ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072312

Incorporation date

12/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shimpling Hall Dickleburgh Road, Shimpling, Diss, Norfolk IP21 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon20/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Termination of appointment of Christopher John Taylor Foister as a director on 2026-02-04
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon29/02/2024
Change of details for Mrs Helen Gowing as a person with significant control on 2024-02-29
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon27/11/2019
Appointment of Mrs Sara Joyce Greenwood as a director on 2019-11-15
dot icon27/11/2019
Termination of appointment of Marilyn Pirie as a director on 2019-11-15
dot icon27/11/2019
Termination of appointment of John Brian Forde as a director on 2019-11-15
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon21/03/2019
Director's details changed for Mrs Marilyn Pirie on 2019-03-15
dot icon21/03/2019
Director's details changed for Mr John Brian Forde on 2019-03-15
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/12/2016
Appointment of Mrs Caroline Jenner as a director on 2016-12-01
dot icon14/12/2016
Appointment of Mr Graham Richard Jenner as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Kathleen Margaret Bovey as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of David Allan Bovey as a director on 2016-12-01
dot icon24/10/2016
Appointment of Mrs Marilyn Pirie as a director on 2016-10-12
dot icon21/10/2016
Appointment of Mr John Brian Forde as a director on 2016-10-12
dot icon18/10/2016
Appointment of Mrs Helen Elizabeth Gowing as a secretary on 2016-10-12
dot icon18/10/2016
Termination of appointment of Susan Elizabeth Atherton as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Jeremy Atherton as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Jeremy Atherton as a secretary on 2016-10-12
dot icon18/10/2016
Registered office address changed from 70 Wellfields Loughton Essex IG10 1NY to Shimpling Hall Dickleburgh Road Shimpling Diss Norfolk IP21 4UF on 2016-10-18
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Director's details changed for Christopher John Taylor Foister on 2016-05-27
dot icon27/05/2016
Director's details changed for Kathleen Margaret Bovey on 2016-05-27
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Angela Margaret Foister on 2010-03-12
dot icon07/04/2010
Director's details changed for Helen Elizabeth Gowing on 2010-03-12
dot icon07/04/2010
Director's details changed for David Allan Bovey on 2010-03-12
dot icon07/04/2010
Director's details changed for Jonathan Reginald Gowing on 2010-03-12
dot icon07/04/2010
Director's details changed for Christopher John Taylor Foister on 2010-03-12
dot icon07/04/2010
Director's details changed for Jeremy Atherton on 2010-03-12
dot icon07/04/2010
Director's details changed for Kathleen Margaret Bovey on 2010-03-12
dot icon07/04/2010
Director's details changed for Susan Elizabeth Atherton on 2010-03-12
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Capitals not rolled up
dot icon06/04/2009
Capitals not rolled up
dot icon19/03/2009
Return made up to 12/03/09; full list of members
dot icon19/03/2009
Location of register of members
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Director's change of particulars / kathleen bovery / 30/12/2008
dot icon19/03/2009
Registered office changed on 19/03/2009 from 70 wellfields loughton essex IG10 1NY
dot icon15/01/2009
Director appointed kathleen margaret bovery
dot icon05/01/2009
Director appointed christopher john taylor foister
dot icon05/01/2009
Director appointed susan elizabeth atherton
dot icon05/01/2009
Director appointed jonathan reginald gowing
dot icon05/01/2009
Director appointed angela margaret foister
dot icon05/01/2009
Director appointed helen elizabeth gowing
dot icon31/12/2008
Resolutions
dot icon19/12/2008
Appointment terminate, director and secretary janice mary crawley logged form
dot icon19/12/2008
Appointment terminated director george crawley
dot icon19/12/2008
Director and secretary appointed jeremy atherton
dot icon19/12/2008
Director appointed david allan bovey
dot icon19/12/2008
Registered office changed on 19/12/2008 from 12 church street cromer norfolk NR27 9ER
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 12/03/08; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: c/o barber & co 14 brook street cromer norfolk NR27 9EY
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: church barn chapel lane wiveton holt norfolk NR25 7TQ
dot icon30/05/2007
Return made up to 12/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 12/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Location of register of members
dot icon12/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon29/04/2005
Return made up to 12/03/05; full list of members
dot icon01/04/2004
Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Secretary resigned;director resigned
dot icon26/03/2004
Registered office changed on 26/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/03/2004
Incorporation
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
31/12/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.19K
-
0.00
5.19K
-
2022
7
2.99K
-
0.00
2.99K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Caroline
Director
01/12/2016 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
11/03/2004 - 11/03/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/03/2004 - 11/03/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/03/2004 - 11/03/2004
12820
Jenner, Graham Richard
Director
01/12/2016 - Present
31

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+
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 ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/2004 with the registered office located at Shimpling Hall Dickleburgh Road, Shimpling, Diss, Norfolk IP21 4UF. There are currently 7 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 ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/2004 .

Where is ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED is registered at Shimpling Hall Dickleburgh Road, Shimpling, Diss, Norfolk IP21 4UF.

What does ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-12 with no updates.