Company Name8 Ashley Road Management Co. Limited
DirectorsSadie Lee and Chloe Alleyne Wright
Company StatusActive
Company Number01953237
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1985(38 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 NameSadie Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleArt Educator
Country of ResidenceUnited Kingdom
Correspondence Address76 Russell Avenue
London
N22 6PS
Secretary NameMiss Chloe Wright
StatusCurrent
Appointed22 January 2017(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address8d Ashley Road
London
N19 3AE
Director NameMiss Chloe Alleyne Wright
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RolePublic Affairs
Country of ResidenceEngland
Correspondence Address8 Ashley Road
London
N19 3AE
Director NameMr Simon Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 September 1992)
RoleFilm Cameraman
Correspondence Address3 Ashley Road
London
N19 3AD
Director NameMiss Kathleen Spalding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 September 1992)
RoleRegistered Nurse
Correspondence Address8 Ashley Road
London
N19 3AE
Director NameMr Andrew Keith Burrows
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1991)
RoleCarpenter
Correspondence Address8 Ashley Road
London
N19 3AE
Secretary NameMiss Kathleen Spalding
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1991)
RoleCompany Director
Correspondence Address8 Ashley Road
London
N19 3AE
Director NameDr Robert Ian Frost
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 1999)
RoleUniversity Teacher
Correspondence Address8d Ashley Road
Stroud Green
London
N19 3AE
Director NameHarry John Baxter Tedstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1995)
RoleSolicitor
Correspondence Address8a Ashley Road
Stroud Green
London
N19 3AE
Secretary NameDr Robert Ian Frost
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 1999)
RoleUniversity Teacher
Correspondence Address8d Ashley Road
Stroud Green
London
N19 3AE
Director NameFiona Brigid Sparks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 August 1999)
RoleCroupier
Correspondence Address8b Ashley Road
London
N19 3AE
Director NameRobert Andrew James
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2005)
RoleStudent
Correspondence Address8d Ashley Road
London
N19 3AE
Director NameRichard David Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2003)
RoleAnalyst
Correspondence Address8b Ashley Road
London
N19 3AE
Secretary NameJane Alison Betsworth
NationalityBritish
StatusResigned
Appointed18 September 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 2005)
RoleTeacher
Correspondence Address8d Ashley Road
Islington
London
N19 3AE
Secretary NameVictoria Kinnie Nicola Walsh
NationalityBritish
StatusResigned
Appointed15 September 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 December 2010)
RoleCompany Director
Correspondence Address8d Ashley Road
Stroud Green
London
N19 3AE
Secretary NameDr Louisa June Forrest
StatusResigned
Appointed01 January 2013(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 January 2017)
RoleCompany Director
Correspondence Address8d Ashley Road
London
N19 3AE
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed13 December 2010(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2013)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressChloe Wright, 8d
Ashley Road
London
N19 3AE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

30 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 September 2023Termination of appointment of Sadie Lee as a director on 30 August 2023 (1 page)
12 March 2023Appointment of Mr Daniel Jay Isaacs as a director on 11 March 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
18 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
15 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
7 September 2019Appointment of Miss Chloe Alleyne Wright as a director on 5 September 2019 (2 pages)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 September 2017Registered office address changed from C/O Louisa Forrest 8D Ashley Road London N19 3AE to Chloe Wright, 8D Ashley Road London N19 3AE on 10 September 2017 (1 page)
10 September 2017Registered office address changed from C/O Louisa Forrest 8D Ashley Road London N19 3AE to Chloe Wright, 8D Ashley Road London N19 3AE on 10 September 2017 (1 page)
3 September 2017Termination of appointment of Louisa June Forrest as a secretary on 10 January 2017 (1 page)
3 September 2017Termination of appointment of Louisa June Forrest as a secretary on 10 January 2017 (1 page)
13 March 2017Appointment of Miss Chloe Wright as a secretary on 22 January 2017 (2 pages)
13 March 2017Appointment of Miss Chloe Wright as a secretary on 22 January 2017 (2 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 14 September 2015 no member list (3 pages)
14 September 2015Annual return made up to 14 September 2015 no member list (3 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Annual return made up to 14 September 2014 no member list (3 pages)
20 October 2014Annual return made up to 14 September 2014 no member list (3 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Annual return made up to 14 September 2013 no member list (3 pages)
