Background WavePink WaveYellow Wave

ASHBROOK (2017) MANAGEMENT COMPANY LIMITED (10953906)

ASHBROOK (2017) MANAGEMENT COMPANY LIMITED (10953906) is an active UK company. incorporated on 8 September 2017. with registered office in Biggleswade. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBROOK (2017) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BELL, Daniel John, BURNS, Thomas, CLARKE, Charles and 5 others.

Company Number
10953906
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2017
Age
8 years
Address
C/O Paul Savuto 3 Wrestlers Grove, Biggleswade, SG18 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Daniel John, BURNS, Thomas, CLARKE, Charles, HATT, Alycia, JOHAL, Chandandeep, SAVUTO, Paul, SLACK, Trevor, TALBOT, Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK (2017) MANAGEMENT COMPANY LIMITED

ASHBROOK (2017) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Biggleswade. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBROOK (2017) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10953906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

C/O Paul Savuto 3 Wrestlers Grove Langford Biggleswade, SG18 9FJ,

Previous Addresses

C/O Broadoak Management Limited Unit 7 Hockliffe Business Park Hockliffe LU7 9NB United Kingdom
From: 8 September 2017To: 31 January 2022
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Oct 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BELL, Daniel John

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born May 1982
Director
Appointed 19 Jan 2021

BURNS, Thomas

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born August 1953
Director
Appointed 19 Jan 2021

CLARKE, Charles

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born March 1951
Director
Appointed 19 Jan 2021

HATT, Alycia

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born October 1990
Director
Appointed 20 Dec 2020

JOHAL, Chandandeep

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born July 1984
Director
Appointed 19 Jan 2021

SAVUTO, Paul

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born November 1973
Director
Appointed 19 Jan 2021

SLACK, Trevor

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born September 1962
Director
Appointed 19 Jan 2021

TALBOT, Dennis

Active
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born March 1948
Director
Appointed 19 Jan 2021

BROADOAK MANAGEMENT LTD

Resigned
Watling Street, Leighton BuzzardLU7 9NB
Corporate secretary
Appointed 08 Sept 2017
Resigned 31 Jan 2022

CANSFIELD, Gavin Roy

Resigned
Rowan House, Letchworth Garden CitySG6 2WW
Born May 1963
Director
Appointed 08 Sept 2017
Resigned 17 Jan 2022

HOLDCROFT, Shaun Lee

Resigned
Rowan House, Letchworth Garden CitySG6 2WW
Born January 1980
Director
Appointed 08 Sept 2017
Resigned 02 Oct 2018

SOCKETT, Catherine Marie

Resigned
3 Wrestlers Grove, BiggleswadeSG18 9FJ
Born June 1974
Director
Appointed 19 Jan 2021
Resigned 10 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Gavin Roy Cansfield

Ceased
Rowan House, Letchworth Garden CitySG6 2WW
Born May 1963

Nature of Control

Significant influence or control
Notified 08 Sept 2017
Ceased 17 Jan 2022

Mr Shaun Lee Holdcroft

Ceased
Rowan House, Letchworth Garden CitySG6 2WW
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2017
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2017
NEWINCIncorporation