ACKWORTH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACKWORTH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054997

Incorporation date

10/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7d Shawcross Ind Estate, Ackworth Road, Portsmouth, Hants PO3 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon04/12/2025
Registered office address changed from 34 Bedhampton Hill Havant Hants PO9 3JW England to 7D Shawcross Ind Estate Ackworth Road Portsmouth Hants PO3 5HU on 2025-12-04
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon22/05/2025
Termination of appointment of Rachael Harris as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of John Trevor Hughes as a director on 2025-05-22
dot icon22/05/2025
Appointment of Mr Keith Edmondson as a director on 2025-05-22
dot icon22/05/2025
Notification of Ordnance Court Management Ltd as a person with significant control on 2025-05-22
dot icon22/05/2025
Notification of Alan Sibley (Representing Shawcross Properties) as a person with significant control on 2025-05-22
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Termination of appointment of Michael Christopher Bourne as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Alan Sibley as a director on 2025-03-21
dot icon16/03/2025
Cessation of Marilyn Ann Richardson as a person with significant control on 2025-03-14
dot icon16/03/2025
Registered office address changed from , 31 Hollow Lane, Hayling Island, PO11 9EX, England to 34 Bedhampton Hill Havant Hants PO9 3JW on 2025-03-16
dot icon16/03/2025
Termination of appointment of Marilyn Ann Richardson as a secretary on 2025-03-14
dot icon16/03/2025
Notification of a person with significant control statement
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon08/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon27/02/2024
Withdrawal of a person with significant control statement on 2024-02-27
dot icon27/02/2024
Notification of Marilyn Ann Richardson as a person with significant control on 2024-02-26
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon17/05/2023
Cessation of John Peter Lumb as a person with significant control on 2022-12-07
dot icon17/05/2023
Termination of appointment of John Peter Lumb as a director on 2022-12-07
dot icon17/05/2023
Notification of a person with significant control statement
dot icon05/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2021
Registered office address changed from , Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England to 31 Hollow Lane Hayling Island PO11 9EX on 2021-01-05
dot icon05/03/2019
Registered office address changed from , C/O Marilyn Richardson, 31 Hollow Lane, Hayling Island, Hampshire, PO11 9EX to 31 Hollow Lane Hayling Island PO11 9EX on 2019-03-05
dot icon24/05/2012
Registered office address changed from , 1 Artillery Row Ackworth Road, Hilsea, Portsmouth, PO3 5NS on 2012-05-24
dot icon25/06/2008
Registered office changed on 25/06/2008 from, unit one artillery row, ackworth road trading estates, hilsea portsmouth, hampshire, PO3 5HU
dot icon05/02/1998
Registered office changed on 05/02/98 from:\27 sheet street, windsor, berkshire, SL4 1BX
dot icon09/06/1995
Registered office changed on 09/06/95 from:\c/o nationwide company services, LIMITED, kemp house, 152-160 city road, london EC1V 2NP
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
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
45.61K
-
0.00
11.83K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Simon
Director
05/06/1997 - 11/01/1998
3
Brewer, Kevin
Nominee Director
10/05/1995 - 10/05/1995
2894
Hughes, John
Director
30/06/1997 - 01/10/2001
15
Hughes, John
Director
21/02/2022 - 22/05/2025
15
Harris, Rachael
Director
01/03/2022 - 22/05/2025
1

Persons with Significant Control

8
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 ACKWORTH ROAD MANAGEMENT LIMITED

ACKWORTH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at 7d Shawcross Ind Estate, Ackworth Road, Portsmouth, Hants PO3 5HU. There are currently 2 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 ACKWORTH ROAD MANAGEMENT LIMITED?

toggle

ACKWORTH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/05/1995 .

Where is ACKWORTH ROAD MANAGEMENT LIMITED located?

toggle

ACKWORTH ROAD MANAGEMENT LIMITED is registered at 7d Shawcross Ind Estate, Ackworth Road, Portsmouth, Hants PO3 5HU.

What does ACKWORTH ROAD MANAGEMENT LIMITED do?

toggle

ACKWORTH ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACKWORTH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from 34 Bedhampton Hill Havant Hants PO9 3JW England to 7D Shawcross Ind Estate Ackworth Road Portsmouth Hants PO3 5HU on 2025-12-04.