Company Name75 Ashley Road Limited
Company StatusActive
Company Number05707148
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Clive Preston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameKatherine Jane Gray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Patricia Ann Bentley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(11 years after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Yaser Nidham Kadam Al-Haidery
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2019(13 years after company formation)
Appointment Duration5 years, 2 months
RoleSenior Software Engineer
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 January 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameFiona Bridget Margaret Ashmead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address7 The Terrace
Snape
Saxmundham
Suffolk
IP17 1SU
Director NameStephen Broughton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2008)
RoleSolicitor
Correspondence Address7 Rectory Farm Barns
Main Road Henley
Ipswich
Suffolk
IP6 0RU
Director NameJoan Elsa Ballester
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2008)
RoleRetired
Correspondence Address16 Calle Mayor
Rocafort
Valencia 46111
Foreign
Director NameJared Lee Bollington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(10 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 October 2007)
RoleCabin Crew
Correspondence AddressFlat 1
75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameJanet Mathieson Philip
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameMr Graham Anthony Matthews
NationalityBritish
StatusResigned
Appointed22 December 2006(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameMr Graham Anthony Matthews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2013)
RoleCabin Service Director British
Country of ResidenceEngland
Correspondence AddressFlat 2
75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameHelen McMaster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2013)
RoleNational Account Executive Bup
Country of ResidenceEngland
Correspondence AddressFlat 1
75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NamePhilip Edmund Lawrence
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 75 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameLeigh Nicola Howden Simpson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5 75 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Secretary NameMr Andrew John Corden
StatusResigned
Appointed21 August 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameCBA Law Solicitors (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressBeacon House
Whitehouse Road
Ipswich
Suffolk
IP1 5PB
Secretary NameGCS Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
Correspondence AddressSpringfield House 23 Oatlands Drive
Walton On Thames
Surrey
KT13 9LZ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Anthony Matthews
16.67%
Ordinary
1 at £1Mr N. Niedzwiecki & Ms L. Simpson
16.67%
Ordinary
1 at £1Mrs P. Lawrence & Mr Philip Edmund Lawrence
16.67%
Ordinary
1 at £1Ms Helen Mcmaster
16.67%
Ordinary
1 at £1Ms Katherine Jane Grey
16.67%
Ordinary
1 at £1Seema Modhvadia Jagdev & Sandeep Singh Jagdev
16.67%
Ordinary

Financials

Year2014
Net Worth£1,964
Cash£3,686
Current Liabilities£2,869

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 June 2020Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Appointment of Mr Yaser Nidham Kadam Al-Haidery as a director on 10 February 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 March 2017Appointment of Mrs Patricia Ann Bentley as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mrs Patricia Ann Bentley as a director on 6 March 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 August 2016Termination of appointment of Philip Edmund Lawrence as a director on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Philip Edmund Lawrence as a director on 2 August 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(6 pages)
16 February 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
16 February 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
16 February 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
16 February 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(6 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
(6 pages)
1 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
(6 pages)
2 December 2013Termination of appointment of Graham Matthews as a director (1 page)
2 December 2013Appointment of Mr Marcus Clive Preston as a director (2 pages)
2 December 2013Appointment of Mr Marcus Clive Preston as a director (2 pages)
2 December 2013Termination of appointment of Helen Mcmaster as a director (1 page)
2 December 2013Termination of appointment of Graham Matthews as a director (1 page)
2 December 2013Appointment of Katherine Jane Gray as a director (2 pages)
2 December 2013Appointment of Katherine Jane Gray as a director (2 pages)
2 December 2013Termination of appointment of Helen Mcmaster as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Andrew John Corden as a secretary (2 pages)
2 September 2013Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Andrew John Corden as a secretary (2 pages)
2 September 2013Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 27 March 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 February 2011Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 18 February 2011 (1 page)
18 February 2011Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 18 February 2011 (1 page)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
12 September 2010Termination of appointment of Leigh Simpson as a director (1 page)
12 September 2010Termination of appointment of Leigh Simpson as a director (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 April 2010Termination of appointment of Janet Philip as a director (1 page)
22 April 2010Termination of appointment of Janet Philip as a director (1 page)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
23 February 2010Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 February 2010 (1 page)
23 February 2010Director's details changed for Janet Mathieson Philip on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 February 2010 (1 page)
23 February 2010Director's details changed for Philip Edmund Lawrence on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Janet Mathieson Philip on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Leigh Nicola Howden Simpson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Anthony Matthews on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Helen Mcmaster on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Helen Mcmaster on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Anthony Matthews on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Leigh Nicola Howden Simpson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Edmund Lawrence on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 23 February 2010 (1 page)
19 January 2010Termination of appointment of Gcs Property Management Ltd as a secretary (1 page)
19 January 2010Termination of appointment of Gcs Property Management Ltd as a secretary (1 page)
8 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
8 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 April 2009Director appointed leigh nicola howden simpson (1 page)
29 April 2009Director appointed leigh nicola howden simpson (1 page)
20 February 2009Return made up to 13/02/09; full list of members (6 pages)
20 February 2009Return made up to 13/02/09; full list of members (6 pages)
19 February 2009Appointment terminated director joan ballester (1 page)
19 February 2009Appointment terminated director joan ballester (1 page)
19 February 2009Appointment terminated secretary graham matthews (1 page)
19 February 2009Appointment terminated secretary graham matthews (1 page)
22 January 2009Registered office changed on 22/01/2009 from whitwham property management 61 manor lane sunbury on thames middlesex TW16 5EB (1 page)
22 January 2009Secretary appointed gcs property management LTD (2 pages)
22 January 2009Secretary appointed gcs property management LTD (2 pages)
22 January 2009Registered office changed on 22/01/2009 from whitwham property management 61 manor lane sunbury on thames middlesex TW16 5EB (1 page)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 13/02/08; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 February 2008Return made up to 13/02/08; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 February 2008Director resigned (1 page)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
16 November 2007Registered office changed on 16/11/07 from: cba law beacon house whitehouse road ipswich suffolk IP1 5PB (1 page)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 November 2007Registered office changed on 16/11/07 from: cba law beacon house whitehouse road ipswich suffolk IP1 5PB (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
9 March 2007Return made up to 13/02/07; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
13 February 2006Incorporation (17 pages)
13 February 2006Incorporation (17 pages)