Ashtead Warren Property Association Limited(The)

  • Active
  • Incorporated on 22 Jul 1976

Reg Address: International House, Constance Street, London E16 2DQ, England


  • Summary The company with name "Ashtead Warren Property Association Limited(The)" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in International House, Constance Street, London E16 2DQ. Ashtead Warren Property Association Limited(The) is currently in active status and it was incorporated on 22 Jul 1976 (48 years 2 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ashtead Warren Property Association Limited(The).

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachel Yohannes Kebreth Kalaitzidis Director 5 Dec 2020 British Active
2 Michael John Rusbridge Director 30 Nov 2019 British Active
3 Katharine Hecker Director 26 Nov 2016 British Active
4 Graham Peter Manly Secretary 14 Jan 2016 - Resigned
10 May 2019
5 Paul William Gillott Director 28 Nov 2015 British Active
6 James Alistair Kirkland Cochrane Director 28 Nov 2015 British Active
7 Julian Mark Brand Director 28 Nov 2015 British Active
8 James Alistair Kirkland Cochrane Director 28 Nov 2015 British Active
9 Graham Peter Manly Director 28 Nov 2015 British Resigned
10 May 2019
10 Caroline Anne Willis Director 8 Nov 2014 British Active
11 Abdullah Araj Director 30 Nov 2013 British Active
12 Margaret Jean Manly Director 30 Nov 2013 - Resigned
6 Nov 2015
13 Suzanne Jayne Hopkinson Secretary 15 May 2013 - Resigned
14 Jan 2016
14 Jason Watson Kerr Director 15 May 2013 United Kingdom Resigned
18 Apr 2016
15 Christopher Neil Forsyth Director 29 Oct 2012 British Resigned
27 Jan 2013
16 David James Harper Director 7 Dec 2005 British Resigned
28 Nov 2015
17 David James Harper Director 7 Dec 2005 British Resigned
28 Nov 2015
18 Andrew David Waugh Director 26 Oct 2002 British Resigned
28 Nov 2015
19 Jonathan Rohr Mann Director 21 Oct 2000 British Resigned
26 Oct 2002
20 William Thomas Hender Director 16 Oct 1999 British Resigned
30 Nov 2013
21 David Roger Keith Director 23 Jul 1998 British Resigned
1 Aug 2000
22 Allen Keith Brain Director 4 Oct 1997 British Resigned
17 Oct 1999
23 Susan Carole Hughes Secretary 4 Oct 1997 - Resigned
15 May 2013
24 Susan Carole Hughes Director 22 Jan 1996 - Resigned
30 Nov 2013
25 Christopher Robert Howard Bull Director 22 Jan 1996 British Resigned
4 Oct 1997
26 Andrew Sneller Director 4 Jul 1995 British Resigned
18 Oct 2012
27 Bernard William Douglas Reed Director 9 Nov 1994 - Resigned
30 Nov 2013
28 Bernard William Douglas Reed Secretary 9 Nov 1994 - Resigned
4 Oct 1997
29 James Gordon Eldridge Director 2 Oct 1993 British Resigned
30 Nov 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ashtead Warren Property Association Limited(The).

