ASHVALLEY RESIDENTS COMPANY LIMITED

ASHVALLEY RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASHVALLEY RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02681900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHVALLEY RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ASHVALLEY RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Merlin Estates
    Unit 4 Dares Farm Business Park
    GU10 5BB Farnham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHVALLEY RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for ASHVALLEY RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ASHVALLEY RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with updates

    5 pagesCS01

    Appointment of Merlin Estates Limited as a secretary on Jan 19, 2026

    2 pagesAP04

    Micro company accounts made up to Jan 31, 2025

    3 pagesAA

    Termination of appointment of Sheila Lesley Brinkworth as a director on Oct 29, 2024

    1 pagesTM01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Merlin Estates Unit 4 Dares Farm Business Park Farnham Surrey GU10 5BB on Feb 07, 2025

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Feb 06, 2025

    1 pagesTM02

    Confirmation statement made on Jan 16, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with updates

    3 pagesCS01

    Appointment of Mr John Noel Grannell as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Hml Pm Ltd as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    Registered office address changed from 18 New Poplars Court Ash Street Ash Aldershot GU12 6LH England to 94 Park Lane Croydon Surrey CR0 1JB on Jun 15, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Appointment of Hml Pm Ltd as a secretary on Feb 16, 2023

    2 pagesAP04

    Termination of appointment of Eva Russell as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Laura Henderson as a secretary on Feb 16, 2023

    1 pagesTM02

    Registered office address changed from 15 New Poplars Court Ash Street Ash Aldershot Hampshire GU12 6LH England to 18 New Poplars Court Ash Street Ash Aldershot GU12 6LH on Feb 16, 2023

