Background WavePink WaveYellow Wave

ASHBURNHAM MANSIONS LIMITED (01617807)

ASHBURNHAM MANSIONS LIMITED (01617807) is an active UK company. incorporated on 1 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHBURNHAM MANSIONS LIMITED has been registered for 44 years. Current directors include ALBERT, Jose Luis, LOZANO, Angeles.

Company Number
01617807
Status
active
Type
ltd
Incorporated
1 March 1982
Age
44 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBERT, Jose Luis, LOZANO, Angeles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURNHAM MANSIONS LIMITED

ASHBURNHAM MANSIONS LIMITED is an active company incorporated on 1 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHBURNHAM MANSIONS LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01617807

LTD Company

Age

44 Years

Incorporated 1 March 1982

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JILTMOOR LIMITED
From: 1 March 1982To: 14 July 1982
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

One Hinde Street London W1U 2AY
From: 1 March 1982To: 21 October 2015
Timeline

26 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Feb 82
Company Founded
Feb 82
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Oct 2015

ALBERT, Jose Luis

Active
Blas Cabrera 9, Boadilla Del Monte28660
Born September 1964
Director
Appointed 13 Feb 2018

LOZANO, Angeles

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1968
Director
Appointed 14 Nov 2013

BENSON, Peter

Resigned
22 Ashburnham Mansions, LondonSW10 0PA
Secretary
Appointed 01 Dec 1998
Resigned 12 Oct 2005

LYLE, Andrew Macgregor

Resigned
146-148 Cromwell Road, LondonSW7 4EF
Secretary
Appointed N/A
Resigned 25 Jul 1994

MERRETT, Russell

Resigned
51b Faraday Road, LondonW10 2SF
Secretary
Appointed 25 Jul 1994
Resigned 27 Apr 1995

MULLIGAN, Peter Henry

Resigned
45 Ashburnham Mansions, LondonSW10 0PB
Secretary
Appointed 24 Nov 2005
Resigned 19 Apr 2007

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
30 Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 19 Apr 2007
Resigned 11 Mar 2008

JSSP LIMITED

Resigned
35 Battersea Square, LondonSW11 3RA
Corporate secretary
Appointed 27 Apr 1995
Resigned 01 Dec 1998

MANAGED PROPERTIES LIMITED

Resigned
Hinde Street, LondonW1U 2AY
Corporate secretary
Appointed 30 Sept 2013
Resigned 02 Oct 2015

MANAGEMENT ACCOUNTANTS LTD

Resigned
Hinde Street, LondonW1U 2AY
Corporate secretary
Appointed 11 Mar 2008
Resigned 30 Sept 2013

ANSELM, Rochelle Lea

Resigned
Stalcot Tabernacle Walk, RodboroughGL5 3UJ
Born April 1952
Director
Appointed N/A
Resigned 20 Feb 1992

ARMSTRONG DIN, Buki Eileen

Resigned
Flat 6 Ashburnham Mansions, LondonSW10 0PA
Born August 1959
Director
Appointed 18 Apr 1997
Resigned 27 Jan 2004

BUSBY, Christopher

Resigned
18 Ashburnham Mansions, LondonSW10 0PA
Born January 1972
Director
Appointed 18 Apr 1997
Resigned 18 Dec 1998

BUTTERWORTH, Scott Douglass

Resigned
16 Cavaye Place, LondonSW10 9PT
Born August 1960
Director
Appointed 09 Dec 2011
Resigned 13 Feb 2018

DAVIS, Norman

Resigned
Hazel Grove, HindheadGU26 6BJ
Born May 1944
Director
Appointed 26 Feb 2009
Resigned 01 Jun 2011

DE MIGUEL, Aranzazu

Resigned
16 Cavaye Place, LondonSW10 9PT
Born April 1963
Director
Appointed 06 Mar 2008
Resigned 13 Feb 2018

DIAMANTOPOULOS, Costas

Resigned
4 Ashburnham Mansions, LondonSW10 0PA
Born March 1954
Director
Appointed 30 May 2004
Resigned 05 Sept 2006

