Background WavePink WaveYellow Wave

ASHERIDGE MANAGEMENT LIMITED (04309188)

ASHERIDGE MANAGEMENT LIMITED (04309188) is an active UK company. incorporated on 23 October 2001. with registered office in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASHERIDGE MANAGEMENT LIMITED has been registered for 24 years. Current directors include PONTIN, Mark Edward, SENIOR, Loraine, WARNER, Jeanette Marie.

Company Number
04309188
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
Unit 3 Asheridge Road, Chesham, HP5 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PONTIN, Mark Edward, SENIOR, Loraine, WARNER, Jeanette Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHERIDGE MANAGEMENT LIMITED

ASHERIDGE MANAGEMENT LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASHERIDGE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04309188

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PRECIS (2139) LIMITED
From: 23 October 2001To: 9 January 2002
Contact
Address

Unit 3 Asheridge Road Chesham, HP5 2PT,

Previous Addresses

Unit 2 Asheridge Business Centre Asheridge Road Chesham Bucks HP5 2PT
From: 23 October 2001To: 20 September 2019
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PONTIN, Mark Edward

Active
Aylward Gardens, CheshamHP5 2QX
Born March 1954
Director
Appointed 16 Nov 2007

SENIOR, Loraine

Active
Asheridge Road, CheshamHP5 2PT
Born April 1957
Director
Appointed 20 Sept 2019

WARNER, Jeanette Marie

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born March 1978
Director
Appointed 01 May 2019

ELLS, Colin Richard

Resigned
Brambledown, Princes RisboroughHP27 0LQ
Secretary
Appointed 08 Feb 2006
Resigned 11 Mar 2019

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 12 Dec 2001
Resigned 08 Feb 2006

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Seymour House, Hemel HempsteadHP3 0BN
Corporate secretary
Appointed 11 Jul 2006
Resigned 11 Jul 2006

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 23 Oct 2001
Resigned 12 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2001

ELLS, Colin Richard

Resigned
Brambledown, Princes RisboroughHP27 0LQ
Born November 1958
Director
Appointed 08 Feb 2006
Resigned 11 Mar 2019

FORSHAW, Andrew Gary

Resigned
Wychelm House, CheshamHP5 2ST
Born January 1968
Director
Appointed 18 Dec 2006
Resigned 03 Apr 2019

HIGGINBOTHAM, Max

Resigned
107 Asheridge Road, CheshamHP5 2PZ
Born August 1964
Director
Appointed 08 Feb 2006
Resigned 08 Mar 2021

JOHNSON, Andrew William

Resigned
Fulford Farm, BanburyOX17 2HL
Born September 1963
Director
Appointed 12 Dec 2001
Resigned 08 Feb 2006

SCOPES, Stafford Lester

Resigned
178 Cherry Tree Road, BeaconsfieldHP9 1BA
Born July 1962
Director
Appointed 08 Feb 2006
Resigned 18 Dec 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 23 Oct 2001
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
19 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Legacy
25 October 2004
288cChange of Particulars
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288cChange of Particulars
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2002
MEM/ARTSMEM/ARTS
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
225Change of Accounting Reference Date
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation