Background WavePink WaveYellow Wave

ASHLEY COURT RESIDENTS LIMITED (02352391)

ASHLEY COURT RESIDENTS LIMITED (02352391) is an active UK company. incorporated on 24 February 1989. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHLEY COURT RESIDENTS LIMITED has been registered for 37 years. Current directors include OSHIDA, Mark.

Company Number
02352391
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OSHIDA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY COURT RESIDENTS LIMITED

ASHLEY COURT RESIDENTS LIMITED is an active company incorporated on 24 February 1989 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHLEY COURT RESIDENTS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02352391

LTD Company

Age

37 Years

Incorporated 24 February 1989

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 23 June 2025 (10 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

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

PULSEFEAR LIMITED
From: 24 February 1989To: 5 July 1989
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Stock Page Stock 83 Goswell Road London EC1V 7ER United Kingdom
From: 22 January 2025To: 11 February 2026
4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England
From: 26 May 2022To: 22 January 2025
192-198 Vauxhall Bridge Road London SW1V 1DX England
From: 23 May 2022To: 26 May 2022
40 Great Smith Street London SW1P 3BU
From: 24 February 1989To: 23 May 2022
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Dec 09
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Dec 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Feb 2026

OSHIDA, Mark

Active
95 London Road, CroydonCR0 2RF
Born October 1980
Director
Appointed 02 May 2017

DERBYSHIRE, Mark William

Resigned
42 Ashley Court, LondonSW1P 1EN
Secretary
Appointed 14 Nov 2001
Resigned 01 Feb 2002

FENN, Richard Frederick

Resigned
10 Ashley Court, LondonSW1P 1EN
Secretary
Appointed 30 Nov 1999
Resigned 14 Nov 2001

FOWLER, Charles John

Resigned
95 London Road, CroydonCR0 2RF
Secretary
Appointed 22 Jan 2025
Resigned 01 Feb 2026

HALTRECHT, Maureen Frances

Resigned
Greentrees 20 Totteridge Village, LondonN20 8JP
Secretary
Appointed N/A
Resigned 11 Jan 1993

SHIPP, Gilda Ann

Resigned
11 Wonersh Way, SuttonSM2 7LX
Secretary
Appointed 01 Feb 1993
Resigned 30 Nov 1999

D&G BLOCK MANAGEMENT LTD

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 May 2022
Resigned 31 Dec 2024

TUCKERMAN MANAGEMENT LIMITED

Resigned
Great Smith Street, LondonSW1P 3BU
Corporate secretary
Appointed 01 Feb 2002
Resigned 01 May 2022

ALOMO, Richard

Resigned
Hugh Mews, LondonSW1V 1QH
Born October 1966
Director
Appointed 10 Dec 2002
Resigned 19 Apr 2011

BALL, Susan Helen

Resigned
Morpeth Terrace, LondonSW1P 1EN
Born March 1948
Director
Appointed 11 Jul 2007
Resigned 16 Jun 2015

CLARKE, Rachel

Resigned
35 Ashley Court, LondonSW1P 1EN
Born October 1967
Director
Appointed 01 Feb 1993
Resigned 22 May 1995

CLEMENTS, Nicholas

Resigned
The Precincts, CanterburyCT1 2EH
Born January 1957
Director
Appointed 01 Dec 2004
Resigned 01 Mar 2011

CLITHEROE, Lynne

Resigned
25 Ashley Court, LondonSW1P 1EN
Born June 1947
Director
Appointed 15 Nov 1999
Resigned 10 Jun 2005

FAURE, Benedicte

Resigned
Morpeth Terrace, LondonSW1P 1EN
Born September 1971
Director
Appointed 06 Sept 2011
Resigned 11 May 2015

FOSTER, Howard Grant

Resigned
38a Ashley Court, LondonSW1P 1EN
Born June 1928
Director
Appointed 01 Feb 1993
Resigned 06 Oct 1997

FREDIANI, Gabriella Lavezzo

Resigned
Morpeth Terrace, LondonSW1P 1EN
Born June 1943
Director
Appointed 29 Apr 2014
Resigned 17 Jul 2017

FREDIANI, Gabriella Lavezzo

Resigned
1 Ashley Court, LondonSW1P 1EN
Born June 1943
Director
Appointed 09 Jun 1998
Resigned 10 Jan 2000

