Background WavePink WaveYellow Wave

ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED (10396038)

ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED (10396038) is an active UK company. incorporated on 27 September 2016. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED has been registered for 9 years. Current directors include DAVIDSON, Andrew, GAJERA, Rajeshkumar Damjibhai, PETERMAN, Judith Sophia.

Company Number
10396038
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2016
Age
9 years
Address
64 Grange Gardens, Pinner, HA5 5QF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Andrew, GAJERA, Rajeshkumar Damjibhai, PETERMAN, Judith Sophia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED

ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 27 September 2016 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBROOK 9-12 (MANAGEMENT COMPANY) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10396038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

64 Grange Gardens Pinner, HA5 5QF,

Previous Addresses

135 Bramley Road London N14 4UT England
From: 27 June 2020To: 5 July 2022
12 Ashbrook Stonegrove Edgware HA8 7SU United Kingdom
From: 27 September 2016To: 27 June 2020
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLAYTON, Stefan Arthur

Active
Grange Gardens, PinnerHA5 5QF
Secretary
Appointed 01 Jul 2022

DAVIDSON, Andrew

Active
Ashbrook, EdgwareHA8 7SU
Born August 1962
Director
Appointed 27 Sept 2016

GAJERA, Rajeshkumar Damjibhai

Active
Ashbrook, EdgwareHA8 7SU
Born June 1982
Director
Appointed 31 Aug 2017

PETERMAN, Judith Sophia

Active
Brockley Hill, StanmoreHA7 4LN
Born February 1938
Director
Appointed 27 Sept 2016

BARNARD COOK LONDON LTD

Resigned
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 17 Feb 2020
Resigned 01 Jul 2022

GATY, George

Resigned
Ashbrook, EdgwareHA8 7SU
Born August 1950
Director
Appointed 27 Sept 2016
Resigned 01 May 2017

KORNHAUSER, Jeremy Erwin Stephen

Resigned
Ashbrook, EdgwareHA8 7SU
Born August 1977
Director
Appointed 27 Sept 2016
Resigned 31 Aug 2017

WAGNER, Piotr

Resigned
Ashbrook, EdgwareHA8 7SU
Born June 1979
Director
Appointed 01 May 2017
Resigned 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Incorporation Company
27 September 2016
NEWINCIncorporation