Company NameAshwells Manor Estate Limited
Company StatusActive
Company Number06157253
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month 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 NamePeter Dylan Whittaker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Glebe Road
Worthing
BN14 7PF
Director NameMrs Jean Rosemary White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15d Copse Hill
London
SW20 0NB
Secretary NameJean Rosemary White
StatusCurrent
Appointed01 January 2012(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address15d Copse Hill
London
SW20 0NB
Director NameMr Brian Richard Hughes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Lake Road
London
SW19 7EJ
Director NamePhilip Walter Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Stretton Close
Penn
High Wycombe
Buckinghamshire
HP10 8EW
Director NameMr Derrick Hurdis Hughes
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Stretton Close
Penn
High Wycombe
Buckinghamshire
HP10 8EW
Secretary NameMarion Elizabeth Baldwin
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stretton Close
Penn
High Wycombe
Buckinghamshire
HP10 8EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15d Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

95k at £1Derrick Hurdis Hughes
79.17%
Ordinary
5k at £1Diana Howie
4.17%
Ordinary
5k at £1Margaret White
4.17%
Ordinary
15k at £1Phillip Walter Hawkins
12.50%
Ordinary

Financials

Year2014
Net Worth£135,661
Cash£25,492
Current Liabilities£6,017

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 July 2020Micro company accounts made up to 31 March 2020 (10 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
17 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 August 2019Registered office address changed from 7 Lake Road London SW19 7EJ to 15D Copse Hill London SW20 0NB on 17 August 2019 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Derrick Hurdis Hughes as a director on 27 December 2017 (1 page)
14 March 2018Notification of Jean Rosemary White as a person with significant control on 26 December 2017 (2 pages)
27 February 2018Cessation of Derrick Hurdis Hughes as a person with significant control on 26 December 2017 (1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120,000
(7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120,000
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages)
28 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 120,000
(7 pages)
28 March 2015Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages)
28 March 2015Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages)
28 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 120,000
(7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 120,000
(6 pages)
30 March 2014Termination of appointment of Philip Hawkins as a director (1 page)
30 March 2014Termination of appointment of Philip Hawkins as a director (1 page)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 120,000
(6 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013 (1 page)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Director's details changed for Peter Dylan Whittaker on 27 March 2012 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
29 March 2012Director's details changed for Peter Dylan Whittaker on 27 March 2012 (2 pages)
3 February 2012Appointment of Jean Rosemary White as a secretary (1 page)
3 February 2012Appointment of Jean Rosemary White as a director (2 pages)
3 February 2012Appointment of Jean Rosemary White as a secretary (1 page)
3 February 2012Appointment of Jean Rosemary White as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
28 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Director's details changed for Peter Dylan Whittaker on 28 February 2010 (2 pages)
27 March 2010Director's details changed for Derrick Hurdis Hughes on 28 February 2010 (2 pages)
27 March 2010Director's details changed for Philip Walter Hawkins on 28 February 2010 (2 pages)
27 March 2010Director's details changed for Derrick Hurdis Hughes on 28 February 2010 (2 pages)
27 March 2010Director's details changed for Peter Dylan Whittaker on 28 February 2010 (2 pages)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Director's details changed for Philip Walter Hawkins on 28 February 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
26 October 2009Termination of appointment of Marion Baldwin as a secretary (1 page)
26 October 2009Termination of appointment of Marion Baldwin as a secretary (1 page)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
29 March 2008Return made up to 13/03/08; full list of members (4 pages)
29 March 2008Return made up to 13/03/08; full list of members (4 pages)
26 November 2007Memorandum and Articles of Association (31 pages)
26 November 2007Memorandum and Articles of Association (31 pages)
16 May 2007Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
16 May 2007Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
10 April 2007Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
13 March 2007Incorporation (31 pages)
13 March 2007Incorporation (31 pages)