Background WavePink WaveYellow Wave

ASHRIDGE COURT (BEXHILL) LIMITED (07372706)

ASHRIDGE COURT (BEXHILL) LIMITED (07372706) is an active UK company. incorporated on 10 September 2010. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHRIDGE COURT (BEXHILL) LIMITED has been registered for 15 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
07372706
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
Link Spaces, Botanica, Ditton Park, Slough, SL3 9LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE COURT (BEXHILL) LIMITED

ASHRIDGE COURT (BEXHILL) LIMITED is an active company incorporated on 10 September 2010 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHRIDGE COURT (BEXHILL) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07372706

LTD Company

Age

15 Years

Incorporated 10 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Link Spaces, Botanica, Ditton Park Riding Court Road Slough, SL3 9LL,

Previous Addresses

2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW England
From: 24 April 2025To: 24 March 2026
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 10 September 2010To: 24 April 2025
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jul 15
Loan Secured
Jun 17
Director Joined
Jan 19
Director Left
Nov 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JOHAL, Manpreet Singh

Active
Ditton Park, SloughSL3 9LL
Born August 1983
Director
Appointed 15 Apr 2025

RIDGARD, Christopher David

Active
Ditton Park, SloughSL3 9LL
Born March 1974
Director
Appointed 15 Apr 2025

SMITH, David Martin

Active
Ditton Park, SloughSL3 9LL
Born November 1984
Director
Appointed 15 Apr 2025

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Secretary
Appointed 03 Apr 2018
Resigned 14 Apr 2025

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 10 Sept 2010
Resigned 03 Apr 2018

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Born July 1965
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2025

COONEY, Brian Patrick

Resigned
Oxford Road, BournemouthBH8 8EX
Born August 1965
Director
Appointed 21 Sept 2010
Resigned 14 Apr 2025

CUMMINGS, Christian N

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1973
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

LAMBERT, Barry Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born June 1950
Director
Appointed 10 Sept 2010
Resigned 17 Nov 2020

WOOD, Brian K

Resigned
Oxford Road, BournemouthBH8 8EX
Born April 1962
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

Persons with significant control

1

Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 September 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 May 2011
AA01Change of Accounting Reference Date
Legacy
9 October 2010
MG01MG01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Incorporation Company
10 September 2010
NEWINCIncorporation