UKBizDB.co.uk

ASHMOOR LODGE MANAGEMENT LTD.

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

This company is commonly known as Ashmoor Lodge Management Ltd.. The company was founded 32 years ago and was given the registration number 02697894. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHMOOR LODGE MANAGEMENT LTD.
Company Number:02697894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ashmoor Lodge, Beech Walk, Mill Hill, NW7 3PH

Secretary01 October 1994Active
8 Ashmoor Lodge, Beech Walk, Mill Hill, NW7 3PH

Director05 October 1993Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director03 May 2018Active
23 Peterborough Road, Harrow, HA1 2BD

Secretary07 April 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 March 1992Active
272 Streatfield Road, Kenton, Harrow, HA3 9BY

Corporate Secretary05 October 1993Active
5, Inverforth Close, Hampstead, London, NW3 7EA

Director05 October 1993Active
23 Peterborough Road, Harrow, HA1 2BD

Director07 April 1992Active
5 Ashmoor Lodge, Beech Walk, Mill Hill London, NW7 3PH

Director07 March 2002Active
Flat 1 Ashmoor Lodge, Beech Walk Mill Hill, London, NW7 3PH

Director14 November 1994Active
23 Peterborough Road, Harrow, HA1 2BD

Director07 April 1992Active
Apartment 2, Ashmoor Lodge, 8 Beechwalk, Mill Hill, London, NW7 3PH

Director05 October 1993Active
2 Ashmoor Lodge, 18 Beech Walk, London, NW7 3PH

Director03 January 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 March 1992Active

People with Significant Control

Mrs Coral Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:8, Ashmoor Lodge, Mill Hill, United Kingdom, NW7 3PH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Address

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

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.