ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)
Overview
| Company Name | ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01269941 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE) located?
| Registered Office Address | 128 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Registered office address changed from International House Constance Street London E16 2DQ England to 128 City Road London EC1V 2NX on Jan 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from 128 City Road London EC1V 2NX England to International House Constance Street London E16 2DQ on Jan 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 8 pages | AA | ||
Appointment of Mr Richard Stanley Price as a director on Dec 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from International House Constance Street London E16 2DQ England to 128 City Road London EC1V 2NX on Oct 25, 2023 | 1 pages | AD01 | ||
Termination of appointment of Peter Lyons as a director on Dec 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rachel Yohannes Kebreth Kalaitzidis as a director on Dec 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 8 pages | AA | ||
Appointment of Mrs. Rachel Yohannes Kebreth Kalaitzidis as a director on Dec 05, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Michael John Rusbridge as a director on Nov 30, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Abdullah Araj on Nov 10, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Mark Stevenson Sweech House Gravel Hill Leatherhead Surrey KT22 7HF to International House Constance Street London E16 2DQ on Nov 06, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Peter Manly as a director on May 10, 2019 | 1 pages | TM01 | ||
Who are the officers of ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARAJ, Abdullah | Director | City Road EC1V 2NX London 128 England | England | British | 185670280001 | |||||
| BRAND, Julian Mark | Director | City Road EC1V 2NX London 128 England | United Kingdom | British | 205927460001 | |||||
| COCHRANE, James Alistair Kirkland | Director | City Road EC1V 2NX London 128 England | England | British | 103528860002 | |||||
| GILLOTT, Paul William | Director | City Road EC1V 2NX London 128 England | England | British | 59819660002 | |||||
| PRICE, Richard Stanley | Director | City Road EC1V 2NX London 128 England | England | British | 316653390001 | |||||
| RUSBRIDGE, Michael John, Mr. | Director | City Road EC1V 2NX London 128 England | England | British | 6361530007 | |||||
| WILLIS, Caroline Anne | Director | City Road EC1V 2NX London 128 England | England | British | 192725510001 | |||||
| HOPKINSON, Suzanne Jayne | Secretary | The Warren KT21 2SN Ashtead Beech House Surrey United Kingdom | 179271800001 | |||||||
| HUGHES, Susan Carole | Secretary | High Warren The Warren KT21 2SG Ashtead Surrey | British | 15076580001 | ||||||
| MANLY, Graham Peter | Secretary | c/o Mark Stevenson Gravel Hill KT22 7HF Leatherhead Sweech House Surrey | 205927070001 | |||||||
| MANLY, Margaret Jean | Secretary | Dovedale The Warren KT21 2SN Ashtead Surrey | British | 18150000001 | ||||||
| REED, Bernard William Douglas | Secretary | Melverly The Warren KT21 2SP Ashtead Surrey | British | 23202050001 | ||||||
| BRAIN, Allen Keith | Director | Currer Wood The Warren KT21 2SA Ashtead Surrey | British | 49016330001 | ||||||
| BULL, Christopher Robert Howard | Director | Warrenhurst The Warren KT21 2RX Ashtead Surrey | British | 15652220002 | ||||||
| ELDRIDGE, James Gordon | Director | Warren Cottage The Warren KT21 2SP Ashtead Surrey | British | 36955670001 | ||||||
| FORSYTH, Christopher Neil | Director | Fleet Street EC4Y 1HS London 65 England | United Kingdom | British | 112463620001 | |||||
| GREGORY, Donald Cecil | Director | White House The Warren KT21 2SP Ashtead Surrey | British | 18150030001 | ||||||
| HARPER, David James | Director | Conifers The Warren KT21 2RX Ashtead Surrey | England | British | 107256580001 | |||||
| HENDER, William Thomas | Director | The Warren KT21 2SG Ashtead Timberchace Surrey | England | British | 48887810002 | |||||
| HUGHES, Susan Carole | Director | High Warren The Warren KT21 2SG Ashtead Surrey | United Kingdom | British | 15076580001 | |||||
| KALAITZIDIS, Rachel Yohannes Kebreth, Mrs. | Director | Constance Street E16 2DQ London International House England | England | British | 278324450001 | |||||
| KEITH, David Roger | Director | The Links House The Warren KT21 2SN Ashtead Surrey | British | 7629050001 | ||||||
| KERR, Jason Watson | Director | The Warren KT21 2RX Ashtead Hedgerow Surrey England | United Kingdom | United Kingdom | 142087100001 | |||||
| LANG, Ronald Arthur | Director | Warren Lodge The Warren KT21 2SE Ashtead Surrey | British | 3097030001 | ||||||
| LYONS, Peter | Director | Constance Street E16 2DQ London International House England | England | British | 219678480001 | |||||
| MANLY, Graham Peter | Director | c/o Mark Stevenson Gravel Hill KT22 7HF Leatherhead Sweech House Surrey | England | British | 20379540001 | |||||
| MANLY, Margaret Jean | Director | The Warren KT21 2SN Ashtead Dovedale Surrey England | England | British | 18150000001 | |||||
| MANLY, Margaret Jean | Director | Dovedale The Warren KT21 2SN Ashtead Surrey | England | British | 18150000001 | |||||
| MANN, Jonathan Rohr | Director | Hollybank The Warren KT21 2SE Ashtead Surrey | British | 74069840001 | ||||||
| NICHOLSON, Edward Rupert | Director | Grey Wings The Warren KT21 2SL Ashtead Surrey | British | 3520660001 | ||||||
| PENROSE, Peter John | Director | Hedgerow The Warren KT21 2RX Ashtead Surrey | British | 18150010001 | ||||||
| REED, Bernard William Douglas | Director | Melverly The Warren KT21 2SP Ashtead Surrey | United Kingdom | British | 23202050001 | |||||
| ROBINSON, Brian Henry | Director | Hollybank The Warren KT21 2SE Ashtead Surrey | British | 18150020001 | ||||||
| SNELLER, Andrew | Director | Sandpipers The Warren KT21 2SL Ashtead Surrey | United Kingdom | British | 23463050002 | |||||
| TUCKER, Lionel Bruce | Director | Fairways The Warren KT21 2SE Ashtead Surrey | British | 49599440001 |
What are the latest statements on persons with significant control for ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0