Company NameAshlyns Way Management Company Ltd
DirectorShirley Rose Elston
Company StatusActive
Company Number02047124
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 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 NameMiss Shirley Rose Elston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(15 years, 8 months after company formation)
Appointment Duration22 years
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameMs Susan Creffield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 March 2008)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence Address1 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameMs Susan Creffield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 March 2008)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence Address1 Ashlyns Way
Chessington
Surrey
KT9 2HL
Secretary NameMs Susan Creffield
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameMr Mark Southey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2000)
RoleBank Officer
Correspondence Address2 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameDavid Lyness
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address16 Ashlyns Way
Chessington
Surrey
KT9 2HL
Secretary NameSusan Jackson Scott
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address117 Church Lane
Chessington
Surrey
KT9 2DP
Director NameRaymond Michael Trevor Nigel Prescott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2006)
RoleSecretary
Correspondence Address192 Elgar Avenue
Surbiton
Surrey
KT5 9JY
Director NameMartin Prescott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2010)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashlyns Way
Chessington
Surrey
KT9 2HL
Secretary NameNicola Barnard
NationalityBritish
StatusResigned
Appointed26 March 2010(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address19 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameNicola Barnard
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 August 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashlyns Way
Chessington
Surrey
KT9 2HL
Director NameClare Marie Phillips
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashlyns Way
Chessington
Surrey
KT9 2HL

Location

Registered Address100 Gilders Road
Chessington
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Christopher Shaw
4.35%
Ordinary
1 at £10J.s. Menhennett
4.35%
Ordinary
1 at £10Mark Lovick
4.35%
Ordinary
1 at £10Miss Shirley Rose Elston
4.35%
Ordinary
1 at £10Mr C. Mullen
4.35%
Ordinary
1 at £10Mr D.j.e. Corry
4.35%
Ordinary
1 at £10Mr K.j. Welland
4.35%
Ordinary
1 at £10Mr Stephen J. Dorey
4.35%
Ordinary
1 at £10Mrs B.j. Osbourne
4.35%
Ordinary
1 at £10Mrs Susan Creffield
4.35%
Ordinary
1 at £10Mrs T. Mancey
4.35%
Ordinary
1 at £10Ms Helen T. Kidwell
4.35%
Ordinary
1 at £10Tracey Clifton
4.35%
Ordinary
6 at £10Bernard Homa & Olive Homa
26.09%
Ordinary
4 at £10Bernard Homa
17.39%
Ordinary

Financials

Year2014
Net Worth£7,817
Cash£9,671
Current Liabilities£2,174

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Notification of Olive Marjorie Homa as a person with significant control on 1 January 2019 (2 pages)
27 October 2020Change of details for Miss Shirley Rose Elston as a person with significant control on 1 January 2019 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 March 2017Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 100 Gilders Road Chessington KT9 2AN on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 100 Gilders Road Chessington KT9 2AN on 16 March 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 230
(4 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 230
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 230
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 230
(4 pages)
6 August 2015Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of Clare Marie Phillips as a director on 7 July 2015 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 230
(6 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 230
(6 pages)
24 June 2014Registered office address changed from 14 Tolworth Rise South Surbiton Surrey Great Britain on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 14 Tolworth Rise South Surbiton Surrey Great Britain on 24 June 2014 (1 page)
6 June 2014Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 6 June 2014 (1 page)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
20 August 2013Director's details changed for Clare Marie Phillips on 10 July 2013 (2 pages)
20 August 2013Director's details changed for Clare Marie Phillips on 10 July 2013 (2 pages)
16 August 2013Termination of appointment of Nicola Barnard as a secretary (2 pages)
16 August 2013Termination of appointment of Nicola Barnard as a secretary (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
17 May 2012Appointment of Clare Marie Phillips as a director (2 pages)
17 May 2012Appointment of Clare Marie Phillips as a director (2 pages)
24 April 2012Termination of appointment of Susan Creffield as a director (1 page)
24 April 2012Termination of appointment of Susan Creffield as a director (1 page)
30 August 2011Termination of appointment of Nicola Barnard as a director (2 pages)
30 August 2011Appointment of Ms Susan Creffield as a director (3 pages)
30 August 2011Appointment of Ms Susan Creffield as a director (3 pages)
30 August 2011Termination of appointment of Nicola Barnard as a director (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
24 July 2011Termination of appointment of Susan Jackson Scott as a secretary (1 page)
24 July 2011Termination of appointment of Susan Jackson Scott as a secretary (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2010Appointment of Nicola Barnard as a director (2 pages)
26 August 2010Appointment of Nicola Barnard as a director (2 pages)
26 August 2010Appointment of Nicola Barnard as a secretary (3 pages)
26 August 2010Termination of appointment of Martin Prescott as a director (2 pages)
26 August 2010Appointment of Nicola Barnard as a secretary (3 pages)
26 August 2010Termination of appointment of Martin Prescott as a director (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Prescott on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Prescott on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Shirley Rose Elston on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Prescott on 7 July 2010 (2 pages)
2 August 2010Secretary's details changed for Susan Jackson Scott on 26 March 2010 (1 page)
2 August 2010Secretary's details changed for Susan Jackson Scott on 26 March 2010 (1 page)
6 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2009Return made up to 07/07/09; full list of members (11 pages)
10 September 2009Return made up to 07/07/09; full list of members (11 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2008Return made up to 07/07/08; full list of members (12 pages)
24 July 2008Return made up to 07/07/08; full list of members (12 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Appointment terminated director susan creffield (1 page)
17 March 2008Appointment terminated director susan creffield (1 page)
17 July 2007Return made up to 07/07/07; full list of members (7 pages)
17 July 2007Return made up to 07/07/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
30 August 2006Return made up to 07/07/06; full list of members (15 pages)
30 August 2006Return made up to 07/07/06; full list of members (15 pages)
6 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 August 2005Return made up to 07/07/05; change of members (8 pages)
8 August 2005Return made up to 07/07/05; change of members (8 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005New director appointed (2 pages)
29 July 2004Return made up to 07/07/04; change of members (7 pages)
29 July 2004Return made up to 07/07/04; change of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 July 2003Return made up to 07/07/03; full list of members (13 pages)
24 July 2003Return made up to 07/07/03; full list of members (13 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 July 2002Return made up to 07/07/02; change of members (8 pages)
30 July 2002Return made up to 07/07/02; change of members (8 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 May 2002Director resigned (1 page)
20 July 2001Return made up to 07/07/01; change of members (6 pages)
20 July 2001Return made up to 07/07/01; change of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: 1 ashlyn's way chessington surrey KT9 2HL (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 1 ashlyn's way chessington surrey KT9 2HL (1 page)
31 July 2000New secretary appointed (2 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 1999Return made up to 07/07/99; full list of members (6 pages)
3 August 1999Return made up to 07/07/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
5 August 1998Return made up to 07/07/98; change of members (6 pages)
5 August 1998Return made up to 07/07/98; change of members (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 May 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1997Return made up to 07/07/97; change of members (6 pages)
17 July 1997Return made up to 07/07/97; change of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (5 pages)
22 April 1997Full accounts made up to 31 December 1996 (5 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (5 pages)
28 May 1996Full accounts made up to 31 December 1995 (5 pages)
4 May 1995Full accounts made up to 31 December 1994 (5 pages)
4 May 1995Full accounts made up to 31 December 1994 (5 pages)
15 August 1986Incorporation (18 pages)
15 August 1986Incorporation (18 pages)