01-30 | RESIGNED |
PHILIP WALTER HAWKINS | Oct 1959 | British | Director | 2007-03-13 UNTIL 2013-08-09 | RESIGNED |
MARION ELIZABETH BALDWIN | Apr 1952 | British | Secretary | 2007-03-13 UNTIL 2009-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jean Rosemary White | 2017-12-26 | 11/1946 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Derrick Hurdis Hughes | 2016-04-06 - 2017-12-26 | 4/1919 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-29 | 31-03-2023 | £133,056 equity |
Accounts Submission | 2022-10-18 | 31-03-2022 | £25,003 Cash £134,596 equity |
Accounts Submission | 2021-09-28 | 31-03-2021 | £134,725 equity |
Accounts Submission | 2020-07-28 | 31-03-2020 | £134,508 equity |
Accounts Submission | 2019-10-24 | 31-03-2019 | £134,315 equity |
Accounts Submission | 2018-08-04 | 31-03-2018 | £134,211 equity |
Accounts Submission | 2017-08-22 | 31-03-2017 | £132,383 equity |
Accounts filed on 31-03-2016 | 2016-10-22 | 31-03-2016 | £25,449 Cash £135,167 equity |
Abbreviated Company Accounts - ASHWELLS MANOR ESTATE LIMITED | 2015-12-02 | 31-03-2015 | £25,492 Cash £135,661 equity |
Abbreviated Company Accounts - ASHWELLS MANOR ESTATE LIMITED | 2014-11-20 | 31-03-2014 | £26,024 Cash £137,677 equity |