Ashland Limited PURLEY


Founded in 1981, Ashland, classified under reg no. 01567692 is an active company. Currently registered at Flat 1 CR8 3QJ, Purley the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Edward D., Matthew O. and Elise B. and others. In addition one secretary - Andrew S. - is with the company. Currently 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.

Ashland Limited Address / Contact

Office Address Flat 1
Office Address2 37 Plough Lane
Town Purley
Post code CR8 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567692
Date of Incorporation Fri, 12th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Edward D.

Position: Director

Appointed: 01 February 2023

Matthew O.

Position: Director

Appointed: 19 January 2022

Elise B.

Position: Director

Appointed: 01 December 2020

John E.

Position: Director

Appointed: 01 September 2013

Andrew S.

Position: Secretary

Appointed: 19 February 2004

Andrew S.

Position: Director

Appointed: 23 August 1999

Anthony H.

Position: Director

Resigned: 01 January 2020

Bridget O.

Position: Secretary

Resigned: 31 January 1998

Amish P.

Position: Director

Appointed: 01 January 2020

Resigned: 31 January 2023

Pragga A.

Position: Director

Appointed: 01 February 2017

Resigned: 19 January 2022

Luke F.

Position: Director

Appointed: 01 March 2016

Resigned: 30 November 2020

Emma C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 February 2017

James H.

Position: Director

Appointed: 01 June 2007

Resigned: 28 December 2013

Mary F.

Position: Director

Appointed: 12 May 2004

Resigned: 29 February 2016

Aarti G.

Position: Director

Appointed: 17 August 2000

Resigned: 01 June 2007

Neil W.

Position: Director

Appointed: 03 July 2000

Resigned: 12 May 2004

Aarti G.

Position: Secretary

Appointed: 23 August 1999

Resigned: 19 February 2004

Richard H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 07 July 1999

Richard H.

Position: Director

Appointed: 03 September 1993

Resigned: 07 July 1999

Bridget O.

Position: Director

Appointed: 14 January 1991

Resigned: 03 July 2000

Beryl S.

Position: Director

Appointed: 14 January 1991

Resigned: 23 August 1999

Hugo B.

Position: Director

Appointed: 14 January 1991

Resigned: 03 September 1993

Jane E.

Position: Director

Appointed: 14 January 1991

Resigned: 01 August 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Andrew S. The abovementioned PSC has significiant influence or control over this company,.

Andrew S.

Notified on 12 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements