ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI613050

Incorporation date

06/06/2012

Size

Dormant

Contacts

Registered address

Registered address

8 Society Street, Coleraine, County Londonderry BT52 1LACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon27/02/2025
Appointment of Mr Derek Higgins as a director on 2025-02-27
dot icon27/02/2025
Termination of appointment of Karl O'neill as a director on 2025-02-27
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/06/2022
Appointment of Mr Karl O'neill as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Kenneth Ferguson as a director on 2022-06-01
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon02/05/2019
Termination of appointment of William James Houston as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Derek Higgins as a director on 2019-04-30
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon03/05/2018
Appointment of Mr Kenneth Ferguson as a director on 2018-05-03
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Appointment of Mr William James Houston as a director on 2017-01-24
dot icon01/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/08/2016
Registered office address changed from 8 Society Street Coleraine County Londonderry BT52 1LA Northern Ireland to 8 Society Street Coleraine County Londonderry BT52 1LA on 2016-08-01
dot icon01/08/2016
Termination of appointment of Elizabeth Mary Houston as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mrs Mary Higgins as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of William James Houston as a secretary on 2016-08-01
dot icon01/08/2016
Appointment of Mr Derek Higgins as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of William James Houston as a director on 2016-08-01
dot icon01/08/2016
Registered office address changed from 65 Ballymacrea Road Portrush Co.Antrim BT56 8NS to 8 Society Street Coleraine County Londonderry BT52 1LA on 2016-08-01
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon16/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon18/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon08/11/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/10/2013
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon06/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.00
-
0.00
-
-
2022
-
29.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Derek
Director
27/02/2025 - Present
444
Higgins, Derek
Director
01/08/2016 - 30/04/2019
444
O'neill, Karl
Director
01/06/2022 - 27/02/2025
-

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 ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2012 with the registered office located at 8 Society Street, Coleraine, County Londonderry BT52 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED?

toggle

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2012 .

Where is ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED located?

toggle

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED is registered at 8 Society Street, Coleraine, County Londonderry BT52 1LA.

What does ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED do?

toggle

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-30.