Company NameAshley Lodge Limited
Company StatusActive
Company Number01381272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Margaret Mary Loughnan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 37 Wimbledon Park Road
London
SW18 5SJ
Director NameIan Richard Todd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 4 37 Wimbledon Park Road
London
SW18 5SJ
Secretary NameIan Richard Todd
NationalityBritish
StatusCurrent
Appointed10 May 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 37 Wimbledon Park Road
London
SW18 5SJ
Director NameAlice Mae Castle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleRadio Producer
Country of ResidenceEngland
Correspondence AddressFlat 3 Ashley Lodge
37 Wimbledon Park Road
London
SW18 5SJ
Director NameBrant Wesley Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 February 2004(25 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 Ashley Lodge
37 Wimbledon Park Road
London
SW18 5SJ
Director NameCharlotte Stevens
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 37 Wimbledon Park Road
London
SW18 5SJ
Director NameMr Edward Bertram Nelson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1994)
RoleChartered Accountant
Correspondence Address37 Wimbledon Park Road
Southfields
London
SW18 5SJ
Director NameMs Jeanette Audrey Hills
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 May 1995)
RoleTeacher
Correspondence Address37 Wimbledon Park Road
London
SW18 5SJ
Director NameMs Nicola Danielle Jefferies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 1999)
RolePersonal Assistant
Correspondence Address37 Wimbledon Park Road
Southfields
London
SW18 5SJ
Secretary NameMs Margaret Mary Loughnan
NationalityIrish
StatusResigned
Appointed25 April 1992(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wimbledon Park Road
Southfields
London
SW18 5SJ
Director NamePeter Brian Hewlett Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1995)
RoleCharity Fundraiser
Correspondence AddressFlat 5
37 Wimbledon Park Road
Southfields
London
SW18 5SJ
Director NameSteven Kershaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(16 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 October 2015)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2, Ashley L:Odge Wimbledon Park Road
London
SW18 5SJ
Director NameRachel Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1998)
RoleAccountant
Correspondence AddressFlat 5 37 Wimbledon Park Road
Wandsworth
London
SW18 5UG
Director NameMichael Gordon Medcalfe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressSadlers Lodge
Home Farm, Redhill Road
Cobham
Surrey
KT11 1EF
Director NameJanet Elizabeth Galloway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2001)
RoleSolicitor
Correspondence AddressFlat 3 37 Wimbledon Park Road
London
SW18 5SJ
Director NameSheila Margaret Wallace
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleConsultant
Correspondence AddressFlat 5 Ashley Lodge
37 Wimbledon Park Road
London
SW18 5SJ
Director NameMark Edward Francis Barton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleDevelopment Accountants
Correspondence AddressFlat 5 Ashley Lodge
37 Wimbledon Park Road
London
SW18 5SJ

Contact

Websiteashleylodge.com

Location

Registered AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,796
Net Worth-£550
Cash£4,269
Current Liabilities£5,362

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Filing History

7 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
30 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
1 May 2016Annual return made up to 25 April 2016 no member list (7 pages)
1 May 2016Annual return made up to 25 April 2016 no member list (7 pages)
25 October 2015Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page)
25 October 2015Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages)
25 October 2015Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page)
25 October 2015Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page)
25 October 2015Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages)
25 October 2015Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
17 May 2015Annual return made up to 25 April 2015 no member list (7 pages)
17 May 2015Director's details changed for Steven Kershaw on 1 January 2015 (2 pages)
17 May 2015Annual return made up to 25 April 2015 no member list (7 pages)
17 May 2015Director's details changed for Steven Kershaw on 1 January 2015 (2 pages)
17 May 2015Director's details changed for Steven Kershaw on 1 January 2015 (2 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
13 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 25 April 2013 no member list (7 pages)
29 April 2013Annual return made up to 25 April 2013 no member list (7 pages)
29 April 2013Director's details changed for Steven Kershaw on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Steven Kershaw on 26 April 2013 (2 pages)
28 April 2013Director's details changed for Ms Margaret Mary Loughnan on 26 April 2013 (2 pages)
28 April 2013Director's details changed for Ms Margaret Mary Loughnan on 26 April 2013 (2 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 25 April 2012 no member list (7 pages)
26 April 2012Annual return made up to 25 April 2012 no member list (7 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 25 April 2011 no member list (7 pages)
17 May 2011Annual return made up to 25 April 2011 no member list (7 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (5 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Kershaw on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Kershaw on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Kershaw on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
27 April 2009Annual return made up to 25/04/09 (3 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
27 April 2009Annual return made up to 25/04/09 (3 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
8 May 2008Annual return made up to 25/04/08 (3 pages)
8 May 2008Annual return made up to 25/04/08 (3 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 June 2007Annual return made up to 25/04/07 (2 pages)
4 June 2007Annual return made up to 25/04/07 (2 pages)
23 May 2006Annual return made up to 25/04/06 (2 pages)
23 May 2006Annual return made up to 25/04/06 (2 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
20 July 2005Annual return made up to 25/04/05 (2 pages)
20 July 2005Annual return made up to 25/04/05 (2 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 May 2004Annual return made up to 25/04/04 (5 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 May 2004Annual return made up to 25/04/04 (5 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
23 May 2003Annual return made up to 25/04/03 (6 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 May 2003Annual return made up to 25/04/03 (6 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 May 2002Annual return made up to 25/04/02 (6 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 May 2002Annual return made up to 25/04/02 (6 pages)
29 June 2001Full accounts made up to 31 March 2001 (5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Annual return made up to 25/04/01 (4 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 March 2001 (5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Annual return made up to 25/04/01 (4 pages)
2 June 2000Annual return made up to 25/04/00 (4 pages)
2 June 2000Annual return made up to 25/04/00 (4 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 March 2000 (5 pages)
2 June 2000Full accounts made up to 31 March 2000 (5 pages)
20 May 1999Registered office changed on 20/05/99 from: 37 wimbledon park road wandsworth london SW18 5SJ (1 page)
20 May 1999Annual return made up to 25/04/99 (6 pages)
20 May 1999Registered office changed on 20/05/99 from: 37 wimbledon park road wandsworth london SW18 5SJ (1 page)
20 May 1999Annual return made up to 25/04/99 (6 pages)
20 May 1999Full accounts made up to 31 March 1999 (5 pages)
20 May 1999Full accounts made up to 31 March 1999 (5 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 31 March 1998 (5 pages)
30 December 1998Full accounts made up to 31 March 1998 (5 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
10 July 1998Annual return made up to 25/04/98 (6 pages)
10 July 1998Annual return made up to 25/04/98 (6 pages)
8 May 1997Annual return made up to 25/04/97 (6 pages)
8 May 1997Location of register of members (1 page)
8 May 1997Annual return made up to 25/04/97 (6 pages)
8 May 1997Location of register of members (1 page)
8 May 1997Full accounts made up to 31 March 1997 (5 pages)
8 May 1997Full accounts made up to 31 March 1997 (5 pages)
14 May 1996Annual return made up to 25/04/96 (6 pages)
14 May 1996Annual return made up to 25/04/96 (6 pages)
14 May 1996Full accounts made up to 31 March 1996 (5 pages)
14 May 1996Full accounts made up to 31 March 1996 (5 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 March 1995 (5 pages)
17 May 1995Annual return made up to 25/04/95 (6 pages)
17 May 1995Annual return made up to 25/04/95 (6 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Full accounts made up to 31 March 1995 (5 pages)