Background WavePink WaveYellow Wave

ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED (07835708)

ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED (07835708) is an active UK company. incorporated on 4 November 2011. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BURNFIELD, James Robert, GRANGE, Andrew Martin.

Company Number
07835708
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNFIELD, James Robert, GRANGE, Andrew Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED

ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHDENE ROMSEY MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07835708

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

338 London Road United Kingdom Portsmouth, PO2 9JY,

Previous Addresses

Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom
From: 27 February 2024To: 11 July 2024
Hampshire Property Management Ltd P O Box 703 Rose Tree Cottage, Upham Lane Southampton Hampshire SO50 0QY United Kingdom
From: 6 March 2023To: 27 February 2024
Hampshire Property Management Ltd Upham Street Upham Southampton SO32 1JA England
From: 23 July 2019To: 6 March 2023
Hampshire Property Management Ltd Upham Street Upham Southampton SO32 1JA England
From: 25 June 2018To: 23 July 2019
Rmg House Essex Road Hoddesdon EN11 0DR England
From: 26 May 2017To: 25 June 2018
9 Carlton Crescent Southampton SO15 2EZ
From: 9 December 2014To: 26 May 2017
9 Carlton Crescent Southampton SO15 2EZ
From: 9 December 2014To: 9 December 2014
Grays West Tytherley Salisbury Wiltshire SP5 1LD
From: 4 November 2011To: 9 December 2014
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, PortsmouthPO2 9JY
Corporate secretary
Appointed 01 Jul 2024

BURNFIELD, James Robert

Active
Fairview Drive, RomseySO51 7LQ
Born August 1946
Director
Appointed 16 Aug 2017

GRANGE, Andrew Martin

Active
Horsebridge Road, StockbridgeSO20 6PT
Born February 1957
Director
Appointed 19 Nov 2019

HAMPSHIRE PROPERTY MANAGEMENT LTD

Resigned
Upham Street, UphamSO32 1JA
Corporate secretary
Appointed 22 Jul 2019
Resigned 30 Jun 2024

FAIRLIE, Lyell William

Resigned
West Tytherley, SalisburySP5 1LD
Born August 1945
Director
Appointed 04 Nov 2011
Resigned 25 Jun 2014

JONES, Grayle Reginald

Resigned
Stevens Drove, StockbridgeSO20 6LP
Born September 1947
Director
Appointed 04 Nov 2011
Resigned 12 Aug 2014

NEWMAN, Frank

Resigned
Station Road, RomseySO51 8DP
Born December 1944
Director
Appointed 12 Aug 2014
Resigned 31 May 2017

RIVERS, Jean

Resigned
Belbins, RomseySO51 0PE
Born November 1935
Director
Appointed 12 Aug 2014
Resigned 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Incorporation Company
4 November 2011
NEWINCIncorporation