Background WavePink WaveYellow Wave

ASHRIDGE GATE MANAGEMENT LIMITED (03401785)

ASHRIDGE GATE MANAGEMENT LIMITED (03401785) is an active UK company. incorporated on 10 July 1997. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHRIDGE GATE MANAGEMENT LIMITED has been registered for 28 years. Current directors include DUGUID, Carol, GREEN, Stuart Alan.

Company Number
03401785
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
7 The Lye, Berkhamsted, HP4 1UH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUGUID, Carol, GREEN, Stuart Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE GATE MANAGEMENT LIMITED

ASHRIDGE GATE MANAGEMENT LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHRIDGE GATE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03401785

LTD Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 The Lye Little Gaddesden Berkhamsted, HP4 1UH,

Previous Addresses

9 the Lye, Little Gaddesden Berkhamsted Hertfordshire HP4 1UH
From: 10 July 1997To: 9 June 2020
Timeline

14 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 10
Director Left
Aug 13
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

NEWBURY, Mark

Active
The Lye, BerkhamstedHP4 1UH
Secretary
Appointed 01 Jul 2025

DUGUID, Carol

Active
The Lye, BerkhamstedHP4 1UH
Born September 1965
Director
Appointed 27 Nov 2019

GREEN, Stuart Alan

Active
The Lye, BerkhamstedHP4 1UH
Born November 1963
Director
Appointed 01 Apr 2023

ATKINS, Michael Dennis

Resigned
9 The Lye, BerkhamstedHP4 1UH
Secretary
Appointed 01 Aug 2006
Resigned 01 Jul 2025

GREEN, Stuart Alan

Resigned
Great Oak 2 The Lye, BerkhamstedHP4 1UH
Secretary
Appointed 09 Aug 2000
Resigned 13 Jun 2004

GRIFFITHS, Caroline

Resigned
6 The Lye, BerkhamstedHP4 1UH
Secretary
Appointed 13 Jun 2004
Resigned 01 Aug 2006

HAWKRIDGE, Jean Ann

Resigned
7 The Lye Hudnall Lane, BerkhamstedHP4 1UH
Secretary
Appointed 17 Aug 1998
Resigned 09 Aug 2000

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 10 Jul 1997
Resigned 17 Aug 1998

BARRETT, Prudence

Resigned
La Cabriere, Lorgues83510
Born September 1937
Director
Appointed 17 Aug 1998
Resigned 22 Sept 2005

BELSON, Jayne

Resigned
1 The Lye, Little GaddesdenHP4 1UH
Born October 1963
Director
Appointed 06 Jan 2000
Resigned 18 Aug 2004

BRASH, Richard Simon David

Resigned
The Lye, BerkhamstedHP4 1UH
Born October 1974
Director
Appointed 27 Nov 2019
Resigned 12 Apr 2023

CLARK, Robert

Resigned
4 The Lye, BerkhamstedHP4 1HH
Born April 1951
Director
Appointed 17 Aug 1998
Resigned 27 Nov 2019

COOPER, Andrew Michael

Resigned
No 10 The Lye Hudnall Lane, BerkhamstedHP4 1UH
Born May 1964
Director
Appointed 17 Aug 1998
Resigned 30 Mar 2004

DOCHERTY, Mark James

Resigned
33 King Street, LondonSW1Y 6RJ
Born January 1964
Director
Appointed 17 Aug 1998
Resigned 15 Aug 2004

ELKES, Lorna Gaye

Resigned
6 The Lye, BerkhamstedHP4 1UH
Born April 1967
Director
Appointed 01 Mar 1999
Resigned 07 Feb 2003

GREEN, Stuart Alan

Resigned
Great Oak 2 The Lye, BerkhamstedHP4 1UH
Born November 1963
Director
Appointed 17 Aug 1998
Resigned 31 May 2004

GRIFFITHS, Caroline

Resigned
6 The Lye, BerkhamstedHP4 1UH
Born October 1962
Director
Appointed 07 Feb 2003
Resigned 01 Dec 2009

HAWKRIDGE, Jean Ann

Resigned
7 The Lye Hudnall Lane, BerkhamstedHP4 1UH
Born March 1946
Director
Appointed 17 Aug 1998
Resigned 25 Apr 2003

HOLLAND, Graham Michael

Resigned
11 The Lye, Little GaddesdenHP4 1UH
Born March 1969
Director
Appointed 16 Sept 2000
Resigned 16 Dec 2008

LORD, Martin Peter Frederick

Resigned
11 The Lye Hydnall Lane, BerkhamstedHP4 1UH
Born February 1955
Director
Appointed 01 Sept 1998
Resigned 01 Sept 2000

NEWBERRY, William Hugh

Resigned
8 The Lye, BerkhamstedHP4 1UH
Born September 1950
Director
Appointed 06 Aug 2002
Resigned 27 Nov 2019

NOLAN, Thomas Benedict

Resigned
1 The Lye, BerkhamstedHP4 1UH
Born November 1953
Director
Appointed 01 Nov 1998
Resigned 27 Dec 1999

PADMORE, Andrew William

Resigned
10 The Lye, Little GaddesdenHP4 1UH
Born December 1957
Director
Appointed 01 Sept 2004
Resigned 27 Nov 2019

RADFORD, William Peter

Resigned
7 The Lye, BerkhamstedHP4 1UH
Born July 1922
Director
Appointed 25 Apr 2003
Resigned 01 Dec 2012

SHEAF, Andrew Michael

Resigned
The Lye, BerkhamstedHP4 1UH
Born September 1955
Director
Appointed 27 Nov 2019
Resigned 01 Apr 2023

SHEAF, Andrew Michael

Resigned
3 The Lye, BerkhamstedHP4 1UH
Born September 1955
Director
Appointed 17 Aug 1998
Resigned 23 Mar 2003

SHEAF, Mary

Resigned
3 The Lye, BerkhamstedHP4 1UH
Born October 1956
Director
Appointed 23 Mar 2003
Resigned 27 Nov 2019

SUTHERLAND, Mark Justin

Resigned
1 The Lye, BerkhamstedHP4 1UH
Born February 1968
Director
Appointed 18 Aug 2004
Resigned 27 Nov 2019

TARGETT, Brenda Margaret

Resigned
8 The Lye Hudnall Lane, BerkhamstedHP4 1UH
Born January 1953
Director
Appointed 17 Aug 1998
Resigned 06 Aug 2003

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 10 Jul 1997
Resigned 17 Aug 1998
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
123Notice of Increase in Nominal Capital
Incorporation Company
10 July 1997
NEWINCIncorporation