ASHBRIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBRIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739369

Incorporation date

18/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon01/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-01
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon06/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Steven James Horton as a director on 2020-07-16
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon15/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon18/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon18/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon18/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-18
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon01/06/2020
Appointment of Wolfs Block Management Limited as a secretary on 2020-01-01
dot icon01/06/2020
Termination of appointment of Keith Rowbottom as a secretary on 2020-01-01
dot icon01/06/2020
Registered office address changed from 15 Ash Bridge Court Ash Bridge Court Rednal Birmingham B45 8EP England to 35 Paradise Street Birmingham B1 2AJ on 2020-06-01
dot icon26/11/2019
Termination of appointment of Linda Ann Probert as a director on 2019-11-26
dot icon21/10/2019
Termination of appointment of Gillian Barron as a director on 2019-10-18
dot icon19/07/2019
Appointment of Mr Steven Alan Bushill as a director on 2019-07-09
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Matthew James Helliwell as a director on 2019-06-20
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon07/09/2016
Appointment of Mrs Gillian Barron as a director on 2016-08-23
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-18 no member list
dot icon11/04/2016
Termination of appointment of Adam Saunders as a director on 2016-03-18
dot icon07/03/2016
Termination of appointment of Rhodes Rogers & Jolly Ltd as a secretary on 2016-01-01
dot icon07/03/2016
Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY to 15 Ash Bridge Court Ash Bridge Court Rednal Birmingham B45 8EP on 2016-03-07
dot icon07/03/2016
Appointment of Mr Keith Rowbottom as a secretary on 2016-01-01
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-18 no member list
dot icon27/04/2015
Registered office address changed from 21 Worcester Road Malvern Worcestershire WR14 4QY to 21-23 Worcester Road Malvern Worcestershire WR14 4QY on 2015-04-27
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-18 no member list
dot icon05/09/2013
Appointment of Mr Adam Saunders as a director
dot icon30/08/2013
Appointment of Mr Steven James Horton as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-18 no member list
dot icon19/12/2012
Termination of appointment of Helen Brookes as a director
dot icon13/08/2012
Termination of appointment of Mark Hickey as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-18 no member list
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-18 no member list
dot icon01/12/2010
Appointment of Linda Ann Probert as a director
dot icon09/08/2010
Appointment of Mrs Helen Georgina Brookes as a director
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-18 no member list
dot icon19/04/2010
Director's details changed for Matthew James Helliwell on 2010-04-18
dot icon19/04/2010
Secretary's details changed for Rhodes Rogers & Jolly Ltd on 2010-04-18
dot icon19/04/2010
Director's details changed for Ian Marsden on 2010-04-18
dot icon19/04/2010
Director's details changed for Michael Peter Manancourt on 2010-04-18
dot icon19/04/2010
Director's details changed for Keith Rowbottom on 2010-04-18
dot icon19/04/2010
Director's details changed for Mark Hickey on 2010-04-18
dot icon22/09/2009
Appointment terminated director michael kelly
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Annual return made up to 18/04/09
dot icon20/11/2008
Appointment terminated director dean harvey
dot icon27/08/2008
Director appointed robert brampton
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Annual return made up to 18/04/08
dot icon04/02/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Annual return made up to 18/04/07
dot icon04/01/2007
Director resigned
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Annual return made up to 18/04/06
dot icon10/01/2006
Director resigned
dot icon05/09/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon18/05/2005
Annual return made up to 18/04/05
dot icon25/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 106 birmingham road bromsgrove worcestershire B61 0DF
dot icon23/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon22/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/06/2004
Annual return made up to 18/04/04
dot icon25/05/2004
Registered office changed on 25/05/04 from: 195 high street cradley heath west midlands B64 5HW
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon07/12/2003
New secretary appointed;new director appointed
dot icon07/12/2003
New director appointed
dot icon13/07/2003
Resolutions
dot icon18/04/2003
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
31/12/2024
dot iconNext confirmation date
18/04/2026
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
0
1.24K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
06/10/2021 - 07/11/2024
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Brampton, Robert
Director
28/07/2008 - Present
2
Horton, Steven James
Director
30/08/2013 - 16/07/2020
8
Rowbottom, Keith
Director
28/11/2003 - Present
-

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 ASHBRIDGE COURT MANAGEMENT LIMITED

ASHBRIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/04/2003 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 6 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 ASHBRIDGE COURT MANAGEMENT LIMITED?

toggle

ASHBRIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 18/04/2003 .

Where is ASHBRIDGE COURT MANAGEMENT LIMITED located?

toggle

ASHBRIDGE COURT MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does ASHBRIDGE COURT MANAGEMENT LIMITED do?

toggle

ASHBRIDGE COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBRIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.