Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
Company Information for

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

SUITE 127, 4A SHENLEY ROAD, SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1DL,
Company Registration Number
00968490
Private Limited Company
Active

Company Overview

About Ashdown Estate Property Management Co. Ltd
ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED was founded on 1969-12-17 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Ashdown Estate Property Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
 
Legal Registered Office
SUITE 127, 4A SHENLEY ROAD
SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1DL
Other companies in WD6
 
Filing Information
Company Number 00968490
Company ID Number 00968490
Date formed 1969-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND SUMMERS
Company Secretary 2004-06-06
DAVID LAVENDER
Director 2004-06-28
GERALDINE MYRA LEVINE
Director 2013-09-10
MICHAEL ALAN ROBERTS
Director 2002-09-10
ROSALIND SUMMERS
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FELDMAN
Director 2010-09-14 2014-11-13
BENJAMIN GABAY
Director 2012-09-27 2013-09-10
BABATUNDE BAMIDELE APOOLA
Director 2008-09-18 2011-10-04
BENJAMIN HENRY KONOPINSKI
Director 2007-09-03 2011-10-04
CRAIG LEVISON
Director 2005-11-01 2009-09-15
KAY MOLYNEUX
Director 2004-06-28 2005-11-01
MARK KAHN
Director 2003-12-15 2004-10-22
MICHELLE MARIE KAY
Director 2002-09-10 2004-10-05
GIDEON PAUL TAYLOR ABT
Company Secretary 2003-12-15 2004-06-06
JULIANNA JOAN GARDNER
Director 2002-09-10 2004-06-06
MAUREEN PAMPEL
Director 2002-09-10 2004-06-06
JOANNE FIRM
Company Secretary 2002-09-10 2003-12-15
JOANNE FIRM
Director 2001-04-24 2003-12-15
DEBRA MALKA FISHER
Company Secretary 1998-03-30 2002-09-10
DEBRA MALKA FISHER
Director 1996-05-13 2002-09-10
DAVID ANDREW ROBERTSON
Director 2000-08-31 2001-12-30
BRENDA SWINDON
Director 1997-07-17 2001-06-27
ROSALIND SUMMERS
Director 1998-05-14 2001-04-24
SU PAULA MELSOME
Director 1998-05-14 1999-05-14
MICHAEL DAVID MOLYNEUX
Director 1993-05-17 1999-05-14
BRIAN ANTHONY BOWMAN
Director 1998-03-30 1998-06-14
JACQUELINE ABIGAIL REGINA BOWMAN
Director 1998-03-30 1998-06-14
DENISE DAPHNE GOLDBERG
Company Secretary 1992-05-18 1998-03-21
ANDREW RICHARD GOODMAN
Director 1993-05-17 1997-01-01
CHRISTOPHER ANTHONY PLUMMER
Director 1991-05-20 1996-05-14
EDWARD TOBIAS LEIGH
Director 1992-05-18 1995-04-28
GERARD THOMAS MAGUIRE
Director 1991-05-20 1994-05-16
SIMONE ELAINE KATZENBERG
Director 1991-05-20 1993-05-17
GAIL LESLEY SHAW
Director 1992-05-18 1993-05-17
MICHAEL STEPHEN SINGER
Director 1991-05-20 1993-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND SUMMERS on 2024-04-28
2023-10-09DIRECTOR APPOINTED MR DAVID LAVENDER
2023-09-01DIRECTOR APPOINTED MRS ROSALIND SUMMERS
2023-06-09CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AP01DIRECTOR APPOINTED MR ANTHONY WHITE
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SUMMERS
2022-10-31Annotation
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LYNDON DE-KARE CARMEL
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03CH01Director's details changed for Mr Michael Alan Roberts on 2019-01-01
2020-08-28PSC08Notification of a person with significant control statement
2020-08-22PSC09Withdrawal of a person with significant control statement on 2020-08-22
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CH01Director's details changed for Mr Samuel Lyndon De Kare-Silver on 2020-01-17
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAVENDER
2018-10-14CH01Director's details changed for Mr Samuel Lyndon De Kare-Silver on 2018-10-14
2018-10-13AP01DIRECTOR APPOINTED MR SAMUEL LYNDON DE KARE-SILVER
2018-06-03LATEST SOC03/06/18 STATEMENT OF CAPITAL;GBP 66.5
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 66.5
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 66.5
2016-06-11AR0120/05/16 FULL LIST
2016-06-11AR0120/05/16 FULL LIST
2016-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN ROBERTS / 07/06/2016
2016-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN ROBERTS / 07/06/2016
2016-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAVENDER / 07/06/2016
2016-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAVENDER / 07/06/2016
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 66.5
2015-06-14AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FELDMAN
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 66.5
2014-06-16AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MRSDINE GERALDINE MYRA LEVINE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GABAY
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-16AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-04AP01DIRECTOR APPOINTED MR BENJAMIN GABAY
2012-06-04AR0120/05/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KONOPINSKI
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BABATUNDE APOOLA
2011-06-24AR0120/05/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION FULL
2010-11-13AP01DIRECTOR APPOINTED MR SIMON FELDMAN
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-06-16AR0120/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAVENDER / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND SUMMERS / 20/05/2010
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN ROBERTS / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HENRY KONOPINSKI / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE BAMIDELE APOOLA / 20/05/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALIND SUMMERS / 20/05/2010
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CRAIG LEVISON
2009-06-18363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2008-10-09288aDIRECTOR APPOINTED BABATUNDE APOOLA
2008-07-17363sRETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION FULL
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 20/05/06; CHANGE OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 30 ASHDOWN DRIVE BOREHAMWOOD HERTFORDSHIRE WD6 4LZ
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 20/05/05; CHANGE OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 66 ASHDOWN DRIVE BOREHAMWOOD HERTFORDSHIRE WD6 4NA
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 20/05/03; CHANGE OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-18288bSECRETARY RESIGNED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3