Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashtead Warren Property Association Limited(The)
Ashtead Warren Property Association Limited(The) is an active company incorporated on 22 July 1976 with the registered office located in London, Greater London. Ashtead Warren Property Association Limited(The) was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01269941
Private limited by guarantee without share capital
Age
49 years
Incorporated
22 July 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2025
(22 days ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Ashtead Warren Property Association Limited(The)
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
England
Address changed on
20 Jan 2025
(9 months ago)
Previous address was
International House Constance Street London E16 2DQ England
Companies in EC1V 2NX
Telephone
01372379844
Email
Unreported
Website
Ashteadtrees.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Julian Mark Brand
Director • Retired • British • Lives in UK • Born in Nov 1958
Caroline Anne Willis
Director • Mother • British • Lives in England • Born in Apr 1964
Abdullah Araj
Director • British • Lives in England • Born in Oct 1972
Paul William Gillott
Director • British • Lives in England • Born in Feb 1964
Richard Stanley Price
Director • Retired • British • Lives in England • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Symatrix Limited
Paul William Gillott is a mutual person.
Active
Daxport UK Limited
James Alistair Kirkland Cochrane is a mutual person.
Active
Pinebrook Investments Limited
Mr Michael John Rusbridge is a mutual person.
Active
Project Aberdeen Holdings Limited
James Alistair Kirkland Cochrane is a mutual person.
Active
Denba UK Ltd
James Alistair Kirkland Cochrane is a mutual person.
Active
Amwal Ltd
Abdullah Araj is a mutual person.
Active
Jindal Stainless Limited
James Alistair Kirkland Cochrane is a mutual person.
Active
Moor House BPRA Property Fund LLP
James Alistair Kirkland Cochrane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£363.98K
Decreased by £2.67K (-1%)
Total Liabilities
-£64.11K
Decreased by £10.48K (-14%)
Net Assets
£299.87K
Increased by £7.81K (+3%)
Debt Ratio (%)
18%
Decreased by 2.73% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 2 Oct 2025
Micro Accounts Submitted
8 Months Ago on 16 Feb 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
12 Months Ago on 25 Oct 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 21 Jan 2024
Confirmation Submitted
2 Years Ago on 25 Oct 2023
Mr Richard Stanley Price Appointed
2 Years 10 Months Ago on 3 Dec 2022
Peter Lyons Resigned
2 Years 10 Months Ago on 3 Dec 2022
Rachel Yohannes Kebreth Kalaitzidis Resigned
2 Years 10 Months Ago on 3 Dec 2022
Get Alerts
Get Credit Report
Discover Ashtead Warren Property Association Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 2 Oct 2025
Micro company accounts made up to 31 May 2024
Submitted on 16 Feb 2025
Registered office address changed from International House Constance Street London E16 2DQ England to 128 City Road London EC1V 2NX on 20 January 2025
Submitted on 20 Jan 2025
Registered office address changed from 128 City Road London EC1V 2NX England to International House Constance Street London E16 2DQ on 15 January 2025
Submitted on 15 Jan 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 25 Oct 2024
Micro company accounts made up to 31 May 2023
Submitted on 21 Jan 2024
Appointment of Mr Richard Stanley Price as a director on 3 December 2022
Submitted on 4 Dec 2023
Registered office address changed from International House Constance Street London E16 2DQ England to 128 City Road London EC1V 2NX on 25 October 2023
Submitted on 25 Oct 2023
Termination of appointment of Rachel Yohannes Kebreth Kalaitzidis as a director on 3 December 2022
Submitted on 25 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs