ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744816

Incorporation date

25/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

201 Mossley Hill Drive, Liverpool L17 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Termination of appointment of Georgina Elizabeth Davidson as a director on 2025-06-01
dot icon10/06/2025
Termination of appointment of David Vincent Ashton as a director on 2025-06-01
dot icon10/06/2025
Termination of appointment of Paul Charles Henshaw as a director on 2025-06-01
dot icon10/06/2025
Termination of appointment of Rachael Parker as a director on 2025-06-01
dot icon10/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Darren Norris as a secretary on 2024-06-10
dot icon10/06/2024
Registered office address changed from Complete 41 Dilworth Lane Longridge Preston PR3 3st England to 201 Mossley Hill Drive Liverpool L17 0EW on 2024-06-10
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon05/09/2023
Appointment of Ms Georgina Elizabeth Davidson as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mr Paul Charles Henshaw as a director on 2023-09-05
dot icon22/07/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon18/01/2021
Termination of appointment of Anthony Mccormack as a director on 2021-01-18
dot icon18/01/2021
Appointment of Ms Shelley Rees as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Peter John Gibbons as a director on 2021-01-18
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Darren Norris as a secretary on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/04/2018
Registered office address changed from 501a Prescot Road Old Swan Liverpool L13 3BU to Complete 41 Dilworth Lane Longridge Preston PR3 3st on 2018-04-09
dot icon27/06/2017
Appointment of Ben Robert Davies as a director on 2017-05-23
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/06/2016
Annual return made up to 2016-04-25
dot icon03/06/2016
Appointment of Josie Perry as a director on 2016-05-04
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-04-25
dot icon04/06/2015
Termination of appointment of James Richard Parry as a director on 2015-04-28
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/06/2014
Appointment of David Vincent Ashton as a director
dot icon06/06/2014
Termination of appointment of Jeanette Hearty as a director
dot icon06/06/2014
Annual return made up to 2014-04-25
dot icon14/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/06/2013
Annual return made up to 2013-04-25
dot icon16/04/2013
Appointment of Adeline Salim as a director
dot icon12/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-04-25
dot icon23/05/2012
Registered office address changed from C/O C/O Thomson & Moulton 6 Cotton Street Liverpool L3 7DY United Kingdom on 2012-05-23
dot icon14/05/2012
Appointment of Anthony Mccormack as a director
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/04/2012
Registered office address changed from C/O Andrew Louis Cpm 1 Stanley Street Liverpool L1 6AA on 2012-04-23
dot icon23/04/2012
Termination of appointment of Andrew Louis Cpm Ltd as a secretary
dot icon02/11/2011
Termination of appointment of David Hutchinson as a director
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-25 no member list
dot icon01/06/2010
Annual return made up to 2010-04-25 no member list
dot icon01/06/2010
Director's details changed for David Charles Hutchinson on 2010-04-23
dot icon01/06/2010
Secretary's details changed for Andrew Louis Cpm Ltd on 2010-04-23
dot icon01/06/2010
Director's details changed for James Richard Parry on 2010-04-23
dot icon01/06/2010
Director's details changed for Rachael Parker on 2010-04-23
dot icon01/06/2010
Director's details changed for Peter John Gibbons on 2010-04-23
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2009
Annual return made up to 25/04/09
dot icon30/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/02/2009
Appointment terminated director christian lavoie
dot icon24/10/2008
Annual return made up to 25/04/08
dot icon28/04/2008
Appointment terminated director kate deverill
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2007
Annual return made up to 25/04/07
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 25/04/06
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
Secretary resigned
dot icon21/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from: exchange house main street frodsham cheshire WA6 7DF
dot icon07/10/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon24/06/2005
Annual return made up to 25/04/05
dot icon15/06/2005
Amended accounts made up to 2004-12-31
dot icon18/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon21/02/2005
Resolutions
dot icon14/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/05/2004
Annual return made up to 25/04/04
dot icon20/05/2003
Memorandum and Articles of Association
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Registered office changed on 20/05/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon20/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon25/04/2003
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6.02K
-
0.00
-
-
2022
0
9.07K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzmaurice, Dermot
Director
29/04/2003 - 14/12/2006
16
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/09/2006 - 08/11/2011
44
Ratcliffe, Steven James
Director
29/04/2003 - 14/12/2006
69
Hutchinson, David Charles
Director
18/02/2005 - 21/06/2011
2
Hearty, Jeanette
Director
18/02/2005 - 08/05/2014
2

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 ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED

ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at 201 Mossley Hill Drive, Liverpool L17 0EW. 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 ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED?

toggle

ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 25/04/2003 .

Where is ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED located?

toggle

ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED is registered at 201 Mossley Hill Drive, Liverpool L17 0EW.

What does ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for ASHBY HOUSE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.