Company NameNumber Eight And Ten Ashford Crescent Management Company Limited
Company StatusActive
Company Number01075205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1972(51 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Anne Ryalls
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(30 years, 7 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address456 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameShan Suzanne Adlam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(33 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address450 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameShan Suzanne Adlam
NationalityBritish
StatusCurrent
Appointed15 November 2005(33 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address450 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMs Anne Christine Jane Jeremy
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(38 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address448 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMrs Katarzyna Anna Kolodziej
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed26 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address452 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameDoris Crane
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 December 2000)
RoleAccounts Clerk
Correspondence Address452 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameTony Daryl Mason
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 1996)
RolePersonnel Manager
Correspondence Address446 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameElizabeth Anne Ryalls
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2000)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address456 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameElizabeth Anne Ryalls
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address456 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameShan Suzanne Adlam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1999)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address450 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameDamian Kevan Marsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(26 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 1999)
RoleSenior Sales Engineer
Correspondence Address446 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMaureen Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2003)
RoleAccounts Clerk
Correspondence Address444 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMelanie Curtis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RolePlc Shipment Inspection
Correspondence Address446 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameDaniel George Jones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleSales Administrator
Correspondence Address454 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameMelanie Curtis
NationalityBritish
StatusResigned
Appointed05 December 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RolePlc Shipment Inspection
Correspondence Address446 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameLisa Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2005)
RoleGraphic Designer
Correspondence Address458 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameLisa Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2005)
RoleGraphic Designer
Correspondence Address458 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameLisa Miles
NationalityBritish
StatusResigned
Appointed01 April 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2005)
RoleGraphic Designer
Correspondence Address458 Staines Road West
Ashford
Middlesex
TW15 1RZ

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,773
Cash£2,953
Current Liabilities£180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

10 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
11 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
11 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 20 May 2015 no member list (5 pages)
20 July 2015Annual return made up to 20 May 2015 no member list (5 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 20 May 2014 no member list (5 pages)
1 July 2014Annual return made up to 20 May 2014 no member list (5 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 July 2013Registered office address changed from 456 Staines Road West Ashford Middlesex TW15 1RZ on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 456 Staines Road West Ashford Middlesex TW15 1RZ on 15 July 2013 (1 page)
12 July 2013Annual return made up to 20 May 2013 no member list (5 pages)
12 July 2013Annual return made up to 20 May 2013 no member list (5 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 August 2012Appointment of Ms Anne Christine Jane Jeremy as a director (2 pages)
7 August 2012Appointment of Ms Anne Christine Jane Jeremy as a director (2 pages)
7 August 2012Annual return made up to 20 May 2012 no member list (5 pages)
7 August 2012Annual return made up to 20 May 2012 no member list (5 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
20 May 2011Director's details changed for Elizabeth Anne Ryalls on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
20 May 2011Director's details changed for Shan Suzanne Adlam on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Elizabeth Anne Ryalls on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Shan Suzanne Adlam on 20 May 2011 (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 20 May 2010 (14 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 May 2009Annual return made up to 30/04/09 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 May 2008Annual return made up to 30/04/08 (4 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 May 2007Annual return made up to 30/04/07 (4 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 July 2006Annual return made up to 30/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 May 2005Annual return made up to 30/04/05 (4 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 June 2004Annual return made up to 30/04/04 (4 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 June 2003Secretary resigned (1 page)
27 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(3 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Annual return made up to 30/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Annual return made up to 30/04/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 2000Full accounts made up to 31 March 2000 (6 pages)
2 June 2000Annual return made up to 30/04/00 (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
18 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 31 March 1998 (6 pages)
20 May 1998Annual return made up to 30/04/98 (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (6 pages)
10 June 1997New director appointed (2 pages)
2 June 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1997Registered office changed on 17/03/97 from: unity chambers 34 high east street dorchester dorset DT1 1HA (1 page)
16 September 1996Full accounts made up to 31 March 1996 (5 pages)
15 May 1996Annual return made up to 30/04/96 (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 October 1995Memorandum and Articles of Association (38 pages)
17 August 1995Auditor's resignation (2 pages)
7 June 1995Annual return made up to 30/04/95 (4 pages)