Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED
Company Information for

ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED

ASHLEY HOUSE, 76 GROVE HILL ROAD, TUNBRIDGE WELLS, KENT, TN1 1SP,
Company Registration Number
01737578
Private Limited Company
Active

Company Overview

About Ashley House Management (tunbridge Wells) Ltd
ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED was founded on 1983-07-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Ashley House Management (tunbridge Wells) 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
ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED
 
Legal Registered Office
ASHLEY HOUSE
76 GROVE HILL ROAD
TUNBRIDGE WELLS
KENT
TN1 1SP
Other companies in TN1
 
Filing Information
Company Number 01737578
Company ID Number 01737578
Date formed 1983-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:47:11
Primary Source:Companies House
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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED

Current Directors
Officer Role Date Appointed
LINDA LOVELL
Company Secretary 2008-04-12
GEORGINA CHERYLLE BAILEY
Director 2017-02-01
ALEXANDER JONATHAN BAYFIELD
Director 2007-02-07
LINDA LOVELL
Director 2002-12-04
RACHEL LUCKHURST
Director 2015-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BAILEY
Director 2012-06-01 2017-02-28
SYLVIA LUCKHURST
Director 2004-06-15 2015-04-08
DAVID ANTHONY LLOYD
Director 2002-12-04 2012-06-01
DAVID ANTHONY LLOYD
Company Secretary 2002-12-04 2008-04-12
NIGEL PETER ROBERTS
Director 1996-03-20 2007-04-26
RACHEL LUCKHURST
Director 1998-06-11 2004-06-15
LISA BARNES
Director 1998-03-13 2002-07-31
JOANNA MARGARET RODDAN
Company Secretary 1998-03-13 2001-06-15
JOANNA MARGARET RODDAN
Director 1997-04-01 2001-06-15
SAMANTHA JANE PAMMENT
Director 1996-03-20 1998-06-21
STUART MCKENZIE-WALKER
Director 1994-11-11 1998-06-11
GUY ALAN HORSLEY
Company Secretary 1996-03-20 1998-03-13
GUY ALAN HORSLEY
Director 1996-03-20 1998-03-13
BRUCE IAN POLLINGTON
Director 1995-05-11 1997-04-01
STUART MCKENZIE-WALKER
Company Secretary 1994-11-11 1996-03-20
NICHOLAS PETER EVAN DAVIDSON
Director 1991-01-26 1996-03-20
AVRIL JEAN SADDLER
Director 1991-01-26 1995-07-17
SALLY CHRISTOPHER MARTIN
Director 1991-01-26 1995-05-11
IAN GARETH LAWRENCE
Company Secretary 1992-07-29 1994-11-11
SUSAN JEAN LAWRENCE
Director 1994-01-29 1994-11-11
ALEXANDER ROBERT TONKISS
Company Secretary 1991-01-26 1992-07-29
ALEXANDER ROBERT TONKISS
Director 1991-01-26 1992-07-29

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
2024-02-12CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BAILEY
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MS GEORGINA CHERYLLE BAILEY
2016-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MS RACHEL LUCKHURST
2016-02-01CH01Director's details changed for Linda Benson on 2015-01-01
2015-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA LUCKHURST
2015-07-25CH03SECRETARY'S DETAILS CHNAGED FOR LINDA BENSON on 2015-06-10
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-08AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-30CH01Director's details changed for Mr & Mrs Robert James Bailey on 2012-06-01
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAILEY / 30/06/2012
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 30/06/2012
2013-05-25AR0129/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR ROBERT JAMES BAILEY
2013-03-07AP01DIRECTOR APPOINTED MR ROBERT JAMES BAILEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-05-13AR0129/04/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-09AR0129/04/11 FULL LIST
2011-05-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AR0129/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LUCKHURST / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLOYD / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BENSON / 04/04/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY DAVID LLOYD
2008-04-18288aSECRETARY APPOINTED LINDA BENSON
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-21288bDIRECTOR RESIGNED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-02363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-18363(288)DIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-07-26363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-22363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-27363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-07-21363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bDIRECTOR RESIGNED
1998-05-05288aNEW DIRECTOR APPOINTED
1998-04-02288aNEW SECRETARY APPOINTED
1998-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-20363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 0
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 2,006
Current Assets 2012-07-01 £ 2,916
Debtors 2012-07-01 £ 910
Shareholder Funds 2012-07-01 £ 2,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED
Trademarks
We have not found any records of ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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 ASHLEY HOUSE MANAGEMENT (TUNBRIDGE WELLS) 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.
    Other companies at postcode TN1 1SP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1