    1 pagesAD01

    Termination of appointment of Laura Henderson as a director on Feb 16, 2023

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with updates

    5 pagesCS01

    Appointment of Ms Pam Holmes as a director on Feb 11, 2023

    2 pagesAP01

    Appointment of Ms Dawn Cox as a director on Feb 11, 2023

    2 pagesAP01

    Appointment of Miss Sheila Lesley Brinkworth as a director on Nov 12, 2022

    2 pagesAP01

    Appointment of Miss Laura Henderson as a director on Nov 05, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Who are the officers of ASHVALLEY RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERLIN ESTATES LIMITED
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    4
    England
    Secretary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    4
    England
    Identification TypeUK Limited Company
    Registration Number7589361
    311942300001
    COX, Dawn
    Ash Street
    Ash
    GU12 6LH Aldershot
    18 New Poplars Court
    England
    Director
    Ash Street
    Ash
    GU12 6LH Aldershot
    18 New Poplars Court
    England
    EnglandBritish305679760001
    GRANNELL, John Noel
    Unit 4 Dares Farm Business Park
    GU10 5BB Farnham
    Merlin Estates
    Surrey
    United Kingdom
    Director
    Unit 4 Dares Farm Business Park
    GU10 5BB Farnham
    Merlin Estates
    Surrey
    United Kingdom
    United KingdomBritish315128560001
    HOLMES, Pam
    Ash Street
    Ash
    GU12 6LH Aldershot
    10 New Poplars Court
    England
    Director
    Ash Street
    Ash
    GU12 6LH Aldershot
    10 New Poplars Court
    England
    EnglandBritish305679790001
    BAHRANI, Isabel
    Well Cottage
    109 Brighton Road
    GU7 1PW Godalming
    Surrey
    Secretary
    Well Cottage
    109 Brighton Road
    GU7 1PW Godalming
    Surrey
    British69680150001
    HENDERSON, Laura
    Ash Street
    Ash
    GU12 6LH Aldershot
    15 New Poplars Court
    Hampshire
    England
    Secretary
    Ash Street
    Ash
    GU12 6LH Aldershot
    15 New Poplars Court
    Hampshire
    England
    199209460001
    JENKINS, Helen Patricia
    Flat 14 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    Secretary
    Flat 14 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    British37792530002
    LAZANDER REED, Paul
    1 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Hampshire
    Secretary
    1 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Hampshire
    British98460280002
    NORTON, Robert
    20 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    Secretary
    20 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    British110906940001
    RUSSELL, Eva
    Flat 11 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    Secretary
    Flat 11 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    British86607720001
    SERVIAN, Peter David
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    Secretary
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    British92117400001
    WHEATLEY, Caroline
    23 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Secretary
    23 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    British46951880001
    WRAGG, Dawn Michelle
    Flat 6 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Secretary
    Flat 6 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    British45119170001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    HML PM LTD
    Windsor Way
    GU11 1JG Aldershot
    Interpower House
    England
    Secretary
    Windsor Way
    GU11 1JG Aldershot
    Interpower House
    England
    Identification TypeUK Limited Company
    Registration Number04231933
    285252590001
    ALLAN, James
    Flat 3 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    Director
    Flat 3 New Poplars Court
    Ash Street
    GU12 6LH Ash
    Surrey
    British37792590001
    BAHRANI, Isabel
    Flat 22 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 22 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    British86607900001
    BRINKWORTH, Sheila Lesley
    Unit 4 Dares Farm Business Park
    GU10 5BB Farnham
    Merlin Estates
    Surrey
    United Kingdom
    Director
    Unit 4 Dares Farm Business Park
    GU10 5BB Farnham
    Merlin Estates
    Surrey
    United Kingdom
    EnglandEnglish56347550001
    BRINKWORTH, Sheila Lesley
    Flat 17 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 17 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    EnglandEnglish56347550001
    BURFORD, Amy
    14 New Poplars Court
    Ash
    GU12 6LH Aldershot
    New Poplars Court
    Hampshire
    United Kingdom
    Director
    14 New Poplars Court
    Ash
    GU12 6LH Aldershot
    New Poplars Court
    Hampshire
    United Kingdom
    United KingdomBritish133549340001
    CHADWICK, Philippa Gail
    Flat 6 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 6 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    British45118930001
    DEAN, Bryan Edward
    22 Halfpenny Close
    Chilworth
    GU4 8NH Guildford
    Surrey
    Director
    22 Halfpenny Close
    Chilworth
    GU4 8NH Guildford
    Surrey
    EnglandBritish90228380001
    GLENNISTER, Clare Elizabeth
    1 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    1 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    British46951830001
    HENDERSON, Laura
    Ash Street
    Ash
    GU12 6LH Aldershot
    15 New Poplars Court
    Hampshire
    England
    Director
    Ash Street
    Ash
    GU12 6LH Aldershot
    15 New Poplars Court
    Hampshire
    England
    EnglandBritish302190770001
    HODGES JACKSON, Sean Kevin
    Flat 19 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 19 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    British86607950001
    HOLTER, Martin John
    18 New Poplars Court
    Ash Street, Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    18 New Poplars Court
    Ash Street, Ash
    GU12 6LH Aldershot
    Hampshire
    British69680200001
    JAMES, Linda Georgina
    11 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    11 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    British46951660001
    LAZANDER REED, Paul
    13 Millgate Court
    GU9 9PP Farnham
    Surrey
    Director
    13 Millgate Court
    GU9 9PP Farnham
    Surrey
    British121258410001
    PFISTER, Charles Henry
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    Director
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    EnglandBritish67081640001
    RUSSELL, Eva
    Colestocks
    EX14 3JR Honiton
    Thatch
    Devon
    England
    Director
    Colestocks
    EX14 3JR Honiton
    Thatch
    Devon
    England
    United KingdomBritish133549400002
    SCRIPPS, Brian Maurice Latia
    Flat 4 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 4 New Poplars Court
    Ash Street Ash
    GU12 6LH Aldershot
    Hampshire
    British75519500001
    SPARROW, Timothy Allen Frank
    Flat 8 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    Director
    Flat 8 New Poplars Court
    Ash St Ash
    GU12 6LH Aldershot
    Hampshire
    British45119410001
    WISEMAN, John Mcneil
    Flat 21 New Poplars Court
    Ash Street
    GU12 6LF Ash
    Surrey
    Director
    Flat 21 New Poplars Court
    Ash Street
    GU12 6LF Ash
    Surrey
    British37792640001

    What are the latest statements on persons with significant control for ASHVALLEY RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The 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