Background WavePink WaveYellow Wave

ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568)

ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568) is an active UK company. incorporated on 14 May 2007. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include COLWYN FOULKES, Huw Allan, HEINTZ, Lucy.

Company Number
06246568
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLWYN FOULKES, Huw Allan, HEINTZ, Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED

ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06246568

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 23/6

Up to Date

10 months left

Last Filed

Made up to 23 June 2025 (11 months ago)
Submitted on 23 March 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 14 May 2025 (1 year ago)
Submitted on 27 May 2025 (1 year ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 9 May 2018To: 4 March 2025
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 14 September 2011To: 9 May 2018
C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ
From: 21 March 2011To: 14 September 2011
C/O Philip Hudson & Co 454-458 Chiswick High Road Chiswick London W4 5TT
From: 14 May 2007To: 21 March 2011
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Joined
May 11
Director Left
May 15
Director Left
Feb 17
Director Left
May 17
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 02 Mar 2018

COLWYN FOULKES, Huw Allan

Active
Station Approach, HarlowCM20 2FB
Born December 1957
Director
Appointed 23 Dec 2018

HEINTZ, Lucy

Active
Station Approach, HarlowCM20 2FB
Born April 1972
Director
Appointed 05 Oct 2018

KOSOVSKY, Clara

Resigned
3 Askew Mansions, LondonW12 9DA
Secretary
Appointed 31 May 2007
Resigned 01 Jan 2011

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 14 May 2007
Resigned 14 May 2007

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jan 2011
Resigned 02 Mar 2018

EL KASHEF, Shahenda Mohamed Abdel Fattah

Resigned
7 Aziz Abaza Street, Cairo
Born September 1946
Director
Appointed 12 Dec 2007
Resigned 28 Apr 2014

GLUCK, Joseph

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1951
Director
Appointed 20 Nov 2007
Resigned 13 Aug 2018

JAMIESON, Amanda Rosslyn

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1968
Director
Appointed 31 May 2007
Resigned 19 Jul 2019

JOHNSON, Jean Alice

Resigned
Lower New Road, CheddarBS27 3DY
Born January 1950
Director
Appointed 12 Nov 2007
Resigned 03 Feb 2017

KERR, Alastair Malcolm

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1956
Director
Appointed 20 May 2011
Resigned 29 May 2022

MERKEL, Jean-Baptiste Benoit

Resigned
Askew Mansions, LondonW12 9DA
Born July 1977
Director
Appointed 19 May 2011
Resigned 31 Mar 2017

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 14 May 2007
Resigned 14 May 2007
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 May 2018
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 May 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
21 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation