ASHRIDGE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Michael Dennis Atkins as a secretary on 2025-07-01

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/07/2511 July 2025 NewAppointment of Mr Mark Newbury as a secretary on 2025-07-01

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-07-31

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Richard Simon David Brash as a director on 2023-04-12

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Appointment of Mr Stuart Alan Green as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Andrew Michael Sheaf as a director on 2023-04-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 9 THE LYE, LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1UH

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARY SHEAF

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBERRY

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS CAROL DUGUID

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL SHEAF

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR RICHARD SIMON DAVID BRASH

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RADFORD

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/07/1229 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER RADFORD / 10/07/2010

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY SHEAF / 10/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PADMORE / 10/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH NEWBERRY / 10/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 10/07/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRIFFITHS

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HOLLAND

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6 THE LYE LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1UH

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 7 THE LYE HUDNALL LANE LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1UH

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 EXEMPTION FROM APPOINTING AUDITORS 21/04/99

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NC INC ALREADY ADJUSTED 09/09/97

View Document

12/09/9712 September 1997 £ NC 6/11 09/09/97

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company