Background WavePink WaveYellow Wave

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED (05157233)

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED (05157233) is an active UK company. incorporated on 18 June 2004. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include JESSEN, Anette, SHATTOCK, Michael Dennis.

Company Number
05157233
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
C/O Bda Associates Limited Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JESSEN, Anette, SHATTOCK, Michael Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED

ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHWOOD PLACE (ASCOT) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05157233

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 18 June 2013To: 31 May 2022
Rosedene 4 Ashwood Place Sunning Avenue Sunningdale Berkshire SL5 9ND
From: 18 June 2004To: 18 June 2013
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BDA ASSOCIATES LTD

Active
1 Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 20 Jun 2014

JESSEN, Anette

Active
Belvedere House 1 Ashwood Place, AscotSL5 9ND
Born April 1951
Director
Appointed 17 Aug 2005

SHATTOCK, Michael Dennis

Active
3 Ashwood Place, AscotSL5 9ND
Born October 1951
Director
Appointed 03 Mar 2023

GEORGE, Gillian Frances

Resigned
Rosedene, SunningdaleSL5 9ND
Secretary
Appointed 17 Aug 2005
Resigned 09 May 2013

BODY DUBOIS ASSOCIATES LLP

Resigned
Ferry Works, Thames DittonKT7 0QJ
Corporate secretary
Appointed 09 May 2013
Resigned 20 Jun 2014

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 18 Jun 2004
Resigned 18 Aug 2005

AZIZ, Jillian

Resigned
Larksmead, AscotSL5 0JD
Born May 1954
Director
Appointed 17 Aug 2005
Resigned 10 Aug 2022

GEORGE, Alain Ferris, Captain

Resigned
4 Ashwood Place, SunningdaleSL5 9ND
Born August 1951
Director
Appointed 17 Aug 2005
Resigned 31 May 2023

JAMES, David John

Resigned
Waldon House, WokingGU22 8PW
Born November 1943
Director
Appointed 22 Jun 2004
Resigned 17 Aug 2005

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 18 Jun 2004
Resigned 22 Jun 2004

POPE, Jonathan Valentine

Resigned
Grene, CranleighGU6 7HJ
Born February 1955
Director
Appointed 22 Jun 2004
Resigned 17 Aug 2005

RAWAL, Hasmukhrai Karsanji Makanji, Dr

Resigned
Kalpana, Virginia WaterGU25 4AP
Born July 1943
Director
Appointed 17 Aug 2005
Resigned 04 Oct 2005

TUTT, Colin

Resigned
Woodcroft, Virginia WaterGU25 4RX
Born August 1956
Director
Appointed 22 Jun 2004
Resigned 17 Aug 2005
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 October 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 July 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
4 August 2005
88(2)R88(2)R
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
30 November 2004
288cChange of Particulars
Legacy
11 November 2004
88(2)R88(2)R
Legacy
13 August 2004
288cChange of Particulars
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation