Background WavePink WaveYellow Wave

ASHBY FIELDS MANAGEMENT COMPANY LIMITED (03285446)

ASHBY FIELDS MANAGEMENT COMPANY LIMITED (03285446) is an active UK company. incorporated on 29 November 1996. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBY FIELDS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include NOWIK, Charlotte, SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
03285446
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOWIK, Charlotte, SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY FIELDS MANAGEMENT COMPANY LIMITED

ASHBY FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 1996 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBY FIELDS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03285446

LTD Company

Age

29 Years

Incorporated 29 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton Hampshire SO30 2EA
From: 29 November 1996To: 3 August 2020
Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centres, Winchester House, EastleighSO50 7HD
Secretary
Appointed 21 Jun 2024

NOWIK, Charlotte

Active
In-Excess Garden Centres, Winchester House, EastleighSO50 7HD
Born May 1980
Director
Appointed 21 Jun 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 29 Nov 1996

MOSS, John Bernard

Resigned
The Estate Office, RomseyS051 9ZE
Secretary
Appointed 21 Jan 1997
Resigned 13 Jul 1999

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester Road, EastleighSO50 7HD
Secretary
Appointed 13 Jul 1999
Resigned 21 Jun 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 29 Nov 1996
Resigned 21 Jan 1997

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester Road, EastleighSO50 7HD
Born August 1948
Director
Appointed 03 Dec 1996
Resigned 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Legacy
25 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Move Registers To Sail Company With New Address
25 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2025
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
21 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Confirmation Statement
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
88(2)R88(2)R
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
287Change of Registered Office
Legacy
26 January 1997
225Change of Accounting Reference Date
Legacy
26 January 1997
288bResignation of Director or Secretary
Incorporation Company
29 November 1996
NEWINCIncorporation