ASHBROOKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBROOKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473286

Incorporation date

29/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, England NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/01/2026
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow England NE32 5UP on 2026-01-07
dot icon06/01/2026
Termination of appointment of Propertunity North East Limited as a secretary on 2026-01-01
dot icon06/01/2026
Appointment of Pne Group Ltd as a secretary on 2026-01-01
dot icon13/10/2025
Termination of appointment of Victoria Morgan as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Susan Stott as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Gordon Stott as a director on 2025-10-13
dot icon09/09/2025
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 2025-09-09
dot icon08/05/2025
Appointment of Mr Robert Colclough as a director on 2025-04-29
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/03/2024
Appointment of Propertunity North East Limited as a secretary on 2024-02-29
dot icon10/01/2024
Registered office address changed from 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2024-01-10
dot icon30/11/2023
Termination of appointment of Buxton Residential Limited as a secretary on 2023-11-30
dot icon04/10/2023
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 3 Vance Business Park Gateshead NE11 9NE on 2023-10-04
dot icon03/10/2023
Termination of appointment of Town & City Secretaries Ltd as a secretary on 2023-10-03
dot icon03/10/2023
Appointment of Buxton Residential Limited as a secretary on 2023-10-03
dot icon09/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon14/03/2023
Appointment of Mr Richard Patrick Thorndyke as a director on 2023-02-09
dot icon21/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon05/05/2021
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-05-05
dot icon23/04/2021
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 2021-04-23
dot icon14/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon06/03/2019
Termination of appointment of Susan Stott as a director on 2019-03-06
dot icon19/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/09/2017
Termination of appointment of Peter Wyness as a director on 2017-09-21
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-04-29 no member list
dot icon26/10/2015
Termination of appointment of Charles Keith Stuart as a director on 2015-09-20
dot icon28/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-04-29 no member list
dot icon14/10/2014
Appointment of Ms Victoria Morgan as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Annette Kay Murray as a director on 2014-09-01
dot icon30/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-04-29 no member list
dot icon30/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-04-29 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/11/2012
Director's details changed for Mr Steven Frederick Lincoln on 2012-11-02
dot icon25/10/2012
Appointment of Mrs Susan Stott as a director
dot icon23/10/2012
Appointment of Ms Annette Kay Murray as a director
dot icon12/09/2012
Termination of appointment of Gordon Stott as a director
dot icon09/05/2012
Annual return made up to 2012-04-29 no member list
dot icon06/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-04-29 no member list
dot icon20/05/2011
Director's details changed for Gordon Stott on 2011-05-20
dot icon20/05/2011
Secretary's details changed for Town & City Secretaries Limited on 2011-05-20
dot icon17/03/2011
Appointment of Mr Peter Wyness as a director
dot icon15/03/2011
Termination of appointment of Annette Murray as a director
dot icon23/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon10/09/2010
Secretary's details changed for Town & City Secretaries Limited on 2010-06-01
dot icon10/09/2010
Termination of appointment of John Dixon as a director
dot icon08/06/2010
Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 2010-06-08
dot icon20/05/2010
Annual return made up to 2010-04-29
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/03/2010
Appointment of Annette Kay Murray as a director
dot icon11/02/2010
Appointment of Charles Keith Stuart as a director
dot icon10/02/2010
Appointment of Steven Frederick Lincoln as a director
dot icon06/11/2009
Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 2009-11-06
dot icon14/09/2009
Secretary appointed town & city secretaries LIMITED
dot icon08/09/2009
Appointment terminated secretary kingston property services LIMITED
dot icon03/07/2009
Annual return made up to 29/06/09
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ED
dot icon25/06/2009
Appointment terminated director patricia clark
dot icon15/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon04/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon30/06/2008
Annual return made up to 29/06/08
dot icon12/11/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon03/07/2007
Annual return made up to 29/06/07
dot icon29/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/07/2006
Annual return made up to 29/06/06
dot icon27/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/06/2005
Annual return made up to 29/06/05
dot icon15/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/03/2005
Director resigned
dot icon29/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon14/07/2004
Annual return made up to 29/06/04
dot icon21/06/2004
Accounts for a dormant company made up to 2003-06-29
dot icon11/05/2004
Registered office changed on 11/05/04 from: teamvale house queensway south team valley gateshead tyne & wear NE11 0SD
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
New secretary appointed
dot icon23/07/2003
Annual return made up to 29/06/03
dot icon29/06/2002
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
29/04/2026
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
0
-
-
0.00
-
-
2022
0
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
01/09/2009 - 03/10/2023
58
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
03/10/2023 - 30/11/2023
25
Thorndyke, Richard Patrick
Director
09/02/2023 - Present
4
Lincoln, Steven Frederick
Director
12/08/2008 - Present
3
Stott, Susan
Director
09/02/2023 - 13/10/2025
-

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 MANAGEMENT LIMITED

ASHBROOKE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, England NE32 5UP. There are currently 5 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 MANAGEMENT LIMITED?

toggle

ASHBROOKE MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2002 .

Where is ASHBROOKE MANAGEMENT LIMITED located?

toggle

ASHBROOKE MANAGEMENT LIMITED is registered at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, England NE32 5UP.

What does ASHBROOKE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHBROOKE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-06-30.