Background WavePink WaveYellow Wave

ASHRIDGE PROPERTY CONSULTING LIMITED (08102387)

ASHRIDGE PROPERTY CONSULTING LIMITED (08102387) is an active UK company. incorporated on 12 June 2012. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHRIDGE PROPERTY CONSULTING LIMITED has been registered for 13 years. Current directors include OWEN, Mark Jeremy, VAN DER VOORT, Widya Margaretha.

Company Number
08102387
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
26 Allonby Way, Aylesbury, HP21 7JA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OWEN, Mark Jeremy, VAN DER VOORT, Widya Margaretha
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE PROPERTY CONSULTING LIMITED

ASHRIDGE PROPERTY CONSULTING LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHRIDGE PROPERTY CONSULTING LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08102387

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

26 Allonby Way Aylesbury, HP21 7JA,

Previous Addresses

4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England
From: 10 February 2016To: 13 July 2021
Aldbury House Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL
From: 12 June 2012To: 10 February 2016
Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

OWEN, Mark Jeremy

Active
Grove Road, TringHP23 5PB
Born September 1963
Director
Appointed 12 Jun 2012

VAN DER VOORT, Widya Margaretha

Active
TringHP23 5PB
Born August 1977
Director
Appointed 10 Mar 2017

Persons with significant control

2

Mrs Widya Margaretha Van Der Voort

Active
TringHP23 5PB
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Mark Jeremy Owen

Active
Allonby Way, AylesburyHP21 7JA
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Incorporation Company
12 June 2012
NEWINCIncorporation