Company NameAshley Milton Management Services Ltd
DirectorPeter Riversdale Chaloner
Company StatusActive
Company Number06563868
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameProperty Webwise Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Riversdale Chaloner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Director NameMr Nicholas Friend Chaloner Pease
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleAdvertising Copywriter
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS
Secretary NameMr Peter Riversdale Chaloner
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
Maida Vale
London
W9 1JS

Contact

Websitewww.propertywebwise.com
Email address[email protected]
Telephone020 71218000
Telephone regionLondon

Location

Registered Address290 Elgin Avenue
Maida Vale
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£121,394
Current Liabilities£121,659

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

23 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
20 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
18 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Termination of appointment of Nicholas Pease as a director (1 page)
30 April 2012Termination of appointment of Peter Chaloner as a secretary (1 page)
30 April 2012Termination of appointment of Peter Chaloner as a secretary (1 page)
30 April 2012Termination of appointment of Nicholas Pease as a director (1 page)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Director's details changed for Mr Peter Riversdale Chaloner on 13 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Peter Riversdale Chaloner on 13 April 2011 (1 page)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Nicholas Friend Chaloner Pease on 13 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Riversdale Chaloner on 13 April 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Nicholas Friend Chaloner Pease on 13 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Peter Riversdale Chaloner on 13 April 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Return made up to 14/04/09; full list of members (3 pages)
11 August 2009Return made up to 14/04/09; full list of members (3 pages)
24 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 April 2008Incorporation (18 pages)
14 April 2008Incorporation (18 pages)