Background WavePink WaveYellow Wave

ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED (05575235)

ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED (05575235) is an active UK company. incorporated on 27 September 2005. with registered office in Leiston. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED has been registered for 20 years. Current directors include DORMER, Leman Lale, KLEPEISZ, Dora, MCGILL, Hannah Elizabeth and 1 others.

Company Number
05575235
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2005
Age
20 years
Address
Old Bank Chambers, Leiston, IP16 4EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DORMER, Leman Lale, KLEPEISZ, Dora, MCGILL, Hannah Elizabeth, VUKAS, Nada
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED

ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Leiston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05575235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Old Bank Chambers 51 High Street Leiston, IP16 4EL,

Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Jun 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Feb 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 11 Jun 2009

DORMER, Leman Lale

Active
51 High Street, LeistonIP16 4EL
Born November 1954
Director
Appointed 16 Feb 2023

KLEPEISZ, Dora

Active
51 High Street, LeistonIP16 4EL
Born April 1985
Director
Appointed 31 Jan 2024

MCGILL, Hannah Elizabeth

Active
51 High Street, LeistonIP16 4EL
Born February 1991
Director
Appointed 11 Jan 2024

VUKAS, Nada

Active
2 Matilda Gardens, LondonE3 2GS
Born February 1969
Director
Appointed 29 Jun 2009

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Secretary
Appointed 27 Sept 2005
Resigned 11 Jul 2008

ALLEN, Beverly

Resigned
Ashvale Court, LondonE3 2GS
Born September 1956
Director
Appointed 20 May 2009
Resigned 31 Jan 2011

CANNEY, Duncan Inglis

Resigned
The Limes 1 Alms Hill, CambridgeCB23 2SH
Born May 1952
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

DURKIN, Christopher Simon

Resigned
4 Wharf Mews, BiggleswadeSG18 0AW
Born June 1963
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

MARSHALL, Henry

Resigned
51 High Street, LeistonIP16 4EL
Born December 1988
Director
Appointed 13 Apr 2018
Resigned 03 May 2023

NAYLOR, Sarah Catherine Elizabeth

Resigned
51 High Street, LeistonIP16 4EL
Born December 1987
Director
Appointed 13 Apr 2018
Resigned 21 Aug 2023

PHILIP, Judith Celia

Resigned
Michaels Close, LondonSE13 5BP
Born August 1949
Director
Appointed 11 Jun 2009
Resigned 31 Mar 2011

SIDDONS, David John

Resigned
Matilda Gardens, LondonE3 2GS
Born June 1974
Director
Appointed 30 Jun 2009
Resigned 03 Jun 2014

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Born October 1965
Director
Appointed 27 Sept 2005
Resigned 11 Jul 2008

OLD FORD HOUSING ASSOCIATION

Resigned
Usher Road, LondonE3 2HS
Corporate director
Appointed 11 Jul 2008
Resigned 13 May 2010
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Incorporation Company
27 September 2005
NEWINCIncorporation