Background WavePink WaveYellow Wave

ASHWORTH MANSIONS LIMITED (02477421)

ASHWORTH MANSIONS LIMITED (02477421) is an active UK company. incorporated on 6 March 1990. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHWORTH MANSIONS LIMITED has been registered for 36 years. Current directors include KUHN, Olivier Jean-Paul, SREEVES, Gerard, THOMAS, Andrew James and 2 others.

Company Number
02477421
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KUHN, Olivier Jean-Paul, SREEVES, Gerard, THOMAS, Andrew James, WILLIAMS, Keith Ronald, YUZDA, Pamela Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWORTH MANSIONS LIMITED

ASHWORTH MANSIONS LIMITED is an active company incorporated on 6 March 1990 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHWORTH MANSIONS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02477421

LTD Company

Age

36 Years

Incorporated 6 March 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA
From: 20 October 2014To: 9 January 2026
124 High Street Egham Surrey TW20 9HH
From: 13 February 2014To: 20 October 2014
7 Mercers Place London W6 7BZ
From: 6 March 1990To: 13 February 2014
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Capital Reduction
Mar 10
Funding Round
Aug 10
Director Left
Sept 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
May 11
Director Joined
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Sept 18
Director Left
Jun 19
Director Left
Feb 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Oct 21
Funding Round
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
Aug 25
Director Joined
Oct 25
8
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

KUHN, Olivier Jean-Paul

Active
London Road, CroydonCR0 2RF
Born January 1981
Director
Appointed 13 Oct 2025

SREEVES, Gerard

Active
London Road, CroydonCR0 2RF
Born April 1959
Director
Appointed 13 Sept 2022

THOMAS, Andrew James

Active
London Road, CroydonCR0 2RF
Born December 1971
Director
Appointed 15 Oct 2021

WILLIAMS, Keith Ronald

Active
London Road, CroydonCR0 2RF
Born April 1958
Director
Appointed 26 Sept 1996

YUZDA, Pamela Frances

Active
London Road, CroydonCR0 2RF
Born October 1961
Director
Appointed 21 Jun 2017

BARRY, Sharon Mary

Resigned
18 Ashworth Mansions, LondonW9 1JL
Secretary
Appointed 26 Sept 1996
Resigned 20 Nov 1998

ELLIOT, Michael

Resigned
High Street, EghamTW20 9HH
Secretary
Appointed 20 Nov 1998
Resigned 07 Oct 2014

HUSICK, Alexander Michael

Resigned
57 Ashworth Mansions, LondonW9 1LW
Secretary
Appointed N/A
Resigned 26 Sept 1996

KINLEIGH LIMITED

Resigned
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 07 Oct 2014
Resigned 05 Jan 2026

ABDO, David Sara

Resigned
Flat 6, LondonW9 2QS
Born December 1959
Director
Appointed 07 Oct 1998
Resigned 10 Oct 2006

BARRACLOUGH, Geoffrey Mark

Resigned
Flat 44 Ashworth Mansions, LondonW9 1JP
Born August 1966
Director
Appointed 11 Oct 2005
Resigned 13 Jun 2019

BARRY, Sharon Mary

Resigned
18 Ashworth Mansions, LondonW9 1JL
Born December 1966
Director
Appointed 26 Sept 1996
Resigned 20 Nov 1998

BLACKMORE, Russell

Resigned
8 Ashworth Mansions, LondonW9 1JL
Born October 1974
Director
Appointed 24 Apr 2007
Resigned 13 Sept 2010

BLUNDELL, Jonathan Paul

Resigned
216 Ecclesall Road, SheffieldS11 8JD
Born January 1964
Director
Appointed 03 Sept 2003
Resigned 15 Mar 2005

BURBRIDGE, Susan Marie

Resigned
44 Ashworth Mansions, LondonW9 1JL
Born September 1946
Director
Appointed 26 Sept 1996
Resigned 03 Sept 2003

CAREY, Helen

Resigned
Flat 49, LondonW9 1BG
Born November 1972
Director
Appointed 10 Dec 2002
Resigned 11 Oct 2005

