Background WavePink WaveYellow Wave

ASHLANDS MANAGEMENT COMPANY LIMITED (01168629)

ASHLANDS MANAGEMENT COMPANY LIMITED (01168629) is an active UK company. incorporated on 1 May 1974. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHLANDS MANAGEMENT COMPANY LIMITED has been registered for 51 years. Current directors include JOHNSON, Curtis, MEADOWS, William.

Company Number
01168629
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1974
Age
51 years
Address
20 London Road, Grays, RM17 5XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Curtis, MEADOWS, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLANDS MANAGEMENT COMPANY LIMITED

ASHLANDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1974 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHLANDS MANAGEMENT COMPANY LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01168629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 1 May 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

20 London Road Grays, RM17 5XY,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 5 April 2023
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 31 March 2015To: 12 May 2017
Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE
From: 9 July 2010To: 31 March 2015
Marlborough House 298 Regents Park Road London N3 2UU
From: 1 May 1974To: 9 July 2010
Timeline

13 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Apr 74
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 18
Director Left
Apr 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ATTWOOD PROPERTY SERVICES LIMITED

Active
London Road, GraysRM17 5XY
Corporate secretary
Appointed 01 Apr 2023

JOHNSON, Curtis

Active
London Road, GraysRM17 5XY
Born May 1991
Director
Appointed 23 Nov 2023

MEADOWS, William

Active
London Road, GraysRM17 5XY
Born September 1978
Director
Appointed 19 Jun 2023

DODD, Gillian

Resigned
82 Ashlands Court, TilburyRM18 8SW
Secretary
Appointed 25 Jul 1996
Resigned 16 Aug 1999

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 13 Dec 2002
Resigned 02 Oct 2003

LAWRENCE, Alfred

Resigned
106 Ashlands Court, East TilburyRM18 8SW
Secretary
Appointed N/A
Resigned 25 Jul 1996

SIMM, Lee Mark, Dr

Resigned
101 Collier Row Lane, RomfordRM5 3HP
Secretary
Appointed 04 Mar 2004
Resigned 21 Sept 2005

STOCKS, Nicola

Resigned
114 Ashlands Court, TilburyRM18 8SW
Secretary
Appointed 16 Aug 1999
Resigned 30 Jul 2002

VALLANCE, David

Resigned
50 Wood Avenue, PurfleetRM19 1TL
Secretary
Appointed 04 Mar 2004
Resigned 01 Apr 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 May 2006
Resigned 30 Jun 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 May 2006
Resigned 30 Jun 2010

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 07 Jan 2002
Resigned 16 Jan 2003

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 15 Nov 2000
Resigned 30 Jul 2002

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 11 Mar 2004

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 22 Mar 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Mar 2023

ARCHER, Malcolm Charles

Resigned
84 Ashlands Court, East TilburyRM18 8SW
Born March 1966
Director
Appointed 22 Jun 1993
Resigned 25 Jul 1997

BULL, Diane

Resigned
London Road, GraysRM17 5XY
Born March 1965
Director
Appointed 22 Mar 2022
Resigned 05 Jul 2023

BULL, Diane

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1965
Director
Appointed 10 Sept 2008
Resigned 30 Mar 2021

CHEARY, Andrew

Resigned
92 Ashlands Court, East TilburyRM18 8SW
Born September 1972
Director
Appointed 26 Apr 2006
Resigned 09 Jul 2015

CHEARY, Andrew

Resigned
92 Ashlands Court, East TilburyRM18 8SW
Born September 1972
Director
Appointed 28 Nov 2003
Resigned 11 Mar 2004

CHEARY, Andrew

Resigned
92 Ashlands Court, East TilburyRM18 8SW
Born September 1972
Director
Appointed 28 Nov 2003
Resigned 15 Feb 2006

COULL, Stuart

Resigned
114 Ashlands Court, TilburyRM18 8SW
Born December 1943
Director
Appointed 15 Nov 2000
Resigned 28 Nov 2003

COVENTRY, Faye

Resigned
86 Ashlands Court, East TilburyRM18 8SW
Born July 1977
Director
Appointed 28 Nov 2003
Resigned 12 Dec 2006

COVENTRY, Faye

Resigned
86 Ashlands Court, East TilburyRM18 8SW
Born July 1977
Director
Appointed 28 Nov 2003
Resigned 11 Mar 2004

DODD, Gillian

Resigned
82 Ashlands Court, TilburyRM18 8SW
Born December 1970
Director
Appointed N/A
Resigned 16 Aug 1999

DODD, Mark

Resigned
82 Ashlands Court, East TilburyRM18 8SW
Born December 1948
Director
Appointed N/A
Resigned 16 Aug 1999

FAWSITT, Janice

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1961
Director
Appointed 18 May 2021
Resigned 30 May 2022

HAYDEN, Teresa

Resigned
90 Ashlands Court, TilburyRM18 8SW
Born September 1975
Director
Appointed 15 Nov 2000
Resigned 30 Jul 2002

HUTSON, June Valerie

Resigned
Amberway Princess Margaret Road, East Tilbury VillageRM18 8RP
Born June 1942
Director
Appointed 08 Sept 1997
Resigned 17 Jun 1998

KIRKLEY, Joan

Resigned
60c Great Benty, West DraytonUB7 7UP
Born November 1938
Director
Appointed 15 Dec 2003
Resigned 17 Feb 2004

LEVEY, David Adrian Hyman

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1945
Director
Appointed 30 Jun 2015
Resigned 05 Mar 2018

RISK, Peter Donald

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1959
Director
Appointed 07 Jul 2015
Resigned 07 Feb 2023

RISK, Peter Donald

Resigned
128 Ashlands Court, TilburyRM18 8SW
Born June 1959
Director
Appointed 16 Aug 1999
Resigned 16 Jun 2003

RISK, Peter Donald

Resigned
128 Ashlands Court, TilburyRM18 8SW
Born June 1959
Director
Appointed N/A
Resigned 25 Jul 1996
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288cChange of Particulars
Legacy
14 May 2008
287Change of Registered Office
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
19 March 2004
287Change of Registered Office
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363b363b
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
3 September 1993
288288
Legacy
24 January 1993
363b363b
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
7 January 1992
363aAnnual Return
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
12 October 1989
AAAnnual Accounts
Legacy
19 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
10 March 1989
287Change of Registered Office
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
1 December 1987
363363
Legacy
25 August 1987
288288
Legacy
19 June 1987
288288
Legacy
19 June 1987
288288
Legacy
3 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Legacy
20 November 1986
288288
Legacy
9 August 1986
288288
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
288288
Incorporation Company
1 May 1974
NEWINCIncorporation