Background WavePink WaveYellow Wave

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490)

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490) is an active UK company. incorporated on 17 December 1969. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED has been registered for 56 years. Current directors include LAVENDER, David, ROBERTS, Michael Alan, SUMMERS, Rosalind.

Company Number
00968490
Status
active
Type
ltd
Incorporated
17 December 1969
Age
56 years
Address
Suite 127, 4a Shenley Road Shenley Road, Borehamwood, WD6 1DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAVENDER, David, ROBERTS, Michael Alan, SUMMERS, Rosalind
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED is an active company incorporated on 17 December 1969 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED was registered 56 years ago.(SIC: 68209)

Status

active

Active since 56 years ago

Company No

00968490

LTD Company

Age

56 Years

Incorporated 17 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Suite 127, 4a Shenley Road Shenley Road Borehamwood, WD6 1DL,

Previous Addresses

21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ England
From: 1 January 2019To: 7 November 2023
15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ
From: 17 December 1969To: 1 January 2019
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 15
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SUMMERS, Rosalind

Active
Shenley Road, BorehamwoodWD6 1DL
Secretary
Appointed 06 Jun 2004

LAVENDER, David

Active
Shenley Road, BorehamwoodWD6 1DL
Born March 1958
Director
Appointed 03 Oct 2023

ROBERTS, Michael Alan

Active
Shenley Road, BorehamwoodWD6 1DL
Born February 1950
Director
Appointed 10 Sept 2002

SUMMERS, Rosalind

Active
30 Ashdown Drive, BorehamwoodWD6 4LZ
Born November 1963
Director
Appointed 10 Sept 2002

FIRM, Joanne

Resigned
66 Ashdown Drive, BorehamwoodWD6 4NA
Secretary
Appointed 10 Sept 2002
Resigned 15 Dec 2003

FISHER, Debra Malka

Resigned
47 Ashdown Drive, BorehamwoodWD6 4NA
Secretary
Appointed 30 Mar 1998
Resigned 10 Sept 2002

GOLDBERG, Denise Daphne

Resigned
55 Ashdown Drive, BorehamwoodWD6 4NA
Secretary
Appointed 18 May 1992
Resigned 21 Mar 1998

TAYLOR ABT, Gideon Paul

Resigned
10 Beechfield Close, BorehamwoodWD6 4NT
Secretary
Appointed 15 Dec 2003
Resigned 06 Jun 2004

APOOLA, Babatunde Bamidele

Resigned
15 Ashdown Drive, HertfordshireWD6 4LZ
Born November 1967
Director
Appointed 18 Sept 2008
Resigned 04 Oct 2011

BOWMAN, Brian Anthony

Resigned
59 Masefield Avenue, BorehamwoodWD6 2HH
Born August 1957
Director
Appointed 30 Mar 1998
Resigned 14 Jun 1998

BOWMAN, Jacqueline Abigail Regina

Resigned
59 Masefield Avenue, BorehamwoodWD6 2HH
Born April 1957
Director
Appointed 30 Mar 1998
Resigned 14 Jun 1998

DE-KARE CARMEL, Samuel Lyndon

Resigned
Ashdown Drive, BorehamwoodWD6 4LZ
Born July 1992
Director
Appointed 03 Oct 2018
Resigned 13 Oct 2022

FELDMAN, Simon

Resigned
15 Ashdown Drive, HertfordshireWD6 4LZ
Born March 1979
Director
Appointed 14 Sept 2010
Resigned 13 Nov 2014

FIRM, Joanne

Resigned
66 Ashdown Drive, BorehamwoodWD6 4NA
Born July 1965
Director
Appointed 24 Apr 2001
Resigned 15 Dec 2003

FISHER, Debra Malka

Resigned
47 Ashdown Drive, BorehamwoodWD6 4NA
Born July 1960
Director
Appointed 13 May 1996
Resigned 10 Sept 2002

GABAY, Benjamin

Resigned
Ashdown Drive, BorehamwoodWD6 4LZ
Born March 1982
Director
Appointed 27 Sept 2012
Resigned 10 Sept 2013

