ASHTON ROAD MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHTON ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
ASHTON ROAD MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 10/05/2001 and has the registered number: 04214024. The accounts status is DORMANT and accounts are next due on 31/03/2024.
ASHTON ROAD MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 10/05/2001 and has the registered number: 04214024. The accounts status is DORMANT and accounts are next due on 31/03/2024.
ASHTON ROAD MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LEYTONSTONE HOUSE 3 HANBURY DRIVE
LONDON
E11 1GA
This Company Originates in : United Kingdom
Previous trading names include:
ASPIRE BUSINESS PARKS LIMITED (until 24/03/2004)
ASPIRE BUSINESS PARKS LIMITED (until 24/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DILIP SINGH | Oct 1982 | British | Director | 2023-06-22 | CURRENT |
MR MICHAEL ARTHUR BROUGHTON | Apr 1967 | British | Director | 2023-04-18 | CURRENT |
MR NIGEL ALAN TURNER | May 1965 | British | Director | 2002-03-26 UNTIL 2007-06-22 | RESIGNED |
MR IAN PAUL WOODS | Dec 1957 | British | Director | 2002-06-26 UNTIL 2007-06-22 | RESIGNED |
MR CHRISTOPHER JOSEPH BOND | Jan 1958 | British | Secretary | 2002-03-26 UNTIL 2002-06-17 | RESIGNED |
MICHAEL EDWARD BROUGHTON | May 1954 | British | Secretary | 2007-06-22 UNTIL 2020-09-28 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Secretary | 2001-05-10 UNTIL 2001-07-06 | RESIGNED |
MR IAN PAUL WOODS | Dec 1957 | British | Secretary | 2002-06-26 UNTIL 2007-06-22 | RESIGNED |
DAVID IAN SMITH | British | Secretary | 2001-07-06 UNTIL 2002-03-26 | RESIGNED | |
JAMES PAUL LAMBERT | Feb 1967 | British | Director | 2005-02-02 UNTIL 2005-08-18 | RESIGNED |
MR ANDREW NICHOLAS HOWARD WHITE | Jul 1970 | British | Director | 2006-03-08 UNTIL 2007-06-22 | RESIGNED |
DERRICK ARDERN | Jul 1945 | British | Director | 2001-07-06 UNTIL 2002-03-26 | RESIGNED |
ASHOK SUDRA | Dec 1956 | British | Director | 2007-06-22 UNTIL 2023-06-22 | RESIGNED |
MR RICHARD WILLIAM SIMKIN | Sep 1948 | British | Director | 2002-06-26 UNTIL 2007-06-22 | RESIGNED |
BRIAN JOHN PAYNE | Apr 1944 | British | Director | 2001-05-10 UNTIL 2001-07-06 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Director | 2001-05-10 UNTIL 2001-07-06 | RESIGNED |
THOMAS GEORGE GILMAN | Feb 1970 | British | Director | 2002-10-07 UNTIL 2004-12-24 | RESIGNED |
MR ROGER JOHN DUNCOMBE | Dec 1954 | British | Director | 2005-03-21 UNTIL 2007-06-22 | RESIGNED |
MICHAEL EDWARD BROUGHTON | May 1954 | British | Director | 2007-06-22 UNTIL 2020-09-28 | RESIGNED |
MR CHRISTOPHER JOSEPH BOND | Jan 1958 | British | Director | 2001-07-06 UNTIL 2002-08-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ventford Limited | 2016-04-06 | Borehamwood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 30-06-2023 | 11 equity |
ACCOUNTS - Final Accounts | 2023-06-17 | 30-06-2022 | 11 equity |
ACCOUNTS - Final Accounts | 2022-03-31 | 30-06-2021 | 11 equity |
ACCOUNTS - Final Accounts | 2021-06-30 | 30-06-2020 | 11 equity |
ACCOUNTS - Final Accounts | 2020-03-24 | 30-06-2019 | 11 equity |
ACCOUNTS - Final Accounts | 2019-03-02 | 30-06-2018 | 11 equity |
ACCOUNTS - Final Accounts preparation | 2016-03-24 | 30-06-2015 | 11 equity |
ACCOUNTS - Final Accounts preparation | 2015-01-24 | 30-06-2014 | 11 equity |