Company NameAshcourt (Wimbledon) Management Company Limited
DirectorsLisa Dagostino and James Clarke
Company StatusActive
Company Number01442463
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1979(44 years, 9 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 NameLisa Dagostino
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(17 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr James Clarke
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(37 years after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed01 April 2011(31 years, 8 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameJuliet Diana Trevenen Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 07 September 1992)
RoleLegal Secretary
Correspondence Address10 Ash Court
Wimbledon
London
SW19 4EY
Director NameAndrew John Dean White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 October 1995)
RoleChartered Accountant
Correspondence Address15 Ash Court
Wimbledon
London
SW19 4EY
Director NameFrancesca Therese Andrews
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
RoleDiplomatic Service
Correspondence Address18 Ash Court
Wimbledon
London
SW19 4EY
Secretary NameAndrew John Dean White
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 October 1995)
RoleCompany Director
Correspondence Address15 Ash Court
Wimbledon
London
SW19 4EY
Director NameRobert John Priddle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1994)
RoleGovernment Service
Correspondence Address13 Ash Court
Worple Road Wimbledon
London
SW19 4EY
Director NameSarah Louise Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2001)
RoleHM Diplomatic Service
Correspondence Address28 Ash Court
56 Worple Road Wimbledon
London
SW19 4EY
Director NameBryan George Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleFinancial Services Manager
Correspondence Address5 Ash Court
56-58 Worple Road
London
SW19 4EY
Secretary NameSarah Louise Phillips
NationalityBritish
StatusResigned
Appointed04 February 1996(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2001)
RoleDiplomatic Service
Correspondence Address28 Ash Court
56 Worple Road Wimbledon
London
SW19 4EY
Director NameLynda Jane Bird
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(18 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1998)
RoleResearcher
Correspondence Address9 Ash Court
56 Worple Road
Wimbledon London
SW19 4EY
Director NameRobert Elias Prince
Date of BirthAugust 1943 (Born 80 years ago)
StatusResigned
Appointed19 October 1998(19 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Ash Court
56 Worple Road
London
SW19 4EY
Secretary NameRobert Elias Prince
StatusResigned
Appointed19 October 1998(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ash Court
56 Worple Road
London
SW19 4EY
Secretary NameRobert Elias Prince
Date of BirthAugust 1943 (Born 80 years ago)
StatusResigned
Appointed15 May 2001(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ash Court
56 Worple Road
London
SW19 4EY
Director NameJennifer Ann Sutherland
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 27 February 2009)
RoleRetired
Correspondence AddressFlat 24 Ash Court
56 Worple Road
London
SW19 4EY
Director NameSherine El-Nahas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2011)
RoleNews Producer
Correspondence AddressFlat 8 56 Ash Court Worple Road
Wimbledon
London
SW19 4EY
Director NameJulia Claire Wolsey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Court 56 Worple Road
Wimbledon
London
SW19 4EY
Director NameMiss Sian Rhian Williams
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(35 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2022)
RoleIt Test Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed23 January 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed18 July 2008(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

24 February 2021Director's details changed for Mr James Clarke on 24 February 2021 (2 pages)
5 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 25 March 2020 (4 pages)
28 November 2019Micro company accounts made up to 25 March 2019 (4 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mr James Clarke on 27 June 2019 (2 pages)
19 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
2 August 2016Appointment of Mr James Clarke as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr James Clarke as a director on 2 August 2016 (2 pages)
12 October 2015Annual return made up to 11 September 2015 no member list (3 pages)
12 October 2015Annual return made up to 11 September 2015 no member list (3 pages)
4 September 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
27 April 2015Appointment of Sian Rhian Williams as a director on 16 April 2015 (3 pages)
27 April 2015Appointment of Sian Rhian Williams as a director on 16 April 2015 (3 pages)
7 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
16 September 2014Annual return made up to 11 September 2014 no member list (3 pages)
16 September 2014Annual return made up to 11 September 2014 no member list (3 pages)
5 March 2014Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages)
25 September 2013Annual return made up to 11 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 11 September 2013 no member list (3 pages)
23 September 2013Termination of appointment of Julia Wolsey as a director (1 page)
23 September 2013Termination of appointment of Julia Wolsey as a director (1 page)
1 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
8 October 2012Termination of appointment of Robert Prince as a director (1 page)
8 October 2012Annual return made up to 11 September 2012 no member list (4 pages)
8 October 2012Annual return made up to 11 September 2012 no member list (4 pages)
8 October 2012Termination of appointment of Robert Prince as a director (1 page)
13 January 2012Total exemption small company accounts made up to 25 March 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 25 March 2011 (6 pages)
7 October 2011Director's details changed for Julia Claire Wolsey on 10 September 2011 (2 pages)
7 October 2011Annual return made up to 11 September 2011 no member list (5 pages)
7 October 2011Director's details changed for Robert Elias Prince on 10 September 2011 (2 pages)
7 October 2011Director's details changed for Lisa Dagostino on 10 September 2011 (2 pages)
7 October 2011Director's details changed for Robert Elias Prince on 10 September 2011 (2 pages)
7 October 2011Director's details changed for Lisa Dagostino on 10 September 2011 (2 pages)
7 October 2011Annual return made up to 11 September 2011 no member list (5 pages)
