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

ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
02024224
Private Limited Company
Active

Company Overview

About Ashley Road Management Company Limited(the)
ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) was founded on 1986-05-30 and has its registered office in Steyning. The organisation's status is listed as "Active". Ashley Road Management Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN3
 
Filing Information
Company Number 02024224
Company ID Number 02024224
Date formed 1986-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 19:25:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)
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 ROAD MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH JAYNE ROBERTSON
Company Secretary 2016-03-21
BARRY JOHN KNIGHT
Director 2015-03-24
SUSAN ELIZABETH MARSHALL
Director 2015-03-24
SUSAN JANE MILES
Director 2015-03-24
MEL PRYCE
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA ANN REEDER
Director 2015-03-24 2016-10-11
SUSAN JANE MILES
Company Secretary 2015-03-24 2016-03-21
MALCOLM ANTHONY BRUCE WHATTAM
Company Secretary 1993-11-30 2015-03-24
MALCOLM ANTHONY BRUCE WHATTAM
Director 1993-11-30 2015-03-24
URSULA GERDA WHATTAM
Director 1993-11-30 2015-03-24
COLIN MURRAY
Director 1993-11-30 1997-03-01
NIGEL JOHN SCHOLEY
Company Secretary 1992-09-08 1993-11-30
CHRISTOPHER JOHN COBB
Director 1991-09-14 1993-11-30
PHILIP JOHN COBB
Director 1992-09-08 1993-11-30
NIGEL JOHN SCHOLEY
Director 1992-09-08 1993-11-30
VEVINA FRANCES COBB
Company Secretary 1991-09-14 1992-09-08
VEVINA FRANCES COBB
Director 1991-09-14 1992-09-08

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
2024-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-09-16CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-11Director's details changed for Yvonne Hill on 2023-09-11
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-17Second filing of director appointment of Mrs Yvonne Hill
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-14Termination of appointment of Sykes Dalby & Truelove Limited on 2023-06-13
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-03CESSATION OF SARAH JAYNE ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of a person with significant control statement
2022-05-03PSC08Notification of a person with significant control statement
2022-05-03PSC07CESSATION OF SARAH JAYNE ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Mr Barry John Knight on 2021-09-16
2021-06-09PSC04Change of details for Mrs Sarah Jayne Robertson as a person with significant control on 2021-06-01
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom
2021-06-09CH01Director's details changed for Ms Mel Pryce on 2021-06-01
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH MARSHALL
2020-10-15CH01Director's details changed for Ms Mel Pryce on 2020-10-13
2020-10-13CH01Director's details changed for Ms Mel Pryce on 2020-10-12
2020-10-12TM02Termination of appointment of Sarah Jayne Robertson on 2020-09-30
2020-10-12AP04Appointment of Sykes Dalby & Truelove Limited as company secretary on 2020-10-01
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB England
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MRS YVONNE HILL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANN REEDER
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP03Appointment of Mrs Sarah Jayne Robertson as company secretary on 2016-03-21
2016-03-29TM02Termination of appointment of Susan Jane Miles on 2016-03-21
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 14 Denning Close Hampton Middlesex TW12 3YT
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-11AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-26CH01Director's details changed for Mrs Christina Ann Reeder on 2015-07-31
2015-05-29AP01DIRECTOR APPOINTED MR BARRY JOHN KNIGHT
2015-05-05AP01DIRECTOR APPOINTED MS MEL PRYCE
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHATTAM
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR URSULA WHATTAM
2015-04-25AP01DIRECTOR APPOINTED MRS CHRISTINA ANN REEDER
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Rinteln 1 Barrowfield Close Hove East Sussex BN3 6TP
2015-04-24AP03Appointment of Ms Susan Jane Miles as company secretary on 2015-03-24
2015-04-24TM02Termination of appointment of Malcolm Anthony Bruce Whattam on 2015-03-24
2015-04-23AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH MARSHALL
2015-04-19AP01DIRECTOR APPOINTED MS SUSAN JANE MILES
2015-04-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-18AR0114/09/14 FULL LIST
2014-07-01AA30/09/13 TOTAL EXEMPTION FULL
2013-09-16AR0114/09/13 FULL LIST
2013-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ANTHONY BRUCE WHATTAM / 28/02/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA GERDA WHATTAM / 28/02/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY BRUCE WHATTAM / 28/02/2013
2013-06-26AA30/09/12 TOTAL EXEMPTION FULL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 48 PINE HILL EPSOM SURREY KT18 7BG
2012-09-18AR0114/09/12 FULL LIST
2012-06-06AA30/09/11 TOTAL EXEMPTION FULL
2011-09-16AR0114/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2010-10-11AR0114/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA GERDA WHATTAM / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY BRUCE WHATTAM / 14/09/2010
2010-06-22AA30/09/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-06AA30/09/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION FULL
2007-09-27363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/06
2006-10-10363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-21363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-08363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-15363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-19363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-10363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-17363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-10-09363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-10287REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 117A RED LION ROAD TOLWORTH SURBITON SURREY KT6 7QR
1996-09-20363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-10363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-16363sRETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-17288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: PAXTON HOUSE WATERHOUSE LANE KINGSWOOD SURREY KT20 6EJ
1994-01-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-16363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-26363sRETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS
1992-10-23287REGISTERED OFFICE CHANGED ON 23/10/92 FROM: PAXTON LODGE KINGSWOOD STATION TADWORTH SURREY KT20 6EN
1992-10-15288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-08-10AAFULL ACCOUNTS MADE UP TO 30/09/91
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 ROAD MANAGEMENT COMPANY LIMITED(THE) 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 ROAD MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ROAD MANAGEMENT COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE). 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 ROAD MANAGEMENT COMPANY LIMITED(THE) are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY ROAD MANAGEMENT COMPANY LIMITED(THE) 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 ROAD MANAGEMENT COMPANY LIMITED(THE) 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 ROAD MANAGEMENT COMPANY LIMITED(THE) 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.

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