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

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

C/O ANTONY BATTY & CO THAMES VALLEY, INNOVATION CENTRE, MILTON PARK, OXFORDSHIRE, OX14 4RY,
Company Registration Number
05432841
Private Limited Company
Liquidation

Company Overview

About Ash Residential Property Management Ltd
ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED was founded on 2005-04-22 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Ash Residential Property Management Limited is a Private Limited Company registered in 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
ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY
INNOVATION CENTRE
MILTON PARK
OXFORDSHIRE
OX14 4RY
Other companies in EN5
 
Previous Names
ASH LETTINGS LIMITED20/11/2007
SIMPLY SPUDS LIMITED12/10/2006
Filing Information
Company Number 05432841
Company ID Number 05432841
Date formed 2005-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907831417  
Last Datalog update: 2023-12-05 21:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH RESIDENTIAL PROPERTY MANAGEMENT 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 ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE DUCE
Company Secretary 2006-10-31
CATHERINE DUCE
Director 2006-10-31
SIMON ROBERT DUCE
Director 2005-04-22
PREETI NARANG
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUNT
Director 2012-01-01 2015-02-13
TRICIA BRANNAGAN
Director 2012-01-01 2013-06-21
SIMON ROBERT DUCE
Company Secretary 2005-04-22 2006-10-31
MARK DAVID DUCE
Director 2005-04-22 2006-10-31
UK SECRETARIES LTD
Company Secretary 2005-04-22 2005-04-22
UK DIRECTORS LTD
Director 2005-04-22 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE DUCE ASH LETTINGS LIMITED Company Secretary 2006-10-31 CURRENT 2005-04-22 Dissolved 2016-02-02
SIMON ROBERT DUCE ARPM RELOCATION LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
SIMON ROBERT DUCE DUNRAVEN PORTFOLIO MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SIMON ROBERT DUCE ARPM GROUP LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
SIMON ROBERT DUCE INVENTORIES EVERYWHERE LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2015-06-30
SIMON ROBERT DUCE CARE AND REPAIR ENTERPRISE LIMITED Director 2011-11-02 CURRENT 2011-03-30 Dissolved 2015-08-04
SIMON ROBERT DUCE THE LETTINGS ACADEMY LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-26
SIMON ROBERT DUCE ASH LETTINGS LIMITED Director 2005-04-22 CURRENT 2005-04-22 Dissolved 2016-02-02
PREETI NARANG IMPETUS TRAVEL LTD Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-12-08

