ASH GROVE FLATS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ASH GROVE FLATS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03626233

Incorporation date

03/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon08/10/2025
Previous accounting period extended from 2025-02-28 to 2025-05-21
dot icon08/10/2025
Total exemption full accounts made up to 2025-05-21
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon21/04/2023
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-04-01
dot icon21/04/2023
Registered office address changed from 8 Ash Grove West Winch Kings Lynn PE33 0QA England to 16 Church Street King's Lynn PE30 5EB on 2023-04-21
dot icon06/03/2023
Notification of Kayleigh Thompson as a person with significant control on 2023-02-24
dot icon24/02/2023
Notification of Dorothy Hayter as a person with significant control on 2023-02-24
dot icon24/02/2023
Director's details changed for Mrs Kayleigh Thompson on 2023-02-24
dot icon24/02/2023
Director's details changed for Mrs Dorothy Hayter on 2023-02-24
dot icon24/02/2023
Change of details for Mrs Dorothy Hayter as a person with significant control on 2023-02-24
dot icon07/02/2023
Appointment of Mrs Kayleigh Thompson as a director on 2022-11-14
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon02/12/2021
Cessation of Jessica Lucy Thompson as a person with significant control on 2021-12-02
dot icon02/12/2021
Termination of appointment of Jessica Lucy Thompson as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Jessica Lucy Thompson as a secretary on 2021-12-02
dot icon02/12/2021
Termination of appointment of Julie Thompson as a director on 2021-12-02
dot icon02/12/2021
Register(s) moved to registered office address 8 Ash Grove West Winch Kings Lynn PE33 0QA
dot icon02/12/2021
Registered office address changed from 2 st. Johns Terrace King's Lynn Norfolk PE30 1NW to 8 Ash Grove West Winch Kings Lynn PE33 0QA on 2021-12-02
dot icon16/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon30/08/2016
Appointment of Miss Jessica Lucy Thompson as a director on 2016-08-25
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon14/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/07/2015
Appointment of Miss Jessica Lucy Thompson as a secretary on 2015-07-01
dot icon14/07/2015
Register inspection address has been changed from 3 Ash Grove West Winch King's Lynn Norfolk PE33 0QA United Kingdom to 2 st. Johns Terrace King's Lynn Norfolk PE30 1NW
dot icon14/07/2015
Termination of appointment of Rose Holland as a director on 2015-06-30
dot icon14/07/2015
Termination of appointment of Rose Holland as a secretary on 2015-06-30
dot icon14/07/2015
Registered office address changed from 3 Ash Grove West Winch Kings Lynn Norfolk PE33 0QA to 2 st. Johns Terrace King's Lynn Norfolk PE30 1NW on 2015-07-14
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/06/2014
Director's details changed for Dorothy Hayter on 2014-06-28
dot icon28/06/2014
Director's details changed for Mrs Rose Holland on 2014-06-28
dot icon28/06/2014
Secretary's details changed for Mrs Rose Holland on 2014-06-28
dot icon28/06/2014
Director's details changed for Mrs Julie Thompson on 2014-06-28
dot icon24/04/2014
Appointment of Mrs Julie Thompson as a director
dot icon24/04/2014
Appointment of Dorothy Hayter as a director
dot icon24/04/2014
Termination of appointment of Iris Burton as a director
dot icon24/04/2014
Termination of appointment of Brendan Black as a director
dot icon26/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 3 Ash Grove West Winch King's Lynn Norfolk PE33 0QA England on 2011-09-08
dot icon08/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon06/09/2011
Register inspection address has been changed from C/O Stephenson Smart 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom
dot icon06/09/2011
Registered office address changed from 7 Ash Grove West Winch Kings Lynn Norfolk PE33 0QA on 2011-09-06
dot icon19/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Director's details changed for Brendan Black on 2010-09-03
dot icon19/10/2010
Director's details changed for Iris May Burton on 2010-09-03
dot icon19/10/2010
Director's details changed for Mrs Rose Holland on 2010-09-03
dot icon19/10/2010
Secretary's details changed for Rose Holland on 2010-09-03
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Appointment terminated director and secretary moira batt
dot icon09/03/2009
Director and secretary appointed rose holland
dot icon07/10/2008
Return made up to 03/09/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/09/2006
Return made up to 03/09/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/09/2005
Return made up to 03/09/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/09/2004
Return made up to 03/09/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon08/09/2003
Return made up to 03/09/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/09/2002
Return made up to 03/09/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: 4 ash grove west winch kings lynn PE33 0QA
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Secretary resigned;director resigned
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon29/03/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/09/2001
Return made up to 03/09/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2001-02-28
dot icon19/09/2000
Return made up to 03/09/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon06/07/2000
Full accounts made up to 2000-02-28
dot icon06/07/2000
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon18/04/2000
Compulsory strike-off action has been discontinued
dot icon18/04/2000
Return made up to 03/09/99; full list of members
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon07/09/1998
Secretary resigned
dot icon03/09/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£451.00

Confirmation

dot iconLast made up date
21/05/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
21/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
21/05/2025
dot iconNext account date
21/05/2026
dot iconNext due on
21/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
90.00
-
0.00
451.00
-
2023
-
-
-
0.00
-
-
2024
2
1.48K
-
0.00
451.00
-
2024
2
1.48K
-
0.00
451.00
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

1.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jessica Lucy
Secretary
30/06/2015 - 01/12/2021
-
Sheppey, Mark
Secretary
01/05/2000 - 29/04/2002
-
Plowright, Joyce Iris
Secretary
02/09/1998 - 13/07/1999
-
Cooper, Sharon
Secretary
12/03/2000 - 26/06/2000
-
Batt, Moira Lily
Secretary
29/04/2002 - 28/02/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASH GROVE FLATS (MANAGEMENT) LIMITED

ASH GROVE FLATS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH GROVE FLATS (MANAGEMENT) LIMITED?

toggle

ASH GROVE FLATS (MANAGEMENT) LIMITED is currently Active. It was registered on 03/09/1998 .

Where is ASH GROVE FLATS (MANAGEMENT) LIMITED located?

toggle

ASH GROVE FLATS (MANAGEMENT) LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does ASH GROVE FLATS (MANAGEMENT) LIMITED do?

toggle

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

How many employees does ASH GROVE FLATS (MANAGEMENT) LIMITED have?

toggle

ASH GROVE FLATS (MANAGEMENT) LIMITED had 2 employees in 2024.

What is the latest filing for ASH GROVE FLATS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 08/10/2025: Previous accounting period extended from 2025-02-28 to 2025-05-21.