59 ASHLEY HILL MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

59 ASHLEY HILL MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916324

Incorporation date

25/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 8 59 Ashley Hill, Bristol BS7 9BECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon26/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon24/08/2025
Cessation of Anthony Michael Peduzzi as a person with significant control on 2021-12-14
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/05/2025
Registered office address changed from Flat 8 59 Ashley Hill Bristol BS8 9BE England to Flat 8 59 Ashley Hill Bristol BS7 9BE on 2025-05-29
dot icon12/05/2025
Termination of appointment of Anthony Michael Peduzzi as a director on 2025-04-25
dot icon12/05/2025
Notification of Sophie Nancy Livey Banks as a person with significant control on 2025-04-25
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Director's details changed for Mr Thomas Christopher Matthew Parry on 2024-02-27
dot icon05/12/2023
Director's details changed for Mr Thomas Christopher Matthew Parry on 2023-10-05
dot icon05/12/2023
Confirmation statement made on 2023-10-03 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/02/2023
Registered office address changed from 15 Bath Road Wells Somerset BA5 3HP England to Flat 8 59 Ashley Hill Bristol BS8 9BE on 2023-02-14
dot icon27/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon30/07/2021
Appointment of Mr Thomas Christopher Matthew Parry as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Lydia Rose Parker as a director on 2021-01-21
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon14/10/2020
Director's details changed for Mr Anthony Michael Peduzzi on 2020-05-28
dot icon14/10/2020
Change of details for Mr Anthony Michael Peduzzi as a person with significant control on 2020-05-28
dot icon28/05/2020
Registered office address changed from Flat 5 59 Ashley Hill Bristol BS7 9BE England to 15 Bath Road Wells Somerset BA5 3HP on 2020-05-28
dot icon24/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon02/10/2019
Appointment of Ms Claudia Le Sueur Draper as a director on 2019-10-02
dot icon02/10/2019
Appointment of Ms Lydia Rose Parker as a director on 2019-10-02
dot icon02/10/2019
Appointment of Mr Stephen David Mallinson as a director on 2019-10-02
dot icon26/09/2019
Appointment of Ms Sophie Nancy Livey Banks as a director on 2019-09-26
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon11/10/2018
Change of details for Mr Anthony Michael Peduzzi as a person with significant control on 2018-10-03
dot icon09/10/2018
Director's details changed for Mr Anthony Michael Peduzzi on 2018-10-09
dot icon09/10/2018
Change of details for Mr Anthony Michael Peduzzi as a person with significant control on 2018-10-09
dot icon21/09/2018
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Flat 5 59 Ashley Hill Bristol BS7 9BE on 2018-09-21
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/11/2017
Confirmation statement made on 2017-10-03 with updates
dot icon20/10/2017
Cessation of Mark Lintern Hoddinott as a person with significant control on 2017-10-01
dot icon20/10/2017
Termination of appointment of Mark Lintern Hoddinott as a secretary on 2017-10-01
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon04/10/2017
Notification of Anthony Peduzzi as a person with significant control on 2016-04-06
dot icon04/10/2017
Notification of Mark Lintern Hoddinott as a person with significant control on 2016-04-06
dot icon01/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/09/2016
Secretary's details changed for Mr Mark Lintern Hoddinott on 2016-08-20
dot icon15/08/2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 2016-08-15
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 25/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 25/08/08; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon10/09/2007
Return made up to 25/08/07; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon25/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+14.64 % *

* during past year

Cash in Bank

£4,018.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.18K
-
0.00
3.51K
-
2022
5
3.66K
-
0.00
4.02K
-
2022
5
3.66K
-
0.00
4.02K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

3.66K £Ascended15.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.02K £Ascended14.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peduzzi, Anthony Michael
Director
25/08/2006 - 25/04/2025
2
Parry, Thomas Christopher Matthew
Director
28/07/2021 - Present
-
Banks, Sophie Nancy Livey
Director
26/09/2019 - Present
-
Mallinson, Stephen David
Director
02/10/2019 - Present
-
Le Sueur Draper, Claudia
Director
02/10/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 59 ASHLEY HILL MANAGEMENT CO LIMITED

59 ASHLEY HILL MANAGEMENT CO LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at Flat 8 59 Ashley Hill, Bristol BS7 9BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 59 ASHLEY HILL MANAGEMENT CO LIMITED?

toggle

59 ASHLEY HILL MANAGEMENT CO LIMITED is currently Active. It was registered on 25/08/2006 .

Where is 59 ASHLEY HILL MANAGEMENT CO LIMITED located?

toggle

59 ASHLEY HILL MANAGEMENT CO LIMITED is registered at Flat 8 59 Ashley Hill, Bristol BS7 9BE.

What does 59 ASHLEY HILL MANAGEMENT CO LIMITED do?

toggle

59 ASHLEY HILL MANAGEMENT CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 59 ASHLEY HILL MANAGEMENT CO LIMITED have?

toggle

59 ASHLEY HILL MANAGEMENT CO LIMITED had 5 employees in 2022.

What is the latest filing for 59 ASHLEY HILL MANAGEMENT CO LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-10-03 with no updates.