UKBizDB.co.uk

ASHFORD DRIVE 21-25 MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashford Drive 21-25 Management Limited. The company was founded 5 years ago and was given the registration number 11737532. The firm's registered office is in MAIDSTONE. You can find them at Pevilyn Broomfield Road, Kingswood, Maidstone, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHFORD DRIVE 21-25 MANAGEMENT LIMITED
Company Number:11737532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pevilyn Broomfield Road, Kingswood, Maidstone, United Kingdom, ME17 3NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Ashford Drive, Kingswood, Maidstone, England, ME17 3PA

Director08 December 2020Active
25, Ashford Drive, Kingswood, Maidstone, England, ME17 3PA

Director08 December 2020Active
25, Ashford Drive, Maidstone, England, ME17 3PA

Director08 December 2020Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director20 December 2018Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director20 December 2018Active

People with Significant Control

Mrs Pamela Marjorie Blundell
Notified on:08 December 2020
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:England
Address:25, Ashford Drive, Maidstone, England, ME17 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Turner
Notified on:08 December 2020
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:25, Ashford Drive, Maidstone, England, ME17 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew William King
Notified on:08 December 2020
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:25, Ashford Drive, Maidstone, England, ME17 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Marilyn Raffill
Notified on:20 December 2018
Status:Active
Date of birth:September 1951
Nationality:British
Address:Somerfield House, 59 London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter George Victor Howard
Notified on:20 December 2018
Status:Active
Date of birth:February 1955
Nationality:British
Address:Somerfield House, 59 London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-10Address

Change sail address company with new address.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.