ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

6 Ashwood Court Management Company Limited

6 Ashwood Court Management Company Limited is an active company incorporated on 11 March 1991 with the registered office located in Windsor, Berkshire. 6 Ashwood Court Management Company Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02590422
Private limited company
Age
34 years
Incorporated 11 March 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
119-120 High Street High Street
Eton
Windsor
Berkshire
SL4 6AN
England
Address changed on 16 Oct 2025 (24 days ago)
Previous address was C/O Fab Homes 104 High Road London N15 6JR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
22
Controllers (PSC)
2
Secretary • Secretary
PSC • Director • British • Lives in England • Born in Oct 1967 • Biomedical Scientist
PSC • Director • British • Lives in UK • Born in Feb 1974 • Senior Sales
Director • Accountant • British • Lives in UK • Born in Nov 1973
Director • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashwood Court Freehold Company Limited
Leete Secretarial Services Limited and Neville Dalal are mutual people.
Active
Garden Court (Stanmore) Residents Association Limited
Leete Secretarial Services Limited is a mutual person.
Active
Gibson Court (Langley) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Dower House Residents Association (Sunninghill) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Shardeloes House Limited
Leete Secretarial Services Limited is a mutual person.
Active
Talbot Court Management Limited
Leete Secretarial Services Limited is a mutual person.
Active
Arundel Court Residents' Association (Slough) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Villiers Court Residents Co. Limited
Leete Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£37.76K
Increased by £1.48K (+4%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£47.88K
Increased by £4.38K (+10%)
Total Liabilities
-£9.95K
Decreased by £702 (-7%)
Net Assets
£37.93K
Increased by £5.08K (+15%)
Debt Ratio (%)
21%
Decreased by 3.71% (-15%)
Latest Activity
Mr Neville Dalal Appointed
2 Days Ago on 7 Nov 2025
Sunita Hirani Resigned
2 Days Ago on 7 Nov 2025
Devi Hirani Resigned
2 Days Ago on 7 Nov 2025
Leete Secretarial Services Limited Appointed
24 Days Ago on 16 Oct 2025
Registered Address Changed
24 Days Ago on 16 Oct 2025
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Namit Nalin Saraf Resigned
3 Months Ago on 8 Aug 2025
Namit Nalin Saraf (PSC) Resigned
3 Months Ago on 8 Aug 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover 6 Ashwood Court Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Neville Dalal as a director on 7 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Sunita Hirani as a director on 7 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Devi Hirani as a director on 7 November 2025
Submitted on 7 Nov 2025
Appointment of Leete Secretarial Services Limited as a secretary on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from C/O Fab Homes 104 High Road London N15 6JR England to 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 13 September 2025 with no updates
Submitted on 1 Oct 2025
Cessation of Namit Nalin Saraf as a person with significant control on 8 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Namit Nalin Saraf as a director on 8 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year