ASHBURY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBURY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657172

Incorporation date

27/10/1998

Size

Dormant

Contacts

Registered address

Registered address

Apartment 1 13 Granville Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon11/04/2026
Termination of appointment of James Marriner as a director on 2026-04-11
dot icon11/04/2026
Termination of appointment of James Marriner as a secretary on 2026-04-11
dot icon13/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon12/06/2025
Appointment of Mr Rupert Anthony Jones Lee as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Arul Immanuel as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Anton Kenneth Stalker as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Anton Stalker as a secretary on 2025-06-11
dot icon02/06/2025
Termination of appointment of Kate Renton as a director on 2025-05-31
dot icon14/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-10-10 with updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-10-17 with updates
dot icon10/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2011
Accounts for a dormant company made up to 2009-12-31
dot icon14/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2008-10-27 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 27/10/07; change of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 27/10/06; full list of members
dot icon19/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
Secretary resigned;director resigned
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 27/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon30/09/2004
Director resigned
dot icon29/09/2004
Registered office changed on 29/09/04 from: kinnair & co, aston house, redburn road, newcastle upon tyne, NE5 1NB
dot icon29/09/2004
Secretary resigned;director resigned
dot icon29/09/2004
New secretary appointed
dot icon28/09/2004
New director appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/03/2004
Return made up to 27/10/03; full list of members
dot icon23/12/2002
Return made up to 27/10/02; full list of members
dot icon23/12/2002
Registered office changed on 23/12/02 from: st ann's wharf 112 quayside, newcastle upon tyne, NE99 1SB
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 27/10/01; full list of members
dot icon10/04/2002
Ad 14/09/01--------- £ si 1@1=1 £ ic 3/4
dot icon28/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 27/10/00; full list of members
dot icon02/01/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon12/09/2000
Compulsory strike-off action has been discontinued
dot icon11/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
New director appointed
dot icon13/06/2000
First Gazette notice for compulsory strike-off
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Ad 03/06/99--------- £ si 2@1=2 £ ic 1/3
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
27/10/1998 - 08/02/2000
339
Renton, Anthony David
Director
20/10/1999 - 22/09/2004
5
Renton, Cheryl Anne
Director
20/10/1999 - 23/09/2004
3
Care, Timothy James
Nominee Director
27/10/1998 - 08/02/2000
303
Stalker, Anton Kenneth
Director
12/06/2025 - Present
1

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 ASHBURY PROPERTY MANAGEMENT LIMITED

ASHBURY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at Apartment 1 13 Granville Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TP. There are currently 4 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 ASHBURY PROPERTY MANAGEMENT LIMITED?

toggle

ASHBURY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/10/1998 .

Where is ASHBURY PROPERTY MANAGEMENT LIMITED located?

toggle

ASHBURY PROPERTY MANAGEMENT LIMITED is registered at Apartment 1 13 Granville Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TP.

What does ASHBURY PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHBURY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of James Marriner as a director on 2026-04-11.