11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770205

Incorporation date

15/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Sherlock House, 6 Manor Road, Wallasey CH45 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/04/2026
Appointment of Mr Ieuan Keith Rayner as a director on 2026-04-02
dot icon17/02/2026
Termination of appointment of Janette Margaret Rayner as a director on 2026-02-17
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon14/07/2025
Termination of appointment of Doreen Alice Hampson as a director on 2025-07-14
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Appointment of Mr Colin Winstanley as a secretary on 2025-05-15
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon27/09/2024
Termination of appointment of Matthew Drake as a director on 2024-09-27
dot icon08/08/2024
Appointment of Mr Robert Carubia as a director on 2024-08-08
dot icon29/07/2024
Termination of appointment of Jean Margarte Buckingham as a director on 2024-07-19
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Barry Mcneill as a director on 2024-02-29
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Appointment of Miss Lisa Graham as a director on 2022-11-10
dot icon08/11/2022
Appointment of Ms Lindsey Williams as a director on 2022-11-08
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon20/09/2022
Termination of appointment of Evelyn Mary Mckay as a director on 2022-09-20
dot icon16/08/2022
Termination of appointment of Kay Elizabeth Kenyon as a director on 2022-08-16
dot icon22/07/2022
Appointment of Mr Tony Ashbrooke as a director on 2022-07-22
dot icon08/07/2022
Director's details changed for Miss Janette Margaret Webster on 2022-07-07
dot icon07/04/2022
Appointment of Ms Wendy Kay as a director on 2022-04-07
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Termination of appointment of Susan Mary Rotter as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Phillip John Rogers as a director on 2022-02-01
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Termination of appointment of Brian Williams as a director on 2020-09-28
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon09/10/2019
Termination of appointment of Michelle Lee Fenton as a director on 2019-10-01
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Andrew James Gleeson as a director on 2018-05-09
dot icon22/03/2018
Appointment of Mr John Anthony Hamlin as a director on 2018-03-22
dot icon19/02/2018
Termination of appointment of Lynn Limbert as a director on 2018-02-16
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon15/09/2017
Termination of appointment of Kirsten Heerwagen as a director on 2017-09-15
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon02/06/2016
Appointment of Mrs Doreen Alice Hampson as a director on 2016-06-01
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Miss Janette Margaret Webster as a director on 2015-12-01
dot icon06/04/2016
Appointment of Mr Barry Mcneill as a director on 2015-12-01
dot icon30/03/2016
Appointment of Mrs Kay Kenyon as a director on 2016-03-30
dot icon30/03/2016
Appointment of Ms Lynn Limbert as a director on 2016-03-30
dot icon30/03/2016
Termination of appointment of Michelle Drake as a director on 2016-03-30
dot icon30/03/2016
Termination of appointment of Mary Winifred Ritchie as a director on 2015-11-15
dot icon30/03/2016
Appointment of Mrs Susan Janetta Taylor as a director on 2016-03-30
dot icon30/03/2016
Termination of appointment of Ian Ritchie as a director on 2015-11-15
dot icon20/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/06/2015
Termination of appointment of David Martin Mcdonald as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Maria Milling as a director on 2015-06-01
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/01/2014
Director's details changed for Gwyneth Margaret Williams on 2013-09-01
dot icon09/01/2014
Director's details changed for Brian Williams on 2013-10-01
dot icon09/01/2014
Director's details changed for Rosemary Owen on 2013-10-01
dot icon09/01/2014
Director's details changed for Paula Whittle on 2013-10-01
dot icon09/01/2014
Director's details changed for Susan Mary Rotter on 2013-10-01
dot icon09/01/2014
Director's details changed for Conan O'driscoll on 2013-10-01
dot icon09/01/2014
Director's details changed for Phillip John Rogers on 2013-10-01
dot icon09/01/2014
Director's details changed for Mary Winifred Ritchie on 2013-10-01
dot icon09/01/2014
Director's details changed for Ian Ritchie on 2013-10-01
dot icon09/01/2014
Director's details changed for Evelyn Mary Mckay on 2013-10-01
dot icon09/01/2014
Director's details changed for Maria Milling on 2013-10-01
dot icon09/01/2014
Director's details changed for Mr Michael Anthony Paul Hollywood on 2013-10-01
dot icon09/01/2014
Director's details changed for John Arthur Lovett on 2013-10-01
dot icon09/01/2014
Director's details changed for Mr David Martin Mcdonald on 2013-10-01
dot icon09/01/2014
Director's details changed for Karen Landsborough on 2013-10-01
dot icon09/01/2014
Director's details changed for Kirsten Heerwagen on 2013-10-01
dot icon09/01/2014
Director's details changed for Angela Nancy Gibbs on 2013-10-01
dot icon09/01/2014
Director's details changed for Neil Foster on 2013-10-01
dot icon09/01/2014
Director's details changed for Michelle Fenton on 2013-10-01
dot icon09/01/2014
Director's details changed for Matthew Drake on 2013-10-01
dot icon09/01/2014
Director's details changed for Michelle Drake on 2013-10-01
dot icon09/01/2014
Director's details changed for Jean Margarte Buckingham on 2013-10-01
dot icon04/10/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon04/10/2013
Registered office address changed from Suite D Global House, Shrewsbury Business Park Shrewsbury SY2 6LG England on 2013-10-04
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon08/02/2012
