ASH HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ASH HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04475448 |
| 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 ASH HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASH HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Cs Block Management Ltd Kings Court London Road SG1 2NG Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASH HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ASH HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for ASH HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of Danielle Louise Prudence as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||
Appointment of Miss Danielle Louise Prudence as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Juliet Costello as a director on Mar 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Termination of appointment of Cs Block Management Ltd as a secretary on Feb 13, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Cs Block Management Ltd 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on Feb 14, 2023 | 1 pages | AD01 | ||
Appointment of Cs Company Secretaries Ltd as a secretary on Feb 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Jacqueline Frances Hudson as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Cs Block Management Ltd 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on Jun 14, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Cs Block Management Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Frances Doherty as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||
Appointment of Cs Block Management Limited as a secretary on Jul 01, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Registered office address changed from Ash House 8 Shirley Oaks Road Croydon Surrey CR0 8YW to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on Dec 05, 2019 | 1 pages | AD01 | ||
Who are the officers of ASH HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CS COMPANY SECRETARIES LTD | Secretary | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England |
| 296990500001 | ||||||||||
| DOHERTY, Karen Frances | Director | Ash House 8 Shirley Oaks Road CR0 8YW Croydon Flat 1 Surrey | England | British | 135248770001 | |||||||||
| BAKER, Emma | Secretary | Flat 2 Ash House 8 Shirley Oaks Road CR0 8YW Croydon Surrey | British | 82970140002 | ||||||||||
| DOHERTY, Karen Frances | Secretary | Ash House 8 Shirley Oaks Road CR0 8YW Croydon Flat 1 Surrey | British | 135248770001 | ||||||||||
| LEE, Derek Jonathan | Secretary | 27 Sefton Road CR0 7HS Croydon Surrey | British | 8750810001 | ||||||||||
| CS BLOCK MANAGEMENT LTD | Secretary | Shire Park AL7 1TW Welwyn Garden City 2 Falcon Gate England |
| 276044490001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BAKER, Emma | Director | Flat 2 Ash House 8 Shirley Oaks Road CR0 8YW Croydon Surrey | British | 82970140002 | ||||||||||
| CALDER, Pamela | Director | Flat 1 Ash House 8 Shirley Oaks Road CR0 8YW Croydon Surrey | British | 82970050001 | ||||||||||
| COSTELLO, Juliet | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 199593940001 | |||||||||
| COWELL, Joanna Frances | Director | Ash House 8 Shirley Oaks Road CR0 8YW Croydon Flat 4 Surrey | England | British | 135248980002 | |||||||||
| DOYLE, Eileen Teresa | Director | Heathfield North TW2 7QN Twickenham 11 Middlesex | England | Irish | 135249170001 | |||||||||
| HUDSON, Jacqueline Frances | Director | 29 Oakfield Avenue East Wittering PO20 8BU Chichester Acorn Cottage West Sussex England | England | British | 135249120002 | |||||||||
| LEE, Valerie Kay | Director | 27 Sefton Road CR0 7HS Croydon Surrey | British | 3251000001 | ||||||||||
| PRUDENCE, Danielle Louise | Director | Kings Court London Road SG1 2NG Stevenage C/O Cs Block Management Ltd Hertfordshire England | England | British | 306914170001 | |||||||||
| ROSE, Janet Anne, Dr | Director | Westvlietweg 85c Den Haag 2495ac Netherlands | British | 91945690001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for ASH HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 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