Background WavePink WaveYellow Wave

ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED (11608651)

ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED (11608651) is an active UK company. incorporated on 8 October 2018. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED has been registered for 7 years. Current directors include SOMERSTON, Roy Sydney.

Company Number
11608651
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2018
Age
7 years
Address
64 Grange Gardens, Pinner, HA5 5QF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOMERSTON, Roy Sydney
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED

ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 8 October 2018 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11608651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 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
Flat 1 Ashbrook Stonegrove Edgware HA8 7SU United Kingdom
From: 8 October 2018To: 27 June 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAYTON, Stefan Arthur

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

SOMERSTON, Roy Sydney

Active
Beech Avenue, RadlettWD7 7DE
Born August 1952
Director
Appointed 08 Oct 2018

BARNARD COOK LONDON LTD

Resigned
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 17 Jun 2020
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2020
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 October 2018
NEWINCIncorporation