ASHVALLEY RESIDENTS COMPANY LIMITED
Overview
| Company Name | ASHVALLEY RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02681900 |
| 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 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 Address | No |
What are the latest accounts for ASHVALLEY RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ASHVALLEY RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ASHVALLEY RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with updates | 5 pages | CS01 | ||
Appointment of Merlin Estates Limited as a secretary on Jan 19, 2026 | 2 pages | AP04 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Termination of appointment of Sheila Lesley Brinkworth as a director on Oct 29, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 16, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mr John Noel Grannell as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hml Pm Ltd as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Appointment of Hml Pm Ltd as a secretary on Feb 16, 2023 | 2 pages | AP04 | ||
Termination of appointment of Eva Russell as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laura Henderson as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Laura Henderson as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Pam Holmes as a director on Feb 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Dawn Cox as a director on Feb 11, 2023 | 2 pages | AP01 | ||
Appointment of Miss Sheila Lesley Brinkworth as a director on Nov 12, 2022 | 2 pages | AP01 | ||
Appointment of Miss Laura Henderson as a director on Nov 05, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Who are the officers of ASHVALLEY RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERLIN ESTATES LIMITED | Secretary | Farnham Road Ewshot GU10 5BB Farnham 4 England |
| 311942300001 | ||||||||||
| COX, Dawn | Director | Ash Street Ash GU12 6LH Aldershot 18 New Poplars Court England | England | British | 305679760001 | |||||||||
| GRANNELL, John Noel | Director | Unit 4 Dares Farm Business Park GU10 5BB Farnham Merlin Estates Surrey United Kingdom | United Kingdom | British | 315128560001 | |||||||||
| HOLMES, Pam | Director | Ash Street Ash GU12 6LH Aldershot 10 New Poplars Court England | England | British | 305679790001 | |||||||||
| BAHRANI, Isabel | Secretary | Well Cottage 109 Brighton Road GU7 1PW Godalming Surrey | British | 69680150001 | ||||||||||
| HENDERSON, Laura | Secretary | Ash Street Ash GU12 6LH Aldershot 15 New Poplars Court Hampshire England | 199209460001 | |||||||||||
| JENKINS, Helen Patricia | Secretary | Flat 14 New Poplars Court Ash Street GU12 6LH Ash Surrey | British | 37792530002 | ||||||||||
| LAZANDER REED, Paul | Secretary | 1 New Poplars Court Ash Street GU12 6LH Ash Hampshire | British | 98460280002 | ||||||||||
| NORTON, Robert | Secretary | 20 New Poplars Court Ash Street GU12 6LH Ash Surrey | British | 110906940001 | ||||||||||
| RUSSELL, Eva | Secretary | Flat 11 New Poplars Court Ash Street Ash GU12 6LH Aldershot Hampshire | British | 86607720001 | ||||||||||
| SERVIAN, Peter David | Secretary | 3 Jenner Road GU1 3AQ Guildford Surrey | British | 92117400001 | ||||||||||
| WHEATLEY, Caroline | Secretary | 23 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | British | 46951880001 | ||||||||||
| WRAGG, Dawn Michelle | Secretary | Flat 6 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | British | 45119170001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| HML PM LTD | Secretary | Windsor Way GU11 1JG Aldershot Interpower House England |
| 285252590001 | ||||||||||
| ALLAN, James | Director | Flat 3 New Poplars Court Ash Street GU12 6LH Ash Surrey | British | 37792590001 | ||||||||||
| BAHRANI, Isabel | Director | Flat 22 New Poplars Court Ash Street Ash GU12 6LH Aldershot Hampshire | British | 86607900001 | ||||||||||
| BRINKWORTH, Sheila Lesley | Director | Unit 4 Dares Farm Business Park GU10 5BB Farnham Merlin Estates Surrey United Kingdom | England | English | 56347550001 | |||||||||
| BRINKWORTH, Sheila Lesley | Director | Flat 17 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | England | English | 56347550001 | |||||||||
| BURFORD, Amy | Director | 14 New Poplars Court Ash GU12 6LH Aldershot New Poplars Court Hampshire United Kingdom | United Kingdom | British | 133549340001 | |||||||||
| CHADWICK, Philippa Gail | Director | Flat 6 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | British | 45118930001 | ||||||||||
| DEAN, Bryan Edward | Director | 22 Halfpenny Close Chilworth GU4 8NH Guildford Surrey | England | British | 90228380001 | |||||||||
| GLENNISTER, Clare Elizabeth | Director | 1 New Poplars Court Ash Street Ash GU12 6LH Aldershot Hampshire | British | 46951830001 | ||||||||||
| HENDERSON, Laura | Director | Ash Street Ash GU12 6LH Aldershot 15 New Poplars Court Hampshire England | England | British | 302190770001 | |||||||||
| HODGES JACKSON, Sean Kevin | Director | Flat 19 New Poplars Court Ash Street Ash GU12 6LH Aldershot Hampshire | British | 86607950001 | ||||||||||
| HOLTER, Martin John | Director | 18 New Poplars Court Ash Street, Ash GU12 6LH Aldershot Hampshire | British | 69680200001 | ||||||||||
| JAMES, Linda Georgina | Director | 11 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | British | 46951660001 | ||||||||||
| LAZANDER REED, Paul | Director | 13 Millgate Court GU9 9PP Farnham Surrey | British | 121258410001 | ||||||||||
| PFISTER, Charles Henry | Director | Braemar 3 Jenner Road GU1 3AQ Guildford Surrey | England | British | 67081640001 | |||||||||
| RUSSELL, Eva | Director | Colestocks EX14 3JR Honiton Thatch Devon England | United Kingdom | British | 133549400002 | |||||||||
| SCRIPPS, Brian Maurice Latia | Director | Flat 4 New Poplars Court Ash Street Ash GU12 6LH Aldershot Hampshire | British | 75519500001 | ||||||||||
| SPARROW, Timothy Allen Frank | Director | Flat 8 New Poplars Court Ash St Ash GU12 6LH Aldershot Hampshire | British | 45119410001 | ||||||||||
| WISEMAN, John Mcneil | Director | Flat 21 New Poplars Court Ash Street GU12 6LF Ash Surrey | British | 37792640001 |
What are the latest statements on persons with significant control for ASHVALLEY RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | 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