19 November 2013Annual return made up to 14 September 2013 no member list (3 pages)
19 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Appointment of Dr Louisa June Forrest as a secretary (1 page)
23 October 2013Appointment of Dr Louisa June Forrest as a secretary (1 page)
7 February 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
7 February 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
7 February 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 7 February 2013 (1 page)
10 October 2012Termination of appointment of Victoria Walsh as a secretary (1 page)
10 October 2012Annual return made up to 14 September 2012 no member list (3 pages)
10 October 2012Secretary's details changed for Urban Owners Limited on 20 September 2012 (2 pages)
10 October 2012Secretary's details changed for Urban Owners Limited on 20 September 2012 (2 pages)
10 October 2012Annual return made up to 14 September 2012 no member list (3 pages)
10 October 2012Termination of appointment of Victoria Walsh as a secretary (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Annual return made up to 14 September 2011 no member list (3 pages)
12 October 2011Annual return made up to 14 September 2011 no member list (3 pages)
28 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 28 September 2011 (1 page)
15 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
15 February 2011Registered office address changed from 8D Ashley Road Stroud Green London N19 3AE on 15 February 2011 (1 page)
15 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
15 February 2011Registered office address changed from 8D Ashley Road Stroud Green London N19 3AE on 15 February 2011 (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 September 2010Annual return made up to 14 September 2010 no member list (3 pages)
20 September 2010Director's details changed for Sadie Lee on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Sadie Lee on 14 September 2010 (2 pages)
20 September 2010Annual return made up to 14 September 2010 no member list (3 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 September 2009Director's change of particulars / sadie lee / 01/03/2008 (1 page)
26 September 2009Annual return made up to 14/09/09 (2 pages)
26 September 2009Annual return made up to 14/09/09 (2 pages)
26 September 2009Director's change of particulars / sadie lee / 01/03/2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 September 2008Annual return made up to 14/09/08 (2 pages)
18 September 2008Annual return made up to 14/09/08 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 September 2007Annual return made up to 14/09/07 (2 pages)
17 September 2007Annual return made up to 14/09/07 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Annual return made up to 14/09/06 (2 pages)
9 October 2006Annual return made up to 14/09/06 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Annual return made up to 14/09/05 (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Annual return made up to 14/09/05 (3 pages)
10 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2004Annual return made up to 14/09/04 (3 pages)
11 October 2004Annual return made up to 14/09/04 (3 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
23 September 2003Annual return made up to 14/09/03 (4 pages)
23 September 2003Annual return made up to 14/09/03 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2002Annual return made up to 14/09/02
  • 363(287) ‐ Registered office changed on 26/09/02
(4 pages)
26 September 2002Annual return made up to 14/09/02
  • 363(287) ‐ Registered office changed on 26/09/02
(4 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 September 2001Annual return made up to 14/09/01 (3 pages)
19 September 2001Annual return made up to 14/09/01 (3 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000Annual return made up to 14/09/00 (4 pages)
25 September 2000Annual return made up to 14/09/00 (4 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
7 February 2000Annual return made up to 14/09/99
  • 363(287) ‐ Registered office changed on 07/02/00
(4 pages)
7 February 2000Annual return made up to 14/09/99
  • 363(287) ‐ Registered office changed on 07/02/00
(4 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 July 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
4 March 1999Annual return made up to 14/09/98 (5 pages)
4 March 1999Annual return made up to 14/09/98 (5 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Annual return made up to 14/09/97 (4 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Annual return made up to 14/09/97 (4 pages)
3 October 1996Annual return made up to 14/09/96 (4 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 October 1996Annual return made up to 14/09/96 (4 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995Annual return made up to 14/09/95 (4 pages)
7 September 1995Annual return made up to 14/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 October 1985Incorporation (20 pages)
7 October 1985Incorporation (20 pages)