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
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-09-20
2022-02-09Appointment of a voluntary liquidator
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England
2022-02-09600Appointment of a voluntary liquidator
2022-02-04Voluntary liquidation. Leave to resign liquidator
2022-02-04LIQ07Voluntary liquidation. Leave to resign liquidator
2021-10-07COM1Liquidation. Establishment of creditors/liquidation committee
2021-10-01LIQ02Voluntary liquidation Statement of affairs
2021-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-21
2021-09-29600Appointment of a voluntary liquidator
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE VICTORIA DUCE on 2021-01-05
2021-01-05PSC04Change of details for Mr Simon Robert Duce as a person with significant control on 2021-01-05
2021-01-05CH01Director's details changed for Mr Simon Robert Duce on 2021-01-05
2020-12-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUCE
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-03-17AAMDAmended account full exemption
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PREETI NARANG
2019-05-07AAMDAmended account full exemption
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 25000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07AAMDAmended account small company full exemption
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03CH01Director's details changed for Ms Preeti Narang on 2014-12-01
2015-12-02AP01DIRECTOR APPOINTED MS PREETI NARANG
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-22AR0122/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA BRANNAGAN
2013-04-23AR0122/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AP01DIRECTOR APPOINTED MR DAVE HUNT
2012-07-31AP01DIRECTOR APPOINTED MRS TRICIA BRANNAGAN
2012-05-02AR0122/04/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0122/04/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-26AA01PREVEXT FROM 31/01/2010 TO 31/05/2010
2010-05-25AR0122/04/10 FULL LIST
2010-02-03AA31/01/09 TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 72A HIGH STREET RICKMANSWORTH HERTS WD3 1AJ
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ENTERPRISE HOUSE, BEESONS YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS
2009-07-03363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS; AMEND
2009-04-28363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS; AMEND
2008-11-21RES04NC INC ALREADY ADJUSTED
2008-11-21RES01ADOPT MEM AND ARTS 28/01/2008
2008-11-21123GBP NC 1000/100000 28/01/08
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-2188(2)CAPITALS NOT ROLLED UP
2008-05-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DUCE / 02/11/2007
2008-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DUCE / 02/11/2007
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2008-03-04225ACC. REF. DATE SHORTENED FROM 30/04/2007 TO 31/01/2007
2007-11-20CERTNMCOMPANY NAME CHANGED ASH LETTINGS LIMITED CERTIFICATE ISSUED ON 20/11/07
2007-05-21363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-20288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12CERTNMCOMPANY NAME CHANGED SIMPLY SPUDS LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-05-02363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-1888(2)RAD 22/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
2005-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-07
Resolution2021-09-27
Appointmen2021-09-27
Meetings o2021-09-16
Fines / Sanctions
No fines or sanctions have been issued against ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2010-11-25 Outstanding PROWTING INVESTMENTS PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 162,524
Creditors Due Within One Year 2012-05-31 £ 233,579
Creditors Due Within One Year 2012-05-31 £ 233,579
Creditors Due Within One Year 2011-05-31 £ 314,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 25,000
Called Up Share Capital 2012-05-31 £ 25,000
Called Up Share Capital 2012-05-31 £ 25,000
Called Up Share Capital 2011-05-31 £ 25,000
Cash Bank In Hand 2013-05-31 £ 60,097
Cash Bank In Hand 2012-05-31 £ 228,226
Cash Bank In Hand 2012-05-31 £ 228,226
Cash Bank In Hand 2011-05-31 £ 241,960
Current Assets 2013-05-31 £ 190,212
Current Assets 2012-05-31 £ 228,226
Current Assets 2012-05-31 £ 228,226
Current Assets 2011-05-31 £ 298,710
Debtors 2013-05-31 £ 130,115
Shareholder Funds 2013-05-31 £ 53,918
Shareholder Funds 2012-05-31 £ 29,619
Shareholder Funds 2012-05-31 £ 29,619
Shareholder Funds 2011-05-31 £ 1,629
Stocks Inventory 2011-05-31 £ 45,750
Tangible Fixed Assets 2013-05-31 £ 26,230
Tangible Fixed Assets 2012-05-31 £ 34,972
Tangible Fixed Assets 2012-05-31 £ 34,972
Tangible Fixed Assets 2011-05-31 £ 17,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED owns 5 domain names.

thelettingsacademy.co.uk   arpm.co.uk   arpminventories.co.uk   lettingacademy.co.uk   thelandlordacademy.co.uk  

Trademarks
We have not found any records of ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH RESIDENTIAL PROPERTY MANAGEMENT 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 (68310 - Real estate agencies) as ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ASH RESIDENTIAL PROPERTY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASH RESIDENTIAL PROPERTY MANAGEMENT LIMITEDEvent Date2022-02-07
Name of Company: ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED Company Number: 05432841 Nature of Business: Real estate agencies Registered office: C/O Neum Insolvency, Suite 9 Amba House, 15 College Ro…
 
Initiating party Event TypeResolution
Defending partyASH RESIDENTIAL PROPERTY MANAGEMENT LIMITEDEvent Date2021-09-27
 
Initiating party Event TypeAppointmen
Defending partyASH RESIDENTIAL PROPERTY MANAGEMENT LIMITEDEvent Date2021-09-27
Name of Company: ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED Company Number: 05432841 Nature of Business: Property Management Services Previous Name of Company: Ash Lettings Limited (12/10/2006 - 20/1…
 
Initiating party Event TypeMeetings o
Defending partyASH RESIDENTIAL PROPERTY MANAGEMENT LIMITEDEvent Date2021-09-16
ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (Company Number 05432841 ) Trading Name: ARPM Previous Name of Company: Ash Lettings Limited (12/10/2006-20/11/2007) Simply Spuds Limited (22/12/2005-12/10/…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASH RESIDENTIAL PROPERTY MANAGEMENT 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 ASH RESIDENTIAL PROPERTY MANAGEMENT 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.