Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHDOWN RESIDENTS ASSOCIATION LIMITED
Company Information for

ASHDOWN RESIDENTS ASSOCIATION LIMITED

1 ASHDOWN, 7 CAMBALT ROAD, LONDON, SW15 6EL,
Company Registration Number
01191475
Private Limited Company
Active

Company Overview

About Ashdown Residents Association Ltd
ASHDOWN RESIDENTS ASSOCIATION LIMITED was founded on 1974-11-25 and has its registered office in London. The organisation's status is listed as "Active". Ashdown Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHDOWN RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
1 ASHDOWN
7 CAMBALT ROAD
LONDON
SW15 6EL
Other companies in SW15
 
Filing Information
Company Number 01191475
Company ID Number 01191475
Date formed 1974-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHDOWN RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANK WHITEMAN
Company Secretary 1991-12-17
DAVID LYN BANKS
Director 1993-10-25
FLAVIA CAPONI
Director 1995-06-27
JOHN MORRISON FERRIER
Director 2011-06-18
CATHERINE MARY FINNEY
Director 1991-12-17
JANE ELIZABETH SPERRYN FORTIN
Director 2011-03-11
RICHARD CHALMERS GORDON FORTIN
Director 2011-03-11
RICHARD SAGAR HARTLEY
Director 1997-08-01
BRENDA HOBSON
Director 1991-12-17
HARRIET ROSE KARWATOWSKA
Director 2015-02-05
LAURA ANN MARKOWE
Director 1996-09-20
ANA MELVIN
Director 2018-04-15
ALEXANDER CAMPBELL PATERSON
Director 2007-03-05
CHLOE SHATTOCK
Director 2011-01-04
STEPHEN PHILIP SKELTON
Director 2004-09-22
JAMES STRINGER
Director 1997-04-25
JOANNA ELIZABETH CHRISTINA TANO
Director 2008-12-20
CHRISTOPHER ALAN VILLIERS
Director 1991-12-17
ELIZABETH JANE WALKER
Director 2006-08-02
IAN FRANK WHITEMAN
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER ALTMANN
Director 2001-07-06 2018-04-13
ADAM JONATHAN EDWARD DRACOTT
Director 2015-02-05 2016-12-21
CHRISTIANE BOTH
Director 1991-12-17 2010-06-30
LASZLO BOTH
Director 1991-12-17 2010-06-30
JULIAN KNIGHT DEEMING
Director 1991-12-17 2008-12-05
CHARLES PATRICK LACEY
Director 1997-10-09 2001-07-06
ELAINE COOMBER
Director 1994-10-17 1997-09-19
MAAD NIGEL BAHJAT KOTANI
Director 1991-12-17 1997-04-25
SHIRLEY JILL CROMPTON
Director 1991-12-17 1995-10-06
DAVID ALEXANDER HALLAM-PEEL
Director 1991-12-17 1995-06-27
JEANETTE HALLAM-PEEL
Director 1991-12-17 1995-06-27
RICHARD ELLIS KOTTLER
Director 1991-12-17 1994-10-17
NEIL LAWSON JOHNS
Director 1991-12-17 1994-03-04
SHERRIDEN MICHELLE JOHNS
Director 1991-12-17 1994-03-04
BRIAN MARTYN COLES
Director 1991-12-17 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CAMPBELL PATERSON ACP MANAGEMENT CONSULTANTS LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
STEPHEN PHILIP SKELTON SP SKELTON LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
IAN FRANK WHITEMAN PUTNEY LAWN TENNIS CO (1958) LIMITED(THE) Director 1990-12-08 CURRENT 1958-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-08-31DIRECTOR APPOINTED LORETO SNCHEZ
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH CHRISTINA TANO
2022-12-17CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-07-05DIRECTOR APPOINTED SIMON DEREK HARTLEY
2022-07-05AP01DIRECTOR APPOINTED SIMON DEREK HARTLEY
2022-05-22AP01DIRECTOR APPOINTED JOCELYNE MUGUETTE RUSH GLEW
2022-05-06AP01DIRECTOR APPOINTED LEO JAMES MURISON
2022-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN MARKOWE
2021-12-17Director's details changed for Laura Ann Markowe on 2021-06-30
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CH01Director's details changed for Laura Ann Markowe on 2021-06-30
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-04-01AP01DIRECTOR APPOINTED MATTHEW DAVID BALL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET ROSE KARWATOWSKA
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-30CH01Director's details changed for Mr Stephen Philip Skelton on 2020-11-30
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAGAR HARTLEY
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-04-15AP01DIRECTOR APPOINTED ANA MELVIN
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER ALTMANN
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-11-17CH01Director's details changed for Flavia Caponi on 2017-11-16
2017-10-27CH01Director's details changed for James Stringer on 2017-10-27
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONATHAN EDWARD DRACOTT
2017-01-03AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-07AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED HARRIET ROSE KARWATOWSKA
2015-03-12AP01DIRECTOR APPOINTED ADAM JONATHAN EDWARD DRACOTT
2014-12-24AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND SONNEVILLE
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-11AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN VILLIERS / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL PATERSON / 18/08/2011
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN MARKOWE / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAGAR HARTLEY / 17/12/2012
2012-11-08AA23/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-30AA23/06/11 TOTAL EXEMPTION FULL
2011-12-21AR0117/12/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED JOHN MORRISON FERRIER
2011-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP SKELTON / 19/06/2011
2011-06-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MORRIS
2011-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MORRIS
2011-04-01AP01DIRECTOR APPOINTED PROF JANE ELIZABETH SPERRYN FORTIN
2011-04-01AP01DIRECTOR APPOINTED MR RICHARD CHALMERS GORDON FORTIN
2011-01-17AP01DIRECTOR APPOINTED CHLOE SHATTOCK
2010-12-22AR0117/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA EMER KEARNEY / 30/10/2010
2010-10-12AA22/06/10 TOTAL EXEMPTION FULL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BOTH
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LASZLO BOTH
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LAVERACK
2009-12-21AR0117/12/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WALKER / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN VILLIERS / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH CHRISTINA TANO / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STRINGER / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMAND JEAN CHARLES ALFRED SONNEVILLE / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP SKELTON / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL PATERSON / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MICHAEL MORRIS / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN MARKOWE / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL BARBARA MAY LAVERACK / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA EMER KEARNEY / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HOBSON / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAGAR HARTLEY / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FINNEY / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FLAVIA CAPONI / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LASZLO BOTH / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BOTH / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYN BANKS / 17/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER ALTMANN / 17/12/2009
2009-12-09AA23/06/09 TOTAL EXEMPTION FULL
2008-12-29288aDIRECTOR APPOINTED JOANNA ELIZABETH CHRISTINA TANO
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DEEMING
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/08
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07AAFULL ACCOUNTS MADE UP TO 23/06/07
2007-05-31288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 17/12/06; CHANGE OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 23/06/06
2006-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHDOWN RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHDOWN RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-23
Annual Accounts
2014-06-23
Annual Accounts
2013-06-23
Annual Accounts
2012-06-23
Annual Accounts
2011-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHDOWN RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ASHDOWN RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDOWN RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ASHDOWN RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDOWN RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHDOWN RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHDOWN RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHDOWN RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.