41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338189

Incorporation date

20/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/02/2026
Termination of appointment of Noreen Patricia Mcivor as a director on 2026-01-31
dot icon24/02/2026
Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambs PE2 6LR United Kingdom to 10 Victoria Road South Southsea PO5 2DA on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-05-31
dot icon13/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon01/07/2020
Director's details changed for Ms Natasha Clare Waldron on 2020-07-01
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon22/01/2020
Director's details changed for Tina Harding on 2020-01-22
dot icon20/01/2020
Director's details changed for Noreen Patricia Mcivor on 2020-01-20
dot icon20/01/2020
Director's details changed for Tina Harding on 2020-01-20
dot icon11/11/2019
Director's details changed for Ms Natasha Clare Waldron on 2019-10-30
dot icon20/05/2019
Appointment of Ms Natasha Clare Waldron as a director on 2019-03-21
dot icon21/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/03/2019
Termination of appointment of Carol Elizabeth Squires as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Anthony Robert Perry as a director on 2019-03-21
dot icon20/03/2019
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambs PE2 6LR on 2019-03-20
dot icon13/03/2019
Micro company accounts made up to 2018-05-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/09/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/09/2018
Administrative restoration application
dot icon10/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2016-02-01 no member list
dot icon02/02/2016
Director's details changed for Noreen Patricia Mcivor on 2009-10-01
dot icon02/02/2016
Director's details changed for Mrs Carol Elizabeth Squires on 2009-10-01
dot icon02/02/2016
Director's details changed for Tina Harding on 2009-10-01
dot icon18/02/2015
Annual return made up to 2015-02-01 no member list
dot icon06/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2014
Annual return made up to 2014-02-01 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-02-01 no member list
dot icon09/02/2012
Annual return made up to 2012-02-01 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon11/02/2011
Annual return made up to 2011-02-01 no member list
dot icon24/01/2011
Director's details changed for Anthony Robert Perry on 2011-01-24
dot icon24/01/2011
Director's details changed for Noreen Patricia Mcivor on 2011-01-24
dot icon24/01/2011
Director's details changed for Tina Harding on 2011-01-24
dot icon24/01/2011
Director's details changed for Mrs Carol Elizabeth Squires on 2011-01-24
dot icon24/01/2011
Registered office address changed from , Mcewen & Co, 21 st Martins Square, Chichester, West Sussex Po1 91Nr on 2011-01-24
dot icon22/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2010
Annual return made up to 2010-02-01 no member list
dot icon05/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/10/2009
Director's details changed for Mrs Carol Elizabeth Squires on 2009-10-01
dot icon15/10/2009
Director's details changed for Anthony Robert Perry on 2009-10-01
dot icon15/10/2009
Director's details changed for Noreen Patricia Mcivor on 2009-10-01
dot icon14/10/2009
Director's details changed for Tina Harding on 2009-10-01
dot icon05/03/2009
Annual return made up to 01/02/09
dot icon19/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Appointment terminated secretary alexandra perry
dot icon11/07/2008
Annual return made up to 01/02/08
dot icon11/07/2008
Director appointed mrs carol elizabeth squires
dot icon11/07/2008
Secretary appointed mrs alexandra anitra perry
dot icon15/01/2008
Secretary resigned;director resigned
dot icon07/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/04/2007
Annual return made up to 01/02/07
dot icon01/03/2007
Director's particulars changed
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Annual return made up to 20/01/06
dot icon01/02/2005
Accounting reference date extended from 31/01/06 to 31/05/06
dot icon01/02/2005
Registered office changed on 01/02/05 from: harbour court compass road, north harbour, portsmouth, hampshire PO6 4ST
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Secretary resigned
dot icon20/01/2005
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
31/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldron, Natasha Clare
Director
21/03/2019 - Present
11
Harding, Tina
Director
24/01/2005 - Present
-
Mcivor, Noreen Patricia
Director
24/01/2005 - 31/01/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED

41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2005 with the registered office located at 10 Victoria Road South, Southsea PO5 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2005 .

Where is 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED is registered at 10 Victoria Road South, Southsea PO5 2DA.

What does 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.