FREDIANI-LAVEZZO, Gabriella

Resigned
Great Smith Street, LondonSW1P 3BU
Born June 1943
Director
Appointed 01 Dec 2010
Resigned 19 Apr 2011

HALTRECHT, Michael

Resigned
Greentrees 20 Totteridge Village, LondonN20 8JP
Born March 1934
Director
Appointed N/A
Resigned 11 Jan 1993

HOWELL, David Logan

Resigned
23 Ashley Court, LondonSW1P 1EN
Born March 1915
Director
Appointed 01 Feb 1993
Resigned 18 Oct 2001

HUMROY, Andrew

Resigned
192-198, LondonSW1V 1DX
Born August 1983
Director
Appointed 25 Nov 2021
Resigned 03 Oct 2024

JONES, John William

Resigned
192-198, LondonSW1V 1DX
Born June 1944
Director
Appointed 01 May 2022
Resigned 12 Apr 2023

JONES, John William

Resigned
31 Ashley Court, LondonSW1P 1EN
Born June 1944
Director
Appointed 02 Dec 2008
Resigned 17 Apr 2012

JONES, John William

Resigned
31 Ashley Court, LondonSW1P 1EN
Born June 1944
Director
Appointed 01 Feb 1993
Resigned 03 Feb 1995

KAY, Rosanne Mary Beatrix

Resigned
Morpeth Terrace, LondonSW1P 1EN
Born November 1974
Director
Appointed 29 Apr 2014
Resigned 17 Mar 2017

KININMONTH, Priscilla Margaret

Resigned
Flat 16 Ashley Court, LondonSW1P 1EN
Born July 1930
Director
Appointed 01 Feb 1993
Resigned 15 Aug 1994

LANE, Catherine Bernadette

Resigned
10 Ashley Court, LondonSW1P 1EN
Born May 1974
Director
Appointed 05 Oct 2005
Resigned 22 May 2006

LAVEZZO, Gabriella

Resigned
83 Goswell Road, LondonEC1V 7ER
Born June 1943
Director
Appointed 21 Aug 2017
Resigned 19 Aug 2025

LIVESEY, David Anthony, Dr

Resigned
33 Saint Barnabas Road, CambridgeCB1 2BX
Born May 1944
Director
Appointed 04 Jun 2003
Resigned 09 Sept 2008

LUDLOW, Christopher

Resigned
Gatehouse, GuildfordGU5 0QH
Born September 1946
Director
Appointed 18 Mar 2002
Resigned 30 Jun 2002

MCKERROW, Margaret, Dr

Resigned
5 Ashley Court, LondonSW1P 1EN
Born December 1928
Director
Appointed 09 Jun 1998
Resigned 05 May 2018

MOSS, Jonathan James

Resigned
Great Smith Street, LondonSW1P 3BU
Born August 1962
Director
Appointed 02 May 2017
Resigned 01 May 2018

NORMINGTON, David John

Resigned
7 Ashley Court, LondonSW1P 1EN
Born October 1951
Director
Appointed 13 Oct 1998
Resigned 05 Sept 2001

NORMINGTON, Winifred Anne Charlotte

Resigned
7 Ashley Court, LondonSW1P 1EN
Born January 1947
Director
Appointed 13 Oct 1998
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

192

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
5 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 May 2017
AAMDAAMD
Memorandum Articles
19 April 2017
MAMA
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company
12 June 2012
CH01Change of Director Details
Change Person Director Company
12 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 2002
AUDAUD
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363aAnnual Return
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363aAnnual Return
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288cChange of Particulars
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
88(2)R88(2)R
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 June 1998
88(2)R88(2)R
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
363aAnnual Return
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
26 May 1995
363x363x
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
6 June 1994
88(2)Return of Allotment of Shares
Legacy
24 May 1994
363x363x
Legacy
24 May 1994
363x363x
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
4 April 1993
225(1)225(1)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363x363x
Legacy
28 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
22 February 1991
363aAnnual Return
Legacy
16 February 1990
288288
Resolution
7 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1989
288288
Legacy
11 May 1989
287Change of Registered Office
Incorporation Company
24 February 1989
NEWINCIncorporation