7 October 2011Director's details changed for Julia Claire Wolsey on 10 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co. on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co. Ltd on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co. on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co. Ltd on 12 September 2011 (2 pages)
13 September 2011Registered office address changed from 2a Lambton Road West Wimbledon Surrey SW20 0LR United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 2a Lambton Road West Wimbledon Surrey SW20 0LR United Kingdom on 13 September 2011 (1 page)
8 June 2011Termination of appointment of Sherine El-Nahas as a director (2 pages)
8 June 2011Termination of appointment of Sherine El-Nahas as a director (2 pages)
23 May 2011Appointment of Grace Miller & Co. as a secretary (3 pages)
23 May 2011Appointment of Grace Miller & Co. as a secretary (3 pages)
27 April 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
27 April 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
27 April 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 27 April 2011 (1 page)
31 December 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
14 September 2010Annual return made up to 11 September 2010 no member list (6 pages)
14 September 2010Annual return made up to 11 September 2010 no member list (6 pages)
29 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
29 December 2009Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
29 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
29 December 2009Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
4 November 2009Annual return made up to 11 September 2009 no member list (3 pages)
4 November 2009Annual return made up to 11 September 2009 no member list (3 pages)
2 November 2009Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page)
2 November 2009Appointment of Hml Andertons Ltd as a secretary (1 page)
2 November 2009Appointment of Hml Andertons Ltd as a secretary (1 page)
5 October 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
5 October 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
9 September 2009Registered office changed on 09/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
9 September 2009Registered office changed on 09/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
16 March 2009Appointment terminated director jennifer sutherland (1 page)
16 March 2009Appointment terminated director jennifer sutherland (1 page)
29 January 2009Director appointed sherine el-nahas (2 pages)
29 January 2009Director appointed julia claire wolsey (2 pages)
29 January 2009Director appointed sherine el-nahas (2 pages)
29 January 2009Director appointed julia claire wolsey (2 pages)
25 November 2008Annual return made up to 11/09/08 (3 pages)
25 November 2008Annual return made up to 11/09/08 (3 pages)
16 October 2008Appointment terminated secretary robert prince (1 page)
16 October 2008Appointment terminated secretary robert prince (1 page)
16 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
16 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
14 October 2008Secretary appointed robert alias prince (1 page)
14 October 2008Secretary appointed robert alias prince (1 page)
18 July 2008Appointment terminated secretary hml company secretarial services (1 page)
18 July 2008Appointment terminated secretary hml company secretarial services (1 page)
21 September 2007Annual return made up to 11/09/07 (2 pages)
21 September 2007Annual return made up to 11/09/07 (2 pages)
1 September 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
1 September 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
10 October 2006Annual return made up to 11/09/06 (4 pages)
10 October 2006Annual return made up to 11/09/06 (4 pages)
17 August 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
17 August 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
16 September 2005Annual return made up to 11/09/05 (4 pages)
16 September 2005Annual return made up to 11/09/05 (4 pages)
9 September 2005Full accounts made up to 25 March 2005 (8 pages)
9 September 2005Full accounts made up to 25 March 2005 (8 pages)
27 September 2004Annual return made up to 11/09/04 (4 pages)
27 September 2004Annual return made up to 11/09/04 (4 pages)
14 July 2004Full accounts made up to 25 March 2004 (8 pages)
14 July 2004Full accounts made up to 25 March 2004 (8 pages)
20 September 2003Annual return made up to 11/09/03 (4 pages)
20 September 2003Annual return made up to 11/09/03 (4 pages)
6 June 2003Full accounts made up to 25 March 2003 (8 pages)
6 June 2003Full accounts made up to 25 March 2003 (8 pages)
16 September 2002Annual return made up to 11/09/02 (4 pages)
16 September 2002Annual return made up to 11/09/02 (4 pages)
17 July 2002Full accounts made up to 25 March 2002 (8 pages)
17 July 2002Full accounts made up to 25 March 2002 (8 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
26 September 2001Annual return made up to 21/09/01 (3 pages)
26 September 2001Annual return made up to 21/09/01 (3 pages)
21 June 2001Full accounts made up to 25 March 2001 (8 pages)
21 June 2001Full accounts made up to 25 March 2001 (8 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
12 December 2000Full accounts made up to 25 March 2000 (8 pages)
12 December 2000Full accounts made up to 25 March 2000 (8 pages)
12 October 2000Annual return made up to 21/09/00 (4 pages)
12 October 2000Annual return made up to 21/09/00 (4 pages)
25 October 1999Full accounts made up to 25 March 1999 (8 pages)
25 October 1999Full accounts made up to 25 March 1999 (8 pages)
15 September 1999Annual return made up to 21/09/99 (4 pages)
15 September 1999Annual return made up to 21/09/99 (4 pages)
6 October 1998Annual return made up to 21/09/98 (4 pages)
6 October 1998Annual return made up to 21/09/98 (4 pages)
11 August 1998Full accounts made up to 25 March 1998 (9 pages)
11 August 1998Full accounts made up to 25 March 1998 (9 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
16 October 1997Annual return made up to 21/09/97 (4 pages)
16 October 1997Annual return made up to 21/09/97 (4 pages)
19 September 1997Full accounts made up to 25 March 1997 (8 pages)
19 September 1997Full accounts made up to 25 March 1997 (8 pages)
11 March 1997Annual return made up to 21/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 March 1997Annual return made up to 21/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 25 March 1996 (8 pages)
19 September 1996Full accounts made up to 25 March 1996 (8 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
19 October 1995Full accounts made up to 25 March 1995 (9 pages)
19 October 1995Full accounts made up to 25 March 1995 (9 pages)
2 October 1995Annual return made up to 21/09/95 (4 pages)
2 October 1995Annual return made up to 21/09/95 (4 pages)
8 August 1979Incorporation (19 pages)
8 August 1979Incorporation (19 pages)