Ashdown House (17) Management Company Limited WALTON ON THAMES


Founded in 1997, Ashdown House (17) Management Company, classified under reg no. 03427216 is an active company. Currently registered at Flat 2 Ashdown House KT12 3AB, Walton On Thames the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Kevin H., Richard B. and Adam V. and others. In addition one secretary - Adam V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashdown House (17) Management Company Limited Address / Contact

Office Address Flat 2 Ashdown House
Office Address2 17 Rydens Road
Town Walton On Thames
Post code KT12 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03427216
Date of Incorporation Mon, 1st Sep 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Kevin H.

Position: Director

Appointed: 01 December 2020

Richard B.

Position: Director

Appointed: 01 July 2019

Adam V.

Position: Director

Appointed: 16 September 2017

Adam V.

Position: Secretary

Appointed: 27 January 2002

Vyncent P.

Position: Director

Appointed: 01 September 1997

Adam V.

Position: Director

Appointed: 06 December 2016

Resigned: 15 September 2018

Jane F.

Position: Director

Appointed: 19 August 2010

Resigned: 30 November 2020

Damien T.

Position: Director

Appointed: 15 March 2007

Resigned: 19 August 2010

Edward C.

Position: Director

Appointed: 04 January 2004

Resigned: 14 July 2007

Peter C.

Position: Director

Appointed: 14 April 2002

Resigned: 15 November 2003

Margaret S.

Position: Secretary

Appointed: 17 January 2002

Resigned: 07 June 2019

Margaret S.

Position: Director

Appointed: 01 September 1997

Resigned: 07 June 2019

Adam V.

Position: Director

Appointed: 01 September 1997

Resigned: 15 September 2018

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 01 September 1997

Resigned: 01 September 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1997

Resigned: 01 September 1997

John M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 January 2002

John M.

Position: Director

Appointed: 01 September 1997

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Adam V. This PSC has significiant influence or control over this company,.

Adam V.

Notified on 16 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444      
Balance Sheet
Cash Bank On Hand  4444444
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, December 2023
Free Download (2 pages)

Company search

Advertisements