ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04760436

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket CB8 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/11/2023
Termination of appointment of Katie Alexandra Powell as a director on 2023-11-20
dot icon30/11/2023
Appointment of Mrs Trudie Louise Tideswell as a director on 2023-11-20
dot icon30/11/2023
Appointment of Mrs Gretta Mary Bredin as a director on 2023-11-20
dot icon30/11/2023
Appointment of Mr Brian Wilson as a director on 2023-11-20
dot icon30/11/2023
Registered office address changed from C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE to C/O Johnson and Co Accountants Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-11-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-05-12 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-12 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon16/08/2019
Confirmation statement made on 2019-05-12 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon10/07/2017
Notification of Peter Charalambous as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Paul Bryant as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/10/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Peter Charalambous on 2010-05-10
dot icon25/05/2010
Director's details changed for Katie Alexandra Powell on 2010-05-10
dot icon25/05/2010
Director's details changed for Paul Ian Bryant on 2010-05-10
dot icon25/05/2010
Registered office address changed from 25a East Fen Common Soham Ely Cambs CB8 7XN on 2010-05-25
dot icon17/08/2009
Appointment terminated director richard warburton
dot icon06/07/2009
Return made up to 12/05/09; full list of members
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Location of debenture register
dot icon06/07/2009
Registered office changed on 06/07/2009 from hyperion house, the oaks office park, fordham road newmarket suffolk CB8 7XN
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 12/05/08; full list of members
dot icon19/08/2008
Director's change of particulars / peter charalambous / 20/02/2008
dot icon19/08/2008
Appointment terminated secretary bennett swayne
dot icon25/07/2008
Appointment terminated director jennifer collingridge
dot icon25/07/2008
Secretary appointed trudie louise tideswell
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 12/05/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 190 high street newmarket suffolk CB8 9WJ
dot icon30/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon22/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon17/06/2005
Return made up to 12/05/05; full list of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Secretary resigned
dot icon22/03/2005
Registered office changed on 22/03/05 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon17/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon23/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon03/11/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon27/07/2004
Return made up to 12/05/04; full list of members
dot icon06/01/2004
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon12/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£37,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
34.21K
-
0.00
-
-
2022
1
35.87K
-
0.00
37.56K
-
2022
1
35.87K
-
0.00
37.56K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

35.87K £Ascended4.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2003 - 11/05/2003
99600
Bryant, Paul Ian
Director
27/06/2005 - 01/03/2013
1
Tideswell, Trudie Louise
Secretary
19/02/2008 - Present
-
Swayne, Bennett Alan Felix
Secretary
28/05/2007 - 19/02/2008
1
Reece, Richard
Director
11/05/2003 - 15/03/2005
30

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 ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket CB8 8BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2003 .

Where is ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket CB8 8BG.

What does ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.