ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601259

Incorporation date

15/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit 212 Henry Robson Way, South Shields NE33 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1991)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/12/2025
Termination of appointment of Daniel Higgins as a director on 2025-12-05
dot icon03/09/2025
Director's details changed for Daniel Higgins on 2025-09-02
dot icon03/09/2025
Registered office address changed from Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF United Kingdom to Unit 212 Henry Robson Way South Shields NE33 1RF on 2025-09-03
dot icon02/09/2025
Appointment of Potts Gray Management Company Ltd as a secretary on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Marc Simpson on 2025-09-02
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Kingston Property Services as a secretary on 2025-06-30
dot icon30/06/2025
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 2025-06-30
dot icon16/04/2025
Appointment of Mr Marc Simpson as a director on 2025-04-14
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon17/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2022
Termination of appointment of Mark David Levasseur as a director on 2022-04-13
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon14/04/2020
Director's details changed for Dr Mark David Levasseur on 2020-04-04
dot icon14/04/2020
Director's details changed for Daniel Higgins on 2020-04-04
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-15 no member list
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-15 no member list
dot icon03/11/2014
Appointment of Daniel Higgins as a director on 2014-10-24
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-15 no member list
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-15 no member list
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-15 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-15 no member list
dot icon18/04/2011
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2011-04-18
dot icon17/04/2011
Appointment of Kingston Property Services as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-15 no member list
dot icon24/05/2010
Director's details changed for Dr Mark David Levasseur on 2010-04-15
dot icon01/12/2009
Termination of appointment of Beverley Lawson as a director
dot icon01/12/2009
Termination of appointment of Beverley Lawson as a secretary
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Annual return made up to 15/04/09
dot icon10/06/2008
Annual return made up to 15/04/08
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned;director resigned
dot icon30/05/2007
Annual return made up to 15/04/07
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2006
Annual return made up to 15/04/06
dot icon16/03/2006
Registered office changed on 16/03/06 from: joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/04/2005
Annual return made up to 15/04/05
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Annual return made up to 15/04/04
dot icon15/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
Annual return made up to 15/04/03
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon27/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon22/11/2002
Secretary resigned;director resigned
dot icon14/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Annual return made up to 15/04/02
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned;director resigned
dot icon27/01/2002
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
Annual return made up to 15/04/01
dot icon24/04/2001
New director appointed
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/2000
Annual return made up to 15/04/00
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Annual return made up to 15/04/99
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
Registered office changed on 25/02/99 from: 4 the pavilions ashton on ribble preston PR2 2YB
dot icon25/02/1999
New secretary appointed
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed
dot icon15/05/1998
Annual return made up to 15/04/98
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Annual return made up to 15/04/97
dot icon18/04/1997
Annual return made up to 15/04/96
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Secretary resigned
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Registered office changed on 22/10/96 from: flat 2 birchwood whitburn terrace east boldon tyne and wear NE36 0TF
dot icon25/09/1995
Registered office changed on 25/09/95 from: northern rock house gosforth newcastle upon tyne NE3 4PL
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/04/1995
Annual return made up to 15/04/95
dot icon09/02/1995
Registered office changed on 09/02/95 from: 50 fawcett street sunderland tyne & wear SR1 1SA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Annual return made up to 15/04/94
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Annual return made up to 15/04/93
dot icon12/03/1993
Full accounts made up to 1991-12-31
dot icon15/05/1992
Annual return made up to 15/04/92
dot icon10/07/1991
Accounting reference date notified as 31/12
dot icon15/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
15/04/2011 - 30/06/2025
276
Simpson, Marc
Director
14/04/2025 - Present
8
POTTS GRAY MANAGEMENT COMPANY LTD
Corporate Secretary
01/09/2025 - Present
2
Higgins, Daniel
Director
24/10/2014 - 05/12/2025
-

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 ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED

ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 15/04/1991 with the registered office located at Unit 212 Henry Robson Way, South Shields NE33 1RF. There are currently 2 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 ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED?

toggle

ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 15/04/1991 .

Where is ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED located?

toggle

ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED is registered at Unit 212 Henry Robson Way, South Shields NE33 1RF.

What does ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED do?

toggle

ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHBROOKE COURT (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-12-31.