187 ASHTON DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

187 ASHTON DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518246

Incorporation date

04/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

1 Osborne Road, Southville, Bristol BS3 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon20/11/2025
Termination of appointment of Carla Groves as a director on 2025-10-10
dot icon13/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Termination of appointment of Victor Lovell as a director on 2024-05-21
dot icon05/08/2024
Cessation of Richard Paul Langford as a person with significant control on 2024-08-05
dot icon05/08/2024
Notification of Barry Victor Cleverly as a person with significant control on 2024-08-05
dot icon05/08/2024
Appointment of Ms Carla Groves as a director on 2024-05-21
dot icon05/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-07-31
dot icon05/08/2023
Termination of appointment of Theo James Charles Ackland as a director on 2023-06-30
dot icon05/08/2023
Appointment of Mr Sion Johnson as a director on 2023-06-30
dot icon05/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/04/2018
Appointment of Mr Theo James Charles Ackland as a director on 2018-04-25
dot icon09/04/2018
Appointment of Mrs Jane Elizabeth Rafter-Cleverly as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Beverly Jayne Long as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Joanne Houston as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Richard Paul Langford as a director on 2018-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/03/2016
Micro company accounts made up to 2015-07-31
dot icon10/02/2016
Appointment of Mr Victor Lovell as a director on 2016-01-20
dot icon09/02/2016
Termination of appointment of Patricia Anne Staples as a director on 2016-01-20
dot icon19/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/04/2015
Micro company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/03/2014
Appointment of Mr Richard Paul Langford as a director
dot icon28/03/2014
Termination of appointment of Allan Cox as a director
dot icon19/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mrs Patricia Anne Staples on 2011-07-04
dot icon09/12/2010
Appointment of Mrs Patricia Anne Staples as a director
dot icon09/12/2010
Termination of appointment of Sacha Pearce as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/10/2010
Termination of appointment of Sacha Pearce as a secretary
dot icon27/10/2010
Registered office address changed from 187 Ashton Drive Ashton Bristol BS3 2PY on 2010-10-27
dot icon27/10/2010
Appointment of Mr Barry Victor Cleverly as a secretary
dot icon30/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon30/07/2010
Director's details changed for Allan James Cox on 2010-07-04
dot icon30/07/2010
Director's details changed for Miss Sacha Emily Pearce on 2010-07-04
dot icon30/07/2010
Director's details changed for Beverly Jayne Long on 2010-07-04
dot icon30/07/2010
Director's details changed for Joanne Houston on 2010-07-04
dot icon20/08/2009
Secretary appointed miss sacha emily pearce
dot icon19/08/2009
Appointment terminated secretary allan cox
dot icon19/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Director appointed miss sacha emily pearce
dot icon20/07/2009
Return made up to 04/07/09; full list of members
dot icon20/07/2009
Location of debenture register
dot icon20/07/2009
Appointment terminated director mildred moorman
dot icon24/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 04/07/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon17/09/2007
Return made up to 04/07/07; no change of members
dot icon20/09/2006
Return made up to 04/07/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon16/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/09/2005
Return made up to 04/07/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 04/07/04; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 04/07/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon02/08/2002
Return made up to 04/07/02; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon17/08/2001
Return made up to 04/07/01; full list of members
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Full accounts made up to 2000-07-31
dot icon07/08/2000
Return made up to 04/07/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-07-31
dot icon09/08/1999
Return made up to 04/07/99; no change of members
dot icon02/11/1998
Full accounts made up to 1998-07-31
dot icon14/07/1998
Return made up to 04/07/98; full list of members
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon26/05/1998
Full accounts made up to 1997-07-31
dot icon17/07/1997
Return made up to 04/07/97; change of members
dot icon11/07/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-07-31
dot icon14/07/1996
Return made up to 04/07/96; no change of members
dot icon25/09/1995
Full accounts made up to 1995-07-31
dot icon11/07/1995
Return made up to 04/07/95; full list of members
dot icon06/10/1994
Full accounts made up to 1994-07-31
dot icon06/10/1994
Return made up to 04/07/94; no change of members
dot icon23/11/1993
Return made up to 04/07/93; full list of members
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/11/1993
Full accounts made up to 1993-07-31
dot icon18/01/1993
Full accounts made up to 1992-07-31
dot icon24/09/1992
Return made up to 04/07/92; no change of members
dot icon19/03/1992
Full accounts made up to 1991-07-31
dot icon14/08/1991
Return made up to 04/07/91; full list of members
dot icon13/09/1990
Memorandum and Articles of Association
dot icon30/08/1990
Certificate of change of name
dot icon28/08/1990
Resolutions
dot icon23/08/1990
Nc dec already adjusted 20/08/90
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Registered office changed on 23/08/90 from: 2 baches street london N1 6UB
dot icon23/08/1990
Director resigned;new director appointed
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32K
-
0.00
-
-
2022
0
2.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, Peter Ernest
Secretary
13/08/1993 - 28/06/1998
-
Cox, Allan James
Secretary
28/06/1998 - 19/08/2009
-
Cleverly, Barry Victor
Secretary
27/10/2010 - Present
-
Staples, Patricia Anne
Director
08/12/2010 - 20/01/2016
-
Rafter-Cleverly, Jane Elizabeth
Director
31/03/2018 - Present
-

Persons with Significant Control

3
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 187 ASHTON DRIVE MANAGEMENT LIMITED

187 ASHTON DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/1990 with the registered office located at 1 Osborne Road, Southville, Bristol BS3 1PR. There are currently 3 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 187 ASHTON DRIVE MANAGEMENT LIMITED?

toggle

187 ASHTON DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 04/07/1990 .

Where is 187 ASHTON DRIVE MANAGEMENT LIMITED located?

toggle

187 ASHTON DRIVE MANAGEMENT LIMITED is registered at 1 Osborne Road, Southville, Bristol BS3 1PR.

What does 187 ASHTON DRIVE MANAGEMENT LIMITED do?

toggle

187 ASHTON DRIVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 187 ASHTON DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Carla Groves as a director on 2025-10-10.