Background WavePink WaveYellow Wave

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED (06060616)

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED (06060616) is an active UK company. incorporated on 22 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED has been registered for 19 years. Current directors include CHERKASOV, Ivan, ELDER, David Oliver, ELIADES, Christopher Theodore and 2 others.

Company Number
06060616
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
2 Ash Grove, London, N10 3UL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHERKASOV, Ivan, ELDER, David Oliver, ELIADES, Christopher Theodore, MEEROVICH, Louisa Claire, WILSKI-JALOSZYNSKI, Nicholas Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED

ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED is an active company incorporated on 22 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASH GROVE MANAGEMENT (MUSWELL HILL) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06060616

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Ash Grove London, N10 3UL,

Previous Addresses

C/O Mrs Katy-Marie Wilson 2 Ash Grove London N10 3UL
From: 3 February 2011To: 12 September 2014
Apt.. 5 Ash Grove Woodlands Rise London N10 3UL United Kingdom
From: 31 January 2011To: 3 February 2011
65B High Street Sawston Cambridge CB22 3BG
From: 27 April 2010To: 31 January 2011
65B High Street Sawston Cambridge CB22 3BG
From: 14 April 2010To: 27 April 2010
65B High Street Sawston Cambridge CB22 3BG
From: 14 April 2010To: 14 April 2010
Mrs G Khan Warmans Property Management 53 Islington Park Street London N1 1QB
From: 22 January 2007To: 14 April 2010
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHERKASOV, Ivan

Active
Finsbury Square, LondonEC2A 1AS
Born November 1967
Director
Appointed 20 Feb 2009

ELDER, David Oliver

Active
Ash Grove, LondonN10 3UL
Born January 1973
Director
Appointed 08 Sept 2014

ELIADES, Christopher Theodore

Active
83 Queens Drive, LondonN4 2BE
Born June 1944
Director
Appointed 20 Feb 2009

MEEROVICH, Louisa Claire

Active
Ash Grove, LondonN10 3UL
Born May 1981
Director
Appointed 16 Jan 2020

WILSKI-JALOSZYNSKI, Nicholas Andrew

Active
Ash Grove, LondonN10 3UL
Born November 1984
Director
Appointed 27 Sept 2021

MCCOURT, Eamon

Resigned
87 Abbey Street, Saffron WaldenCB10 1SS
Secretary
Appointed 20 Feb 2009
Resigned 01 Jan 2011

BM SECRETARIES LIMITED

Resigned
1st Floor Wellington Gate, Tunbridge WellsTN1 1HT
Corporate secretary
Appointed 22 Jan 2007
Resigned 20 Feb 2009

BAILEY, Ruth

Resigned
Albion Square, LondonE8 4ES
Born April 1961
Director
Appointed 20 Feb 2009
Resigned 20 Dec 2012

IVIN, Nicholas

Resigned
Wilton Row, LondonSW1X 7NR
Born September 1969
Director
Appointed 20 Dec 2012
Resigned 27 Sept 2021

RABIN, Fabienne

Resigned
Ash Grove, LondonN10 3UL
Born September 1973
Director
Appointed 20 Feb 2009
Resigned 10 Jan 2020

WILSON, Katy Marie

Resigned
Ash Grove, LondonN10 3UL
Born June 1971
Director
Appointed 09 Jun 2009
Resigned 22 Aug 2014

BUSS MURTON (NOMINEES) LIMITED

Resigned
First Floor Wellington Gate, Tunbridge WellsTN1 1HT
Corporate director
Appointed 22 Jan 2007
Resigned 20 Feb 2009
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Miscellaneous
27 April 2010
MISCMISC
Termination Director Company
27 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
6 February 2008
88(2)R88(2)R
Legacy
25 January 2008
363aAnnual Return
Incorporation Company
22 January 2007
NEWINCIncorporation