About

Registered Number: 02047124
Date of Incorporation: 15/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 100 Gilders Road, Chessington, KT9 2AN,

 

Ashlyns Way Management Company Ltd was registered on 15 August 1986 with its registered office in Chessington, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Shirley Rose 24 April 2002 - 1
BARNARD, Nicola 30 July 2010 23 August 2011 1
CREFFIELD, Susan N/A 13 March 2008 1
LYNESS, David 01 June 2000 24 April 2002 1
PHILLIPS, Clare Marie 28 March 2012 07 July 2015 1
PRESCOTT, Martin 01 April 2006 30 July 2010 1
SOUTHEY, Mark 07 December 1992 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Nicola 26 March 2010 30 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 24 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 20 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 25 July 2011
TM02 - Termination of appointment of secretary 24 July 2011
AA - Annual Accounts 14 April 2011
AP03 - Appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 04 May 1995
AA - Annual Accounts 28 October 1994
AUD - Auditor's letter of resignation 21 October 1994
AUD - Auditor's letter of resignation 20 October 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 16 July 1993
288 - N/A 16 December 1992
AA - Annual Accounts 23 October 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 September 1991
288 - N/A 13 June 1991
288 - N/A 19 April 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 05 November 1990
287 - Change in situation or address of Registered Office 18 December 1989
288 - N/A 18 December 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
287 - Change in situation or address of Registered Office 17 November 1989
288 - N/A 12 April 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1986
CERTINC - N/A 15 August 1986
NEWINC - New incorporation documents 15 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.