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 26 Feb 2023 Download PDF
2 Confirmation Statement - No Updates 7 Nov 2022 Download PDF
3 Pages
3 Accounts - Micro Entity 26 Feb 2021 Download PDF
8 Pages
4 Officers - Appoint Person Director Company With Name Date 8 Jan 2021 Download PDF
2 Pages
5 Officers - Appoint Person Director Company With Name Date 6 Jan 2021 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 12 Nov 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 6 Nov 2020 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 6 Nov 2020 Download PDF
1 Pages
9 Accounts - Micro Entity 24 Feb 2020 Download PDF
10 Pages
10 Confirmation Statement - No Updates 24 Nov 2019 Download PDF
3 Pages
11 Officers - Termination Secretary Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
13 Accounts - Unaudited Abridged 12 Dec 2018 Download PDF
7 Pages
14 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
15 Accounts - Unaudited Abridged 13 Feb 2018 Download PDF
9 Pages
16 Confirmation Statement - No Updates 25 Nov 2017 Download PDF
3 Pages
17 Accounts - Total Exemption Small 23 Feb 2017 Download PDF
4 Pages
18 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
19 Confirmation Statement - Updates 2 Nov 2016 Download PDF
4 Pages
20 Officers - Appoint Person Director Company With Name Date 21 Apr 2016 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Apr 2016 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Mar 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 9 Mar 2016 Download PDF
2 Pages
26 Officers - Appoint Person Secretary Company With Name Date 9 Mar 2016 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
28 Accounts - Total Exemption Full 16 Feb 2016 Download PDF
12 Pages
29 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date No Member List 17 Nov 2015 Download PDF
8 Pages
31 Officers - Termination Director Company With Name Termination Date 17 Nov 2015 Download PDF
1 Pages
32 Accounts - Total Exemption Full 3 Feb 2015 Download PDF
10 Pages
33 Annual Return - Company With Made Up Date No Member List 17 Nov 2014 Download PDF
7 Pages
34 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
35 Accounts - Total Exemption Full 19 Mar 2014 Download PDF
12 Pages
36 Officers - Appoint Person Director Company With Name 5 Mar 2014 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old 5 Mar 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 4 Mar 2014 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 26 Feb 2014 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 26 Feb 2014 Download PDF
1 Pages
41 Officers - Termination Director Company With Name 26 Feb 2014 Download PDF
1 Pages
42 Resolution 7 Feb 2014 Download PDF
13 Pages
43 Annual Return - Company With Made Up Date No Member List 12 Nov 2013 Download PDF
8 Pages
44 Officers - Appoint Person Secretary Company With Name 24 Jun 2013 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name 24 Jun 2013 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 28 May 2013 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 30 Jan 2013 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 9 Nov 2012 Download PDF
7 Pages
50 Officers - Termination Director Company With Name 9 Nov 2012 Download PDF
1 Pages
51 Accounts - Total Exemption Full 21 Aug 2012 Download PDF
13 Pages
52 Accounts - Total Exemption Full 4 Nov 2011 Download PDF
13 Pages
53 Annual Return - Company With Made Up Date No Member List 2 Nov 2011 Download PDF
8 Pages
54 Annual Return - Company With Made Up Date No Member List 8 Nov 2010 Download PDF
8 Pages
55 Accounts - Full 23 Aug 2010 Download PDF
13 Pages
56 Accounts - Full 4 Dec 2009 Download PDF
12 Pages
57 Miscellaneous 17 Nov 2009 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date No Member List 17 Nov 2009 Download PDF
5 Pages
59 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
65 Accounts - Full 12 Dec 2008 Download PDF
11 Pages
66 Annual Return - Legacy 6 Nov 2008 Download PDF
4 Pages
67 Address - Legacy 6 Nov 2008 Download PDF
1 Pages
68 Address - Legacy 6 Nov 2008 Download PDF
1 Pages
69 Address - Legacy 6 Nov 2008 Download PDF
1 Pages
70 Annual Return - Legacy 7 Nov 2007 Download PDF
6 Pages
71 Accounts - Full 5 Nov 2007 Download PDF
11 Pages
72 Annual Return - Legacy 13 Nov 2006 Download PDF
2 Pages
73 Accounts - Full 5 Nov 2006 Download PDF
12 Pages
74 Officers - Legacy 19 Dec 2005 Download PDF
2 Pages
75 Officers - Legacy 19 Dec 2005 Download PDF
1 Pages
76 Annual Return - Legacy 1 Dec 2005 Download PDF
6 Pages
77 Accounts - Full 19 Oct 2005 Download PDF
12 Pages
78 Accounts - Full 3 Nov 2004 Download PDF
12 Pages
79 Annual Return - Legacy 31 Oct 2004 Download PDF
6 Pages
