Company NameAshridge House (Property Management) Limited
DirectorsRichard John Mathews and Iris Ellard
Company StatusActive
Company Number01606709
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 3 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 NameMr Richard John Mathews
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(38 years after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMrs Iris Ellard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshridge House Carlton Road
Sidcup
DA14 6AJ
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed11 September 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMiss Sheila Mary Bursill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleLocal Government Officer
Correspondence Address1 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameMr Colin Finbow
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2000)
RoleWriter/Film Maker
Correspondence Address8 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameMr Leslie Scott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1996)
RoleSchool Teacher
Correspondence Address5 Ashridge House
Sidcup
Kent
DA14 6AJ
Director NameKaren Ann Jakes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 1998)
RolePa Sec
Correspondence Address3 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameJoy Pamela Kirkness
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(16 years, 1 month after company formation)
Appointment Duration9 years (resigned 13 February 2007)
RoleSecretary
Correspondence Address9 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NamePatricia Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2007)
RoleRetired Secretary
Correspondence Address6 Ashridge House
Carlton Road
Sidcup
Kent
DA14 6AJ
Secretary NameMiss Sheila Mary Bursill
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleLocal Government Officer
Correspondence Address1 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Secretary NameMiss Sheila Mary Bursill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleLocal Government Officer
Correspondence Address1 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameMr Robert Charles William Davis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Secretary NameJoy Pamela Kirkness
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2007)
RoleRetired
Correspondence Address9 Ashridge House
24 Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameEdwin Michael Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2009)
RolePlumber Pipefitter
Correspondence Address7 Ashridge House
Sidcup
Kent
DA14 6AJ
Director NameMr Robert Charles Le Gassick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2020)
RoleBuilding Supervisor  At Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameMr Robert Charles Le Gassick
NationalityBritish
StatusResigned
Appointed13 February 2007(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2020)
RoleBuilding Supervisor  At Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameEdwin Michael Payne
NationalityBritish
StatusResigned
Appointed13 February 2007(25 years, 1 month after company formation)
Appointment Duration4 months (resigned 18 June 2007)
RolePlumber Pipefitter
Correspondence Address7 Ashridge House
Sidcup
Kent
DA14 6AJ
Director NameMiss Jacqueline Allix
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(28 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashridge House
Carlton Road
Sidcup
Kent
DA14 6AJ
Director NameMr Edward Michael Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2020)
RolePlumber
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameMr Edward Michael Payne
StatusResigned
Appointed15 January 2020(38 years after company formation)
Appointment Duration3 months (resigned 15 April 2020)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameMr Richard John Mathews
StatusResigned
Appointed16 April 2020(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2021)
RoleCompany Director
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Gerald Ellard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(39 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
Kent
DA15 9ER

Contact

Telephone01424 222200
Telephone regionHastings

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dean Anthony Rodgers & Jennifer Ann Rodgers
11.11%
Ordinary
1 at £1Joy Kirkness
11.11%
Ordinary
1 at £1Lesley Ann Legassick & Robert Charles Leggasick
11.11%
Ordinary
1 at £1Miss Jacquie M. Allix
11.11%
Ordinary
1 at £1Mr Edwin Michael Payne
11.11%
Ordinary
1 at £1Mr Harvey Dowlish Smith
11.11%
Ordinary
1 at £1Mrs Tracey Caroline O'carroll
11.11%
Ordinary
1 at £1Patricia Davis
11.11%
Ordinary
1 at £1Rosemary Ann Tindall
11.11%
Ordinary

Financials

Year2014
Net Worth£12,966
Cash£6,193
Current Liabilities£414

Accounts

Latest Accounts31 March 2024 (2 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 April 2020Appointment of Mr Richard John Mathews as a secretary on 16 April 2020 (2 pages)
18 April 2020Termination of appointment of Edward Michael Payne as a secretary on 15 April 2020 (1 page)
18 April 2020Termination of appointment of Edward Michael Payne as a director on 15 April 2020 (1 page)
20 January 2020Appointment of Mr Edward Michael Payne as a secretary on 15 January 2020 (2 pages)
20 January 2020Termination of appointment of Robert Charles Le Gassick as a secretary on 15 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Mathews as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Robert Charles Le Gassick as a director on 15 January 2020 (1 page)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Appointment of Mr Edward Michael Payne as a director on 4 July 2017 (2 pages)
11 July 2017Appointment of Mr Edward Michael Payne as a director on 4 July 2017 (2 pages)
11 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
16 May 2016Termination of appointment of Jacqueline Allix as a director on 11 May 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Termination of appointment of Jacqueline Allix as a director on 11 May 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 9
(6 pages)
12 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 9
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 9
(6 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 9
(6 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9
(6 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
18 December 2011Termination of appointment of Robert Davis as a director (1 page)
18 December 2011Termination of appointment of Robert Davis as a director (1 page)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 May 2010Appointment of Miss Jacqueline Allix as a director (2 pages)
4 May 2010Appointment of Miss Jacqueline Allix as a director (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages)
2 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages)
2 January 2010Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages)
30 January 2009Appointment terminated director edwin payne (1 page)
30 January 2009Appointment terminated director edwin payne (1 page)
29 January 2009Director appointed robert charles william davis (3 pages)
29 January 2009Director appointed robert charles william davis (3 pages)
19 January 2009Return made up to 10/12/08; full list of members (6 pages)
19 January 2009Return made up to 10/12/08; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 10/12/07; full list of members (4 pages)
3 January 2008Return made up to 10/12/07; full list of members (4 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
22 July 2007New secretary appointed;new director appointed (2 pages)
22 July 2007New secretary appointed;new director appointed (2 pages)
22 July 2007New secretary appointed;new director appointed (1 page)
22 July 2007New secretary appointed;new director appointed (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Return made up to 10/12/06; full list of members (10 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 10/12/06; full list of members (10 pages)
13 January 2006Return made up to 10/12/05; full list of members (10 pages)
13 January 2006Return made up to 10/12/05; full list of members (10 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 10/12/04; full list of members (10 pages)
12 January 2005Return made up to 10/12/04; full list of members (10 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2004Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 January 2004Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
8 February 2003Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 February 2003Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 February 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
28 January 2002Registered office changed on 28/01/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Return made up to 10/12/00; full list of members (10 pages)
18 December 2000Return made up to 10/12/00; full list of members (10 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 December 1998Return made up to 10/12/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: 1 ashridge house 24 carlton road sidcup kent DA14 6AJ (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Return made up to 10/12/98; full list of members (6 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 ashridge house 24 carlton road sidcup kent DA14 6AJ (1 page)
24 December 1998New secretary appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 December 1997Return made up to 10/12/97; no change of members (4 pages)
5 December 1997Return made up to 10/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 December 1996Return made up to 10/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 December 1996Return made up to 10/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
12 January 1996Return made up to 10/12/95; no change of members (4 pages)
12 January 1996Return made up to 10/12/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 April 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 March 1995Registered office changed on 30/03/95 from: 98 station road sidcup kent DA15 7BY (1 page)
30 March 1995Registered office changed on 30/03/95 from: 98 station road sidcup kent DA15 7BY (1 page)