GARDNER, Julianna Joan

Resigned
52 Ashdown Drive, BorehamwoodWD6 4NA
Born July 1969
Director
Appointed 10 Sept 2002
Resigned 06 Jun 2004

GOODMAN, Andrew Richard

Resigned
29 Ashdown Drive, BorehamwoodWD6 4LZ
Born January 1968
Director
Appointed 17 May 1993
Resigned 01 Jan 1997

KAHN, Mark

Resigned
16 Ashdown Drive, BorehamwoodWD6 4LZ
Born October 1976
Director
Appointed 15 Dec 2003
Resigned 22 Oct 2004

KATZENBERG, Simone Elaine

Resigned
64 Ashdown Drive, BorehamwoodWD6 4NA
Born March 1956
Director
Appointed N/A
Resigned 17 May 1993

KAY, Michelle Marie

Resigned
27 Ashdown Drive, BorehamwoodWD6 4LZ
Born February 1974
Director
Appointed 10 Sept 2002
Resigned 05 Oct 2004

KONOPINSKI, Benjamin Henry

Resigned
15 Ashdown Drive, HertfordshireWD6 4LZ
Born October 1975
Director
Appointed 03 Sept 2007
Resigned 04 Oct 2011

LAVENDER, David

Resigned
15 Ashdown Drive, HertfordshireWD6 4LZ
Born March 1958
Director
Appointed 28 Jun 2004
Resigned 31 Dec 2018

LEIGH, Edward Tobias

Resigned
62 Ashdown Drive, BorehamwoodWD6 4NA
Born April 1927
Director
Appointed N/A
Resigned 28 Apr 1995

LEVINE, Geraldine Myra, Mrsdine

Resigned
Ashdown Drive, BorehamwoodWD6 4LZ
Born June 1944
Director
Appointed 10 Sept 2013
Resigned 13 Oct 2022

LEVISON, Craig

Resigned
9 Ashdown Drive, BorehamwoodWD6 4LZ
Born February 1972
Director
Appointed 01 Nov 2005
Resigned 15 Sept 2009

MAGUIRE, Gerard Thomas

Resigned
16 Ashdown Drive, BorehamwoodWD6 4LZ
Born February 1959
Director
Appointed N/A
Resigned 16 May 1994

MELSOME, Su Paula

Resigned
28 Ashdown Drive, BorehamwoodWD6 4LZ
Born November 1966
Director
Appointed 14 May 1998
Resigned 14 May 1999

MOLYNEUX, Kay

Resigned
56 Ashdown Drive, BorehamwoodWD6 4NA
Born November 1957
Director
Appointed 28 Jun 2004
Resigned 01 Nov 2005

MOLYNEUX, Michael David

Resigned
56 Ashdown Drive, BorehamwoodWD6 4NA
Born August 1955
Director
Appointed 17 May 1993
Resigned 14 May 1999

PAMPEL, Maureen

Resigned
28 Ashdown Drive, BorehamwoodWD6 4LZ
Born April 1950
Director
Appointed 10 Sept 2002
Resigned 06 Jun 2004

PLUMMER, Christopher Anthony

Resigned
34 Ashdown Drive, BorehamwoodWD6 4NA
Born June 1952
Director
Appointed N/A
Resigned 14 May 1996

ROBERTSON, David Andrew

Resigned
51 Ashdown Drive, BorehamwoodWD6 4NA
Born October 1965
Director
Appointed 31 Aug 2000
Resigned 30 Dec 2001

SHAW, Gail Lesley

Resigned
10 Ashdown Drive, BorehamwoodWD6 4LZ
Born November 1964
Director
Appointed N/A
Resigned 17 May 1993

SINGER, Michael Stephen

Resigned
60 Ashdown Drive, BorehamwoodWD6 4NA
Born January 1952
Director
Appointed N/A
Resigned 17 May 1993
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Legacy
31 October 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 August 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
1 July 1991
363b363b
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
9 August 1988
288288
Legacy
16 February 1988
287Change of Registered Office
Legacy
20 January 1988
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Miscellaneous
17 December 1969
MISCMISC