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

ASHWOOD COURT RESIDENTS LIMITED

C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
04343194
Private Limited Company
Active

Company Overview

About Ashwood Court Residents Ltd
ASHWOOD COURT RESIDENTS LIMITED was founded on 2001-12-19 and has its registered office in Bromley. The organisation's status is listed as "Active". Ashwood Court Residents Limited is a Private Limited Company registered in ENGLAND 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
ASHWOOD COURT RESIDENTS LIMITED
 
Legal Registered Office
C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in SE20
 
Filing Information
Company Number 04343194
Company ID Number 04343194
Date formed 2001-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 07:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
BAXTER LAMBERT LTD
Company Secretary 2017-05-25
PAUL BOWYER
Director 2010-11-17
CLARE OSBOURNE
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD LAMBERT
Company Secretary 2008-01-31 2017-05-25
JOAN WINIFRED THOMPSON
Director 2005-11-18 2013-11-06
DOIREANN FITZGERALD
Director 2008-11-21 2013-01-07
JANET DUFFETT
Director 2008-06-29 2009-10-01
JEAN PATRICIA CARTER
Director 2003-12-19 2008-06-29
JEAN PATRICIA CARTER
Company Secretary 2005-11-18 2008-01-31
ELIZABETH EDITH COOPER
Director 2001-12-19 2008-01-31
WENDY ANN RICHARDSON
Company Secretary 2003-12-19 2005-11-18
WENDY ANN RICHARDSON
Director 2001-12-19 2005-11-18
CHARLES JAMES CARTER
Company Secretary 2001-12-19 2003-09-08
CHARLES JAMES CARTER
Director 2001-12-19 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAXTER LAMBERT LTD RECTORY COURT MANAGEMENT LIMITED Company Secretary 2018-03-26 CURRENT 1987-07-29 Active
BAXTER LAMBERT LTD MAPLEHURST RESIDENCE COMPANY LIMITED Company Secretary 2016-07-22 CURRENT 1973-05-07 Active
BAXTER LAMBERT LTD HILLHURST COURT RESIDENTS LIMITED Company Secretary 2016-07-12 CURRENT 1988-03-28 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
2025-02-03REGISTERED OFFICE CHANGED ON 03/02/25 FROM C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
2025-02-03Termination of appointment of Prime Management (Ps) Limited on 2025-02-03
2025-02-03REGISTERED OFFICE CHANGED ON 03/02/25 FROM Imperial House, 21 - 25 North Street Parkfords Management Limited Imperial House, 21-25 North Street Bromley BR1 1SD England
2025-02-03Director's details changed for Mr Craig James Richard Baguley on 2025-02-03
2025-02-03Appointment of Parkfords Management Limited as company secretary on 2025-02-03
2024-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-26DIRECTOR APPOINTED MR CRAIG JAMES RICHARD BAGULEY
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-27APPOINTMENT TERMINATED, DIRECTOR NIGEL GERVAS MEEK
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM Ashwood Court Albemarle Road Beckenham BR3 5XG England
2023-01-20Appointment of Prime Management (Ps) Limited as company secretary on 2023-01-13
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM C/O Baxter Lambert 120 High Street Penge London SE20 7EZ
2023-01-09Termination of appointment of Baxter Lambert Ltd on 2022-12-31
2022-12-29CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17DIRECTOR APPOINTED MR ANTHONY NOEL LULU
2022-01-17DIRECTOR APPOINTED MR ANTHONY NOEL LULU
2022-01-17CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-17AP01DIRECTOR APPOINTED MR ANTHONY NOEL LULU
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR USMAN AROMIWURA
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWYER
2019-08-28AP01DIRECTOR APPOINTED MR NIGEL GERVAS MEEK
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE OSBOURNE
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 12
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-19AP04Appointment of Baxter Lambert Ltd as company secretary on 2017-05-25
2017-10-19TM02Termination of appointment of David Edward Lambert on 2017-05-25
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 11
2016-02-04AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-13AR0119/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THOMPSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THOMPSON
2013-02-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0119/12/12 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DOIREANN FITZGERALD
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/12 FROM 120 High Street Penge London SE20 7EZ
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET DUFFETT
2011-01-19AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR PAUL BOWYER
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0119/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN WINIFRED THOMPSON / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE OSBOURNE / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOIREANN FITZGERALD / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DUFFETT / 01/11/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JEAN CARTER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH COOPER
2009-01-0888(2)AD 01/01/08 GBP SI 1@1=1 GBP IC 10/11
2008-12-08288aDIRECTOR APPOINTED DOIREANN FITZGERALD
2008-12-08288aDIRECTOR APPOINTED CLARE OSBOURNE
2008-10-23288aSECRETARY APPOINTED DAVID EDWARD LAMBERT
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 9 ASHWOOD COURT 16 ALBEMARLE ROAD BECKENHAM KENT BR3 5XN
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06288bAPPOINTMENT TERMINATE, DIRECTOR DANIEL SEATON LOGGED FORM
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN CARTER
2008-08-07288aDIRECTOR APPOINTED JANET DUFFETT
2008-01-14363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2007-01-16363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-01-10363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-10288aNEW DIRECTOR APPOINTED
2001-12-28288bSECRETARY RESIGNED
2001-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHWOOD COURT RESIDENTS 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
2019-12-31

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 ASHWOOD COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASHWOOD COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWOOD COURT RESIDENTS LIMITED
Trademarks
We have not found any records of ASHWOOD COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS 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 ASHWOOD COURT RESIDENTS 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.