Background WavePink WaveYellow Wave

ASHTON PLACE MANAGEMENT COMPANY LIMITED (02950042)

ASHTON PLACE MANAGEMENT COMPANY LIMITED (02950042) is an active UK company. incorporated on 19 July 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include JACKSON, Jane, START, Michael Xavier.

Company Number
02950042
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Jane, START, Michael Xavier
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON PLACE MANAGEMENT COMPANY LIMITED

ASHTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHTON PLACE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02950042

LTD Company

Age

31 Years

Incorporated 19 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

INHOCO 355 LIMITED
From: 19 July 1994To: 4 October 1994
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 19 July 1994To: 12 May 2014
Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Nov 09
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

JACKSON, Jane

Active
95 London Road, CroydonCR0 2RF
Born June 1958
Director
Appointed 06 Sept 2023

START, Michael Xavier

Active
95 London Road, CroydonCR0 2RF
Born June 1965
Director
Appointed 13 Mar 2026

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 14 Apr 1998
Resigned 20 Jun 2008

GREEN, William Walter

Resigned
Flat 3 Carlton Place, StockportSK7 6AG
Secretary
Appointed 25 Sept 1997
Resigned 07 Nov 1997

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 20 Jun 2008
Resigned 28 Feb 2012

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 22 Sept 1994
Resigned 01 Mar 1996

TAYLOR, John Douglas

Resigned
13 Carlton Place, StockportSK7 6AG
Secretary
Appointed 07 Nov 1997
Resigned 18 Mar 1998

TERRELL, Janette Beverley

Resigned
11 Carlton Place, StockportSK7 6AG
Secretary
Appointed 01 Mar 1996
Resigned 25 Sept 1997

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 19 Jul 1994
Resigned 22 Sept 1994

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ALLAN, Debra Jane Patricia

Resigned
29 Carlton Place, Hazel GroveSK7 6AG
Born September 1963
Director
Appointed 06 Jun 2002
Resigned 02 Aug 2005

CARROLL, Simon

Resigned
9a Carlton Place, StockportSK7 6AG
Born January 1971
Director
Appointed 14 Jan 1998
Resigned 01 Mar 1999

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Aug 2020
Resigned 24 Jan 2022

DEAN, Roger Douglas

Resigned
CroydonCR0 1JB
Born December 1947
Director
Appointed 15 Nov 2009
Resigned 20 Aug 2019

FOOD, Carl

Resigned
15 Carlton Place, StockportSK7 6AG
Born November 1926
Director
Appointed 07 Nov 1997
Resigned 14 Aug 2007

GRAVES, Beryl

Resigned
95 London Road, CroydonCR0 2RF
Born May 1943
Director
Appointed 11 Aug 2023
Resigned 11 Mar 2026

GRAVES, Beryl

Resigned
19a Carlton Place, StockportSK7 6AG
Born May 1943
Director
Appointed 08 Mar 2006
Resigned 14 Aug 2007

GREEN, William Walter

Resigned
Flat 3 Carlton Place, StockportSK7 6AG
Born September 1926
Director
Appointed 15 Mar 1999
Resigned 27 Jul 1999

GREEN, William Walter

Resigned
Flat 3 Carlton Place, StockportSK7 6AG
Born September 1926
Director
Appointed 25 Sept 1997
Resigned 07 Nov 1997

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 22 Sept 1994
Resigned 01 Mar 1996

HORROCKS, Daniel

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 03 Feb 2022
Resigned 12 May 2023

LISHMAN, Elaine

Resigned
CroydonCR0 1JB
Born December 1956
Director
Appointed 19 Sept 2018
Resigned 06 Nov 2019

LISHMAN, Peter

Resigned
CroydonCR0 1JB
Born December 1955
Director
Appointed 24 Jan 2022
Resigned 21 Mar 2024

MADELEY, Nigel Robert John

Resigned
9 Broom Road, AltrinchamWA15 9AR
Born January 1956
Director
Appointed 22 Sept 1994
Resigned 01 Mar 1996

PORTER, Barry

Resigned
74 Torkington Road, StockportSK7 4RL
Born January 1942
Director
Appointed 14 Apr 1998
Resigned 14 May 1999

SCOTT, Roy

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1948
Director
Appointed 14 Aug 2007
Resigned 27 May 2014

TAYLOR, John Douglas

Resigned
13 Carlton Place, StockportSK7 6AG
Born December 1945
Director
Appointed 07 Nov 1997
Resigned 18 Mar 1998

TERRELL, Janette Beverley

Resigned
11 Carlton Place, StockportSK7 6AG
Born July 1954
Director
Appointed 01 Feb 1997
Resigned 25 Sept 1997

WILSON, Thomas

Resigned
1 Carlton Place, StockportSK7 6AG
Born August 1920
Director
Appointed 25 Sept 1997
Resigned 07 Nov 1997

WINSTANLEY, Christopher

Resigned
Flat 29 Carlton Place, StockportSK7 6AG
Born June 1925
Director
Appointed 15 Mar 1999
Resigned 21 Mar 2001

WITHINGTON, Anthony John

Resigned
19a Carlton Place, StockportSK7 6AG
Born March 1942
Director
Appointed 01 Mar 1996
Resigned 25 Sept 1997

WOOD, David

Resigned
CroydonCR0 1JB
Born September 1967
Director
Appointed 11 Aug 2014
Resigned 20 Jul 2020

WOOD, David Brian

Resigned
Church Hill, KnutsfordWA16 6DH
Born June 1944
Director
Appointed 14 Aug 2007
Resigned 31 Oct 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Jul 1994
Resigned 22 Sept 1994
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 August 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
13 February 2008
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
14 March 1996
122122
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Memorandum Articles
20 February 1996
MEM/ARTSMEM/ARTS
Legacy
20 February 1996
88(2)R88(2)R
Legacy
16 August 1995
363sAnnual Return (shuttle)
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
12 October 1994
122122
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Resolution
4 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1994
NEWINCIncorporation