Company NameAshbourne Lodge Management Company Limited
Company StatusActive
Company Number05398584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2005(19 years, 1 month 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

Secretary NameMrs Iris Dorothy Mortemore
StatusCurrent
Appointed01 March 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMr Richard John Monti
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleSenior IT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Ashbourne Lodge
18a Hazelwood Lane
London
N13 5EP
Director NameClaudia Saunders
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMrs Maria Vaccaro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMr Andrew Martin Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TF
Director NameMr Nigel Edward Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleConstruction Manager
Correspondence Address36 The Brambles
Great Hadham Road
Bishops Stortford
Hertfordshire
CM23 4PX
Secretary NameMr Andrew Martin Bennett
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TF
Director NameIan Roy Powrie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMrs Maria Vaccaro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Secretary NameMrs Maria Vaccaro
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Ashbourne Lodge
18a Hazelwood Lane
London
N13 5EP
Secretary NameMr John Terence Hey
NationalityBritish
StatusResigned
Appointed16 August 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameJonathan Geall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2016)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameChristopher Dickson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2014)
RoleBusiness Schedule Compiler
Country of ResidenceEngland
Correspondence Address9 Ashbourne Lodge 18a Hazelwood Lane
London
N13 5EP
Director NameMrs Tejal Mahendra Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ashbourne Lodge
18a Hazelwood Lane Palmers Green
London
N13 5EP

Location

Registered Address19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Cash£29,463
Current Liabilities£4,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Director's details changed for Mrs Maria Vaccaro on 9 May 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
13 January 2017Appointment of Ms Maria Vaccaro as a director on 13 December 2016 (2 pages)
13 January 2017Appointment of Ms Maria Vaccaro as a director on 13 December 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Termination of appointment of Christopher Dickson as a director on 24 November 2014 (1 page)
6 October 2016Termination of appointment of Christopher Dickson as a director on 24 November 2014 (1 page)
5 April 2016Termination of appointment of Jonathan Geall as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Jonathan Geall as a director on 5 April 2016 (1 page)
4 April 2016Annual return made up to 18 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 18 March 2016 no member list (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (5 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Appointment of Claudia Saunders as a director on 18 June 2012 (2 pages)
15 August 2014Appointment of Claudia Saunders as a director on 18 June 2012 (2 pages)
30 June 2014Termination of appointment of Tejal Shah as a director (1 page)
30 June 2014Termination of appointment of Tejal Shah as a director (1 page)
8 May 2014Annual return made up to 18 March 2014 no member list (5 pages)
8 May 2014Annual return made up to 18 March 2014 no member list (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 18 March 2012 no member list (5 pages)
20 March 2012Annual return made up to 18 March 2012 no member list (5 pages)
18 August 2011Appointment of Mrs Tejal Mahendra Shah as a director (2 pages)
18 August 2011Termination of appointment of Ian Powrie as a director (1 page)
18 August 2011Termination of appointment of Maria Vaccaro as a director (1 page)
18 August 2011Appointment of Mr Richard John Monti as a director (2 pages)
18 August 2011Appointment of Mrs Tejal Mahendra Shah as a director (2 pages)
18 August 2011Appointment of Mr Richard John Monti as a director (2 pages)
18 August 2011Termination of appointment of Maria Vaccaro as a director (1 page)
18 August 2011Termination of appointment of Ian Powrie as a director (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Jonathan Geall on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Jonathan Geall on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Jonathan Geall on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Maria Vaccaro on 6 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Roy Powrie on 6 April 2010 (2 pages)
11 May 2010Termination of appointment of John Hey as a secretary (1 page)
11 May 2010Appointment of Mrs Iris Dorothy Mortemore as a secretary (1 page)
11 May 2010Appointment of Mrs Iris Dorothy Mortemore as a secretary (1 page)
11 May 2010Termination of appointment of John Hey as a secretary (1 page)
28 April 2010Appointment of Christopher Dickson as a director (2 pages)
28 April 2010Appointment of Christopher Dickson as a director (2 pages)
20 April 2010Secretary's details changed for John Hey on 6 April 2010 (1 page)
20 April 2010Secretary's details changed for John Hey on 6 April 2010 (1 page)
20 April 2010Secretary's details changed for John Hey on 6 April 2010 (1 page)
22 March 2010Director's details changed for Jonathan Geall on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
22 March 2010Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Jonathan Geall on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Jonathan Geall on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ian Roy Powrie on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Maria Vaccaro on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
19 January 2010Secretary's details changed for John Hey on 1 December 2009 (1 page)
19 January 2010Secretary's details changed for John Hey on 1 December 2009 (1 page)
19 January 2010Secretary's details changed for John Hey on 1 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Annual return made up to 18/03/09 (3 pages)
30 April 2009Annual return made up to 18/03/09 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Annual return made up to 18/03/08 (3 pages)
10 June 2008Annual return made up to 18/03/08 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 32 little park gardens enfield middlesex EN2 6PF (1 page)
27 March 2008Registered office changed on 27/03/2008 from 32 little park gardens enfield middlesex EN2 6PF (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Annual return made up to 18/03/07 (2 pages)
30 March 2007Annual return made up to 18/03/07 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: flat 11 ashbourne lodge 18A hazelwood lane london N13 5EP (1 page)
29 August 2006Registered office changed on 29/08/06 from: flat 11 ashbourne lodge 18A hazelwood lane london N13 5EP (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
3 May 2006Annual return made up to 18/03/06 (4 pages)
3 May 2006Annual return made up to 18/03/06 (4 pages)
18 March 2005Incorporation (25 pages)
18 March 2005Incorporation (25 pages)