ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574815

Incorporation date

28/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Shaw House, Wychbury Court, Merry Hill DY5 1TACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon04/02/2026
Cessation of Vivienne Mary Perry as a person with significant control on 2026-02-04
dot icon06/01/2026
Director's details changed for Mrs Marion Maxwell on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-10-26 with updates
dot icon24/12/2025
Director's details changed for Mr Alan Deeley on 2025-12-24
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-10-26 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Appointment of Mrs Marion Maxwell as a director on 2021-07-30
dot icon22/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Notification of Rhys Mainwaring as a person with significant control on 2021-04-19
dot icon23/04/2021
Termination of appointment of Vivienne Mary Perry as a director on 2021-04-19
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Appointment of Mr Richard Rhys Mainwaring as a director on 2019-09-25
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon09/10/2019
Cessation of Geoffrey Groom as a person with significant control on 2019-09-25
dot icon09/10/2019
Termination of appointment of Geoffrey Groom as a director on 2019-09-25
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr Alan Deeley as a director on 2019-07-16
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from Unit 4 Shaw House Two Woods Lane Brierley Hill DY5 1TA England to Unit 2 Shaw House Wychbury Court Merry Hill DY5 1TA on 2018-05-15
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon27/10/2017
Appointment of Ktm Secretary Service as a secretary on 2016-09-01
dot icon27/10/2017
Termination of appointment of Geoffrey Groom as a secretary on 2016-09-01
dot icon27/10/2017
Registered office address changed from 15 Parkside Maidenhead Berks SL6 6JP England to Unit 4 Shaw House Two Woods Lane Brierley Hill DY5 1TA on 2017-10-27
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/02/2016
Termination of appointment of Laura Marion Gay as a director on 2016-02-01
dot icon21/12/2015
Annual return made up to 2015-10-26
dot icon09/12/2015
Director's details changed for Laura Marion Gay on 2015-10-14
dot icon08/12/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-28. List of shareholders has changed
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/03/2013
Appointment of Vivenne Mary Perry as a director
dot icon24/01/2013
Termination of appointment of Alexander Paton as a director
dot icon20/11/2012
Annual return made up to 2012-10-28. List of shareholders has changed
dot icon20/11/2012
Director's details changed for Alexander Paton on 2012-10-05
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-28
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-20
dot icon09/11/2009
Registered office address changed from 2 Ash Court 668 Kenilworth Road Balsall Common Coventry West Midlands CV7 7JF on 2009-11-09
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 28/10/08; full list of members
dot icon08/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 28/10/07; full list of members
dot icon14/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 28/10/06; change of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/07/2006
Director resigned
dot icon14/03/2006
Return made up to 28/10/05; change of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/08/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from: 2 centro place, pride park, derby, derbyshire DE24 8RF
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Secretary resigned
dot icon16/06/2005
Secretary's particulars changed
dot icon02/12/2004
Return made up to 28/10/04; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house, ashbourne road, derby, derbyshire, DE22 3FS
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/11/2003
Return made up to 28/10/03; full list of members
dot icon17/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTM SECRETARIAL SERVICE LIMITED
Corporate Secretary
01/09/2016 - Present
31
Groom, Geoffrey
Director
14/07/2005 - 25/09/2019
-
Blogg, Edward
Director
14/07/2005 - 04/08/2005
-
Perry, Vivienne Mary
Director
01/03/2013 - 19/04/2021
1
Downing, Martin Richard Frederick
Director
28/10/2002 - 14/07/2005
34

Persons with Significant Control

4
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 ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED

ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/2002 with the registered office located at Unit 2 Shaw House, Wychbury Court, Merry Hill DY5 1TA. There are currently 4 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 ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED?

toggle

ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/2002 .

Where is ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED located?

toggle

ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED is registered at Unit 2 Shaw House, Wychbury Court, Merry Hill DY5 1TA.

What does ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED do?

toggle

ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Vivienne Mary Perry as a person with significant control on 2026-02-04.