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2012-02-08
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon11/10/2010
Director's details changed for Michelle Drake on 2010-10-11
dot icon11/10/2010
Director's details changed for Matthew Drake on 2010-10-11
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon11/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon11/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon11/12/2009
Termination of appointment of Julia Ryder as a secretary
dot icon11/12/2009
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-11
dot icon20/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/10/2009
Appointment of Countrywide Property Management as a secretary
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from slm LTD c/o 10A hoghton street southport merseyside PR9 0TF
dot icon08/04/2009
Secretary appointed countrywide property management
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 06/10/08; full list of members
dot icon13/10/2008
Appointment terminated director francis wilson
dot icon13/10/2008
Secretary's change of particulars / julia ryder / 13/10/2008
dot icon05/03/2008
Director appointed michelle drake
dot icon05/03/2008
Director appointed matthew drake
dot icon07/02/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Return made up to 06/10/07; change of members
dot icon25/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
New director appointed
dot icon23/11/2006
Return made up to 06/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon27/10/2005
Return made up to 06/10/05; no change of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon12/10/2004
Return made up to 06/10/04; no change of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 06/10/03; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon20/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/12/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Return made up to 06/10/02; change of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/11/2001
Return made up to 06/10/01; change of members
dot icon29/11/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 06/10/00; full list of members
dot icon03/10/2000
New secretary appointed
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon29/10/1999
Return made up to 06/10/99; change of members
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon23/09/1999
Registered office changed on 23/09/99 from: flat 5 13 ashville road birkenhead merseyside L41 8AU
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon06/07/1998
New director appointed
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon14/10/1997
Return made up to 06/10/97; change of members
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
New director appointed
dot icon04/11/1996
Director resigned
dot icon13/10/1996
Return made up to 06/10/96; change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon13/10/1995
Return made up to 06/10/95; full list of members
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Director resigned
dot icon13/02/1995
New director appointed
dot icon10/10/1994
Return made up to 06/10/94; change of members
dot icon07/10/1994
Auditor's resignation
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Director resigned
dot icon14/03/1994
Full accounts made up to 1992-12-31
dot icon08/03/1994
Return made up to 20/10/93; full list of members
dot icon08/03/1994
Registered office changed on 08/03/94 from: 26 hamilton square birkenhead merseyside L41 6AY
dot icon08/03/1994
Secretary resigned
dot icon08/03/1994
New secretary appointed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director's particulars changed
dot icon09/01/1994
Full accounts made up to 1987-12-31
dot icon21/12/1993
Return made up to 21/10/92; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1991-12-31
dot icon21/12/1993
Auditor's resignation
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Return made up to 31/12/90; full list of members
dot icon21/12/1993
Return made up to 31/12/89; full list of members
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Director resigned
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Accounts for a small company made up to 1990-12-31
dot icon21/12/1993
Accounts for a small company made up to 1989-12-31
dot icon21/12/1993
Return made up to 20/10/91; full list of members
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon21/12/1993
Full accounts made up to 1988-12-31
dot icon21/12/1993
Return made up to 31/12/88; full list of members
dot icon14/12/1993
Restoration by order of the court
dot icon03/04/1990
Final Gazette dissolved via compulsory strike-off
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon09/11/1989
Registered office changed on 09/11/89 from: 25 white friars chester CH1 1QE
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 20/10/87; full list of members
dot icon26/09/1986
Return made up to 04/08/86; full list of members
dot icon06/09/1986
Director resigned;new director appointed
dot icon09/08/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
New director appointed
dot icon15/11/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.35K
-
0.00
3.64K
-
2022
0
2.77K
-
0.00
3.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Philip Roy
Director
27/02/2007 - Present
3
Ashbrooke, Tony
Director
22/07/2022 - Present
-
Lovett, John Arthur
Director
22/09/1995 - Present
-
Williams, Lindsey
Director
08/11/2022 - Present
-
Landsborough, Karen
Director
30/06/1992 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at Sherlock House, 6 Manor Road, Wallasey CH45 4JB. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1983 .

Where is 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED is registered at Sherlock House, 6 Manor Road, Wallasey CH45 4JB.

What does 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11/17 ASHVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.