CLEMENTS, Martin Hugh

Resigned
70 Ashworth Mansions, LondonW9 1LN
Born July 1961
Director
Appointed 03 Sept 2003
Resigned 17 Feb 2020

DALE, Joan

Resigned
47 Ashworth Mansions, LondonW9 1LW
Born March 1938
Director
Appointed 31 Mar 1992
Resigned 26 Sept 1996

DINERAKI-PARAPOULIS, Joanna

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1964
Director
Appointed 25 Jun 2012
Resigned 22 Jun 2016

ELLIOT, Genifer Ann

Resigned
12 Rossetti House, LondonW1N 5LX
Born April 1937
Director
Appointed 14 Jul 1994
Resigned 26 Sept 1996

ELLIOT, Genifer Ann

Resigned
12 Rossetti House, LondonW1N 5LX
Born April 1937
Director
Appointed 19 Mar 1992
Resigned 01 Apr 1993

ELLIOT, Michael

Resigned
High Street, EghamTW20 9HH
Born January 1935
Director
Appointed 31 Mar 1992
Resigned 30 Jun 2014

HALL, Raymond Francis

Resigned
65 Ashworth Mansions, LondonW9 1LN
Born August 1939
Director
Appointed 31 Mar 1992
Resigned 11 Apr 2000

HEADLAND, Christopher Paul

Resigned
15 Ashworth Mansions, LondonW9 1JL
Born June 1945
Director
Appointed 01 Apr 1993
Resigned 18 Jun 1997

HUSICK, Alexander Michael

Resigned
57 Ashworth Mansions, LondonW9 1LW
Born January 1943
Director
Appointed N/A
Resigned 01 Oct 1997

IMMANUEL, Harold Leon

Resigned
59 Ashworth Mansions, LondonW9 1LW
Born June 1952
Director
Appointed 31 Mar 1992
Resigned 14 Apr 1994

ISRAEL, Martin Anthony Brenner

Resigned
27 Copthorne Road, RickmansworthWD3 4AB
Born December 1954
Director
Appointed N/A
Resigned 17 Oct 1996

KRIVINE, Jane Rema

Resigned
60 Ashworth Mansions, LondonW9 1LW
Born October 1947
Director
Appointed 01 Oct 1997
Resigned 03 Sept 2003

LIGHT, Adrienne P

Resigned
32 Ashworth Mansions, LondonW9 1JP
Born October 1962
Director
Appointed 31 Mar 1992
Resigned 01 Apr 1993

LOWE, James Robert

Resigned
26 Ashworth Mansions, LondonW9 1JP
Born April 1958
Director
Appointed 31 Mar 1992
Resigned 19 Mar 1992

MALIK, Devika

Resigned
32 Ashworth Mansions, LondonW9 1JP
Born January 1971
Director
Appointed 24 Apr 2007
Resigned 21 Feb 2015

MARAIS, Renee

Resigned
S, LondonW9 1LN
Born September 1964
Director
Appointed 28 Sept 2013
Resigned 30 Aug 2022

MERY, Stephane Robert George, Dr

Resigned
Flat 32 Ashworth Mansions, LondonW9 1JP
Born April 1965
Director
Appointed 14 Dec 1999
Resigned 25 Apr 2001

NUTTALL, Christopher Peter

Resigned
5 Compton Road, LondonSW19 7QA
Born April 1939
Director
Appointed 11 Aug 2017
Resigned 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

199

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Capital Cancellation Shares
18 March 2010
SH06Cancellation of Shares
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
363aAnnual Return
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
287Change of Registered Office
Legacy
27 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
287Change of Registered Office
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
22 July 1994
288288
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
31 May 1991
88(2)R88(2)R
Legacy
28 May 1991
288288
Legacy
17 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
288288
Legacy
30 November 1990
288288
Legacy
23 October 1990
288288
Legacy
22 October 1990
224224
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
288288
Incorporation Company
6 March 1990
NEWINCIncorporation