Background WavePink WaveYellow Wave

ASHRIDGE GRANGE MANAGEMENT LIMITED (14052458)

ASHRIDGE GRANGE MANAGEMENT LIMITED (14052458) is an active UK company. incorporated on 19 April 2022. with registered office in Ingatestone. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHRIDGE GRANGE MANAGEMENT LIMITED has been registered for 3 years. Current directors include DOWNTON, Stephen, HUMPHREYS, Karen Barbara, ROCKS, Janice and 2 others.

Company Number
14052458
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
4 Ashridge Grange Stock Road, Ingatestone, CM4 9FN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWNTON, Stephen, HUMPHREYS, Karen Barbara, ROCKS, Janice, ROLFE, David, SCOTT, Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE GRANGE MANAGEMENT LIMITED

ASHRIDGE GRANGE MANAGEMENT LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Ingatestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHRIDGE GRANGE MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14052458

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

4 Ashridge Grange Stock Road Stock Ingatestone, CM4 9FN,

Previous Addresses

Great Burstead School House 70 Laindon Road Billericay Essex CM12 9LD England
From: 19 April 2022To: 6 March 2026
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ROLFE, David

Active
Stock Road, IngatestoneCM4 9FN
Secretary
Appointed 05 Feb 2026

DOWNTON, Stephen

Active
Stock Road, IngatestoneCM4 9FN
Born December 1956
Director
Appointed 05 Feb 2026

HUMPHREYS, Karen Barbara

Active
Stock Road, IngatestoneCM4 9FN
Born February 1961
Director
Appointed 05 Feb 2026

ROCKS, Janice

Active
Stock Road, IngatestoneCM4 9FN
Born June 1955
Director
Appointed 05 Feb 2026

ROLFE, David

Active
Stock Road, IngatestoneCM4 9FN
Born April 1965
Director
Appointed 05 Feb 2026

SCOTT, Carl

Active
Stock Road, IngatestoneCM4 9FN
Born May 1962
Director
Appointed 05 Feb 2026

BERESFORD, Paul Charles

Resigned
70 Laindon Road, BillericayCM12 9LD
Born April 1956
Director
Appointed 19 Apr 2022
Resigned 05 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Charles Beresford

Ceased
70 Laindon Road, BillericayCM12 9LD
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2022
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Memorandum Articles
10 April 2025
MAMA
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Resolution
15 August 2022
RESOLUTIONSResolutions
Incorporation Company
19 April 2022
NEWINCIncorporation