80 Annual Return - Legacy 28 Oct 2003 Download PDF
6 Pages
81 Accounts - Full 25 Sep 2003 Download PDF
12 Pages
82 Annual Return - Legacy 3 Jan 2003 Download PDF
6 Pages
83 Officers - Legacy 5 Dec 2002 Download PDF
2 Pages
84 Officers - Legacy 5 Dec 2002 Download PDF
1 Pages
85 Accounts - Full 2 Oct 2002 Download PDF
12 Pages
86 Annual Return - Legacy 8 Nov 2001 Download PDF
5 Pages
87 Accounts - Full 9 Oct 2001 Download PDF
13 Pages
88 Officers - Legacy 28 Jan 2001 Download PDF
2 Pages
89 Annual Return - Legacy 1 Nov 2000 Download PDF
5 Pages
90 Accounts - Full 3 Oct 2000 Download PDF
12 Pages
91 Address - Legacy 25 Sep 2000 Download PDF
1 Pages
92 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
93 Annual Return - Legacy 3 Nov 1999 Download PDF
5 Pages
94 Accounts - Full 23 Sep 1999 Download PDF
11 Pages
95 Annual Return - Legacy 28 Oct 1998 Download PDF
6 Pages
96 Officers - Legacy 28 Oct 1998 Download PDF
2 Pages
97 Accounts - Full 13 Aug 1998 Download PDF
10 Pages
98 Annual Return - Legacy 21 Oct 1997 Download PDF
6 Pages
99 Officers - Legacy 21 Oct 1997 Download PDF
2 Pages
100 Officers - Legacy 21 Oct 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Nevada Bidco Limited
Mutual People: Michael John Rusbridge
Active
2 Nevada Topco Limited
Mutual People: Michael John Rusbridge
Active
3 Nevada Midco Limited
Mutual People: Michael John Rusbridge
Active
4 Winterfold Consulting Limited
Mutual People: Michael John Rusbridge
dissolved
5 Vivid Vitality Ltd
Mutual People: Michael John Rusbridge
Active
6 Pinebrook Investments Limited
Mutual People: Michael John Rusbridge
Active
7 Re (Soe) Limited
Mutual People: Michael John Rusbridge
Active
8 Reed Events Limited
Mutual People: Michael John Rusbridge
Active
9 Dew Events Limited
Mutual People: Michael John Rusbridge
Active
10 Offshore Europe (Management) Limited
Mutual People: Michael John Rusbridge
Active
11 Relx (Uk) Limited
Mutual People: Michael John Rusbridge
Active
12 International Management Group (Uk) Limited
Mutual People: Julian Mark Brand
Active
13 Arinso Uk Limited
Mutual People: Paul William Gillott
Active
14 Symatrix Limited
Mutual People: Paul William Gillott
Active
15 Frepro Limited
Mutual People: Abdullah Araj
dissolved
16 Chancery Blue Limited
Mutual People: Katharine Hecker
Active
17 Jindal Stainless Limited
Mutual People: James Alistair Kirkland Cochrane
Active
18 Proback Clinic London City Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
19 Enrc Business & Technology Services Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
20 Enrc Management (Uk) Limited
Mutual People: James Alistair Kirkland Cochrane
Active
21 Eurasian Natural Resources Corporation Limited
Mutual People: James Alistair Kirkland Cochrane
Active
22 Enrc Finance Limited
Mutual People: James Alistair Kirkland Cochrane
Active
23 Enrc Africa Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
24 Enrc Africa 1 Limited
Mutual People: James Alistair Kirkland Cochrane
Active
25 Project Aberdeen Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
26 Titan Homes (Partick) Ltd
Mutual People: James Alistair Kirkland Cochrane
In Administration
27 Titan Homes (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
28 Westfield Farm Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
29 Charlesfort Holdings Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
30 Charlesfort (Glasgow South) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
31 Charlesfort Properties Limited
Mutual People: James Alistair Kirkland Cochrane
Active
32 Charlesfort Homes Limited
Mutual People: James Alistair Kirkland Cochrane
Active
33 Claremont 20 Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
34 Daxport Scotland Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
35 Landark Developments Ltd.
Mutual People: James Alistair Kirkland Cochrane
Active
36 The Boutique Home Company (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
37 Claremont 6 Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
38 Learig Property Management Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
39 Denba Uk Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
40 Daxport Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
41 Proback Ventures Limited
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
42 The Back And Health Clinic Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
43 Apsis Homes (Clyde Valley) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
44 Proback Clinic Victoria Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
45 Proback Clinic Centres Ltd.
Mutual People: James Alistair Kirkland Cochrane
Active
46 Essentiale Medicare Ltd
Mutual People: James Alistair Kirkland Cochrane
dissolved