DOYLE, Connie

Resigned
49 Ashburnham Mansions, LondonSW10 0PA
Born August 1952
Director
Appointed 20 Oct 2004
Resigned 29 Jan 2010

FRANGOS, Anastasia

Resigned
Hinde Street, LondonW1U 2AY
Born May 1981
Director
Appointed 04 Jul 2011
Resigned 16 Feb 2012

FRANGOS, Michael

Resigned
Hinde Street, LondonW1U 2AY
Born June 1976
Director
Appointed 16 Feb 2012
Resigned 26 Jun 2014

GREENBERG, Andrei

Resigned
Ashburnham Mansions, LondonSW10 0PA
Born May 1974
Director
Appointed 09 Jul 2009
Resigned 29 Jan 2010

HALL, Jonathan Frank

Resigned
9 Ashburnham Mansions, LondonSW10 0PA
Born July 1971
Director
Appointed 07 Oct 1997
Resigned 14 Sept 1999

KHAN, Olivier

Resigned
11a Ashburnham Mansions, LondonSW10 0PA
Born June 1958
Director
Appointed 06 Mar 2008
Resigned 29 Jan 2010

KHAN, Olivier

Resigned
11a Ashburnham Mansions, LondonSW10 0PA
Born June 1958
Director
Appointed 01 Jul 2003
Resigned 20 Jun 2004

LOZANO, Angeles

Resigned
16 Cavaye Place, LondonSW10 9PT
Born January 1975
Director
Appointed 14 Nov 2013
Resigned 14 Dec 2025

MATHEW, Francis Antony

Resigned
36 Ashburnham Mansions, LondonSW10 0PB
Born July 1953
Director
Appointed N/A
Resigned 15 Oct 1996

MCGRANE, John Scott

Resigned
Hinde Street, LondonW1U 2AY
Born May 1978
Director
Appointed 13 Sept 2012
Resigned 12 Apr 2013

MCNAUGHTON, Anne Patricia

Resigned
Ashburnham Road, LondonSW10 0PB
Born March 1949
Director
Appointed 06 Mar 2008
Resigned 01 Nov 2011

MERRETT, Russell

Resigned
51b Faraday Road, LondonW10 2SF
Born August 1966
Director
Appointed 25 Jul 1994
Resigned 05 Aug 1997

MOLINARO, Selina

Resigned
19 Ashburnham Mansions, LondonSW10 0PA
Born March 1982
Director
Appointed 20 Oct 2004
Resigned 06 Mar 2008

MULLIGAN, Peter Henry

Resigned
45 Ashburnham Mansions, LondonSW10 0PB
Born March 1971
Director
Appointed 24 Nov 2005
Resigned 19 Apr 2007

REISS, Zarina

Resigned
8 Ashburnham Mansions, LondonSW10 0PA
Born January 1943
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2011

RILEY, Elizabeth Colette

Resigned
32 Ashburnham Mansions, LondonSW10 0PB
Born November 1960
Director
Appointed N/A
Resigned 15 Feb 1993

RYAN, Kevin Patrick

Resigned
18 Ashburnham Mansions, LondonSW10 0PA
Born March 1975
Director
Appointed 11 Oct 1999
Resigned 22 Sept 2000
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 December 2016
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
14 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Termination Director Company With Name
1 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Auditors Resignation Company
31 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2012
CH01Change of Director Details
Termination Director Company With Name
24 December 2011
TM01Termination of Director
Termination Director Company With Name
24 December 2011
TM01Termination of Director
Termination Director Company With Name
24 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Move Registers To Registered Office Company
14 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Person Director Company
12 April 2010
CH01Change of Director Details
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
26 October 1999
287Change of Registered Office
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
23 January 1996
353353
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
30 March 1994
287Change of Registered Office
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
3 June 1992
363aAnnual Return
Legacy
27 May 1992
288288
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
19 December 1991
122122
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
2 May 1991
288288
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
15 December 1988
287Change of Registered Office
Auditors Resignation Company
1 December 1988
AUDAUD
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
17 June 1988
AC05AC05
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Legacy
13 March 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 November 1982
MISCMISC
Resolution
6 November 1982
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1982
NEWINCIncorporation
Incorporation Company
1 March 1982
NEWINCIncorporation