Background WavePink WaveYellow Wave

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED (03948439)

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED (03948439) is an active UK company. incorporated on 15 March 2000. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED has been registered for 26 years. Current directors include WILLIAMS, Marjorie Evelyn.

Company Number
03948439
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
Brook Farm, Hereford, HR2 8QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Marjorie Evelyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03948439

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

DREAMY FLAT MANAGEMENT LIMITED
From: 15 March 2000To: 30 March 2000
Contact
Address

Brook Farm Llancloudy Hereford, HR2 8QP,

Previous Addresses

, 19 Bridge Street, Abercarn, Newport, Caerphilly, NP11 4SE, Wales
From: 28 March 2018To: 2 April 2020
, 18 Gold Tops, Newport, Monmouthshire, NP20 5WJ
From: 15 March 2000To: 28 March 2018
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEWIS, Michelle Anne

Active
Llancloudy, HerefordHR2 8QP
Secretary
Appointed 01 Jun 2020

WILLIAMS, Marjorie Evelyn

Active
Apartment 3 Ashfield House, ChepstowNP16 5PT
Born July 1943
Director
Appointed 08 Jan 2005

LINDSAY, Stuart Robert

Resigned
Upper Silkstead Barn, WinchesterSO21 2LG
Secretary
Appointed 25 Nov 2001
Resigned 08 Jan 2005

SHARPLES, Michael John

Resigned
12 Cambrian Crescent, MarshfieldCF3 2TD
Secretary
Appointed 08 Jan 2005
Resigned 06 Jan 2007

SHEPPARD, Craig Paul

Resigned
The Old Dairy, TidenhamNP16 7LL
Secretary
Appointed 24 Mar 2000
Resigned 25 Nov 2001

WILLIAMS, John Robertson

Resigned
Flat 3 Ashfield House, ChepstowNP16 5PT
Secretary
Appointed 13 Jan 2007
Resigned 03 Apr 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 24 Mar 2000

WILLIAM PARKMAN & DAUGHTERS LIMITED

Resigned
Bridge Street, CaerphillyNP11 4SE
Corporate secretary
Appointed 03 Apr 2013
Resigned 31 Mar 2020

JACKSON, Frederick Frank Alan

Resigned
8 Brock Close, CheltenhamGL51 6SZ
Born September 1944
Director
Appointed 24 Mar 2000
Resigned 25 Nov 2001

LINDSAY, Hilda Patricia

Resigned
1 Ashfield House, ChepstowNP16 5PT
Born January 1921
Director
Appointed 16 Nov 2001
Resigned 08 Jan 2005

SHEPPARD, Craig Paul

Resigned
The Old Dairy, TidenhamNP16 7LL
Born September 1968
Director
Appointed 24 Mar 2000
Resigned 25 Nov 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Mar 2000
Resigned 24 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Mar 2000
Resigned 24 Mar 2000
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
16 August 2001
88(2)R88(2)R
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2000
NEWINCIncorporation