Background WavePink WaveYellow Wave

4 ASHGROVE ROAD MANAGEMENT LIMITED (02798112)

4 ASHGROVE ROAD MANAGEMENT LIMITED (02798112) is an active UK company. incorporated on 10 March 1993. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 ASHGROVE ROAD MANAGEMENT LIMITED has been registered for 33 years. Current directors include MORTENSSON, Harry Eric, NEGANDHI, Jayraj Damodardas, ROBERTS, Thomas Edmond and 1 others.

Company Number
02798112
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORTENSSON, Harry Eric, NEGANDHI, Jayraj Damodardas, ROBERTS, Thomas Edmond, SARDANA, Aniket Ashok
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 ASHGROVE ROAD MANAGEMENT LIMITED

4 ASHGROVE ROAD MANAGEMENT LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 ASHGROVE ROAD MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02798112

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

W.W.H. RAPHAEL LIMITED
From: 10 March 1993To: 11 June 1993
Contact
Address

Unit 23 Leafield Industrial Estate Neston Corsham, SN13 9RS,

Previous Addresses

Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
From: 29 October 2018To: 7 September 2021
First Floor 11 Laura Place Bath BA2 4BL
From: 10 March 1993To: 29 October 2018
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Aug 10
Director Left
Apr 12
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jul 15
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

GARRETT, Mark

Active
Leafield Industrial Estate, CorshamSN13 9RS
Secretary
Appointed 16 Oct 1998

DNA PROPERTY SERVICES LIMITED

Active
Redhill, BristolBS40 5TG
Corporate secretary
Appointed 08 Jan 2025

MORTENSSON, Harry Eric

Active
Court Farm Road, WarlinghamCR6 9BL
Born February 1961
Director
Appointed 08 Jul 2015

NEGANDHI, Jayraj Damodardas

Active
Leafield Industrial Estate, CorshamSN13 9RS
Born September 1952
Director
Appointed 26 Jan 2021

ROBERTS, Thomas Edmond

Active
Flat 7 4 Ashgrove Road, BristolBS6 6LY
Born July 1974
Director
Appointed 22 Oct 2001

SARDANA, Aniket Ashok

Active
29, BristolBS8 2JX
Born January 1983
Director
Appointed 24 Sept 2021

GRANT, Hazel Jennifer

Resigned
9 Oldfield Road, BristolBS8 4QQ
Secretary
Appointed 10 Mar 1993
Resigned 30 Jun 1993

HOSKING, Simon Bayard

Resigned
Beck House, BathBA2 7RA
Secretary
Appointed 30 Jun 1993
Resigned 16 Oct 1998

LIMITED, Dna Property Management Services

Resigned
Redhill, BristolBS40 5TG
Secretary
Appointed 26 Jun 2024
Resigned 08 Jan 2025

LIMITED, Dna Property Management

Resigned
27-29 Great George Street, BristolBS1 5QT
Secretary
Appointed 06 Jun 2024
Resigned 08 Jan 2025

BLEACKLEY, Richard

Resigned
6 Milgate Court, FarnhamGU9 9PP
Born October 1978
Director
Appointed 20 Oct 2000
Resigned 12 Mar 2004

BRAITHWAITE, Andrew Lawrence

Resigned
10 Ivywell Road, BristolBS9 1NY
Born October 1954
Director
Appointed 10 Mar 1993
Resigned 02 May 1993

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 27 May 1993
Resigned 30 Jun 1993

GLOVER, Linda Joyce Barbara

Resigned
Leafield Industrial Estate, CorshamSN13 9RS
Born March 1948
Director
Appointed 20 Oct 2000
Resigned 19 Sept 2024

HAWORTH, Katherine Mary

Resigned
Avenue House, BristolBS20 7HR
Born February 1956
Director
Appointed 24 Mar 2004
Resigned 05 Jan 2012

HAYWARD, Charles Edward John

Resigned
13 Queen Square, BathBA1 2HJ
Born August 1953
Director
Appointed 30 Jun 1993
Resigned 13 Sept 2004

LEAN, Petronella Margaret

Resigned
Box House, Bath Road, CorshamSN13 8AA
Born November 1956
Director
Appointed 23 Jan 2014
Resigned 16 Mar 2021

MEWTON, Juliette Fiona

Resigned
The Brake, YelvertonPL20 6EA
Born March 1978
Director
Appointed 01 Jul 1999
Resigned 26 Sept 2013

MEWTON, Sarah Clair

Resigned
Ennismore Avenue, LondonW4 1SE
Born January 1975
Director
Appointed 31 May 2005
Resigned 31 Mar 2021

PHILIP, Sian Louise Mclean

Resigned
Garden Flat, RedlandBS6 6NB
Born August 1971
Director
Appointed 01 Jun 1997
Resigned 19 Apr 2005

TERRITO, Michele

Resigned
4 Ashgrove Road, BristolBS6 6LY
Born November 1983
Director
Appointed 24 Aug 2010
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
224224
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
287Change of Registered Office
Legacy
26 July 1993
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
10 June 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation