ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819339

Incorporation date

25/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

P W John & Co Parkview, 23 Wadham Street, Weston-Super-Mare, Somerset BS23 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1984)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/03/2022
Notification of a person with significant control statement
dot icon18/03/2022
Cessation of Paul William John as a person with significant control on 2022-03-18
dot icon18/03/2022
Registered office address changed from 23 Parkview 23 Wadham Street Weston-Super-Mare BS23 1JZ England to P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 2022-03-18
dot icon18/03/2022
Appointment of Stephen & Co Block Management Ltd as a secretary on 2022-03-18
dot icon18/03/2022
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-03-18
dot icon18/03/2022
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 23 Parkview 23 Wadham Street Weston-Super-Mare BS23 1JZ on 2022-03-18
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/10/2019
Registered office address changed from Parkview 23 Wadham Street Weston Super Mare Somerset BS23 1JZ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2019-10-18
dot icon30/09/2019
Termination of appointment of Abbott & Frost Block Management Limited as a secretary on 2019-09-30
dot icon30/09/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-09-30
dot icon21/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2018-10-17 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2015
Annual return made up to 2015-10-16 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Appointment of Mr Paul William John as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Bernard Anthony John as a director on 2015-07-31
dot icon22/10/2014
Annual return made up to 2014-10-16 no member list
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/05/2014
Appointment of Abbott & Frost Block Management Limited as a secretary
dot icon22/05/2014
Termination of appointment of Saxons Estate Agents as a secretary
dot icon23/10/2013
Annual return made up to 2013-10-16 no member list
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-16 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Termination of appointment of Graham Thompson as a secretary
dot icon08/12/2011
Appointment of Saxons Estate Agents as a secretary
dot icon25/11/2011
Annual return made up to 2011-10-16 no member list
dot icon25/11/2011
Appointment of Mr Bernard Anthony John as a director
dot icon25/11/2011
Termination of appointment of Paul John as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-16 no member list
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-16 no member list
dot icon30/10/2009
Director's details changed for Paul William John on 2009-10-16
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Secretary appointed mr graham roy thompson
dot icon10/12/2008
Annual return made up to 16/10/08
dot icon06/11/2008
Registered office changed on 06/11/2008 from the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE
dot icon06/11/2008
Appointment terminated secretary bruce poole
dot icon23/10/2007
Annual return made up to 16/10/07
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2006
Annual return made up to 16/10/06
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/11/2005
Annual return made up to 16/10/05
dot icon10/11/2005
Director resigned
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2004
Annual return made up to 16/10/04
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/10/2003
Annual return made up to 16/10/03
dot icon22/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Registered office changed on 14/05/03 from: 10 south street burnham on sea somerset TA8 1BS
dot icon11/10/2002
Annual return made up to 16/10/02
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2001
Annual return made up to 16/10/01
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/10/2000
Annual return made up to 16/10/00
dot icon15/11/1999
Annual return made up to 16/10/99
dot icon05/11/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon24/06/1999
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Director resigned
dot icon16/10/1998
Annual return made up to 16/10/98
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1997
Annual return made up to 16/10/97
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1996
Annual return made up to 16/10/96
dot icon21/06/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Annual return made up to 16/10/95
dot icon03/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Annual return made up to 16/10/94
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon14/12/1993
Director resigned
dot icon25/11/1993
Annual return made up to 16/10/93
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Annual return made up to 16/10/92
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon12/11/1991
Annual return made up to 16/10/91
dot icon09/10/1991
Registered office changed on 09/10/91 from: 1A victoria street burnham on sea somerset TA8 1AL
dot icon22/08/1991
Accounts for a small company made up to 1991-03-31
dot icon12/02/1991
Annual return made up to 28/12/90
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon10/04/1990
Accounts for a small company made up to 1989-03-31
dot icon10/04/1990
Annual return made up to 31/12/89
dot icon27/02/1989
Accounts for a small company made up to 1988-03-31
dot icon27/02/1989
Accounts for a small company made up to 1987-03-31
dot icon27/02/1989
Accounts for a small company made up to 1986-03-31
dot icon27/02/1989
Accounts for a small company made up to 1985-03-31
dot icon27/02/1989
Registered office changed on 27/02/89 from: east quay bridgwater somerset TA6 4DB
dot icon27/02/1989
Annual return made up to 31/12/88
dot icon27/02/1989
Annual return made up to 31/12/87
dot icon27/02/1989
Annual return made up to 31/12/86
dot icon27/02/1989
Annual return made up to 31/12/85
dot icon31/01/1989
Restoration by order of the court
dot icon18/08/1987
Dissolution
dot icon17/03/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/05/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.37K
-
0.00
-
-
2022
0
2.93K
-
0.00
-
-
2023
0
3.17K
-
0.00
-
-
2023
0
3.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.17K £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
30/09/2019 - 18/03/2022
332
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
18/03/2022 - Present
100
A & F BLOCK MANAGEMENT LIMITED
Corporate Secretary
22/05/2014 - 30/09/2019
15
SAXONS ESTATE AGENTS
Corporate Secretary
08/12/2011 - 22/05/2014
9
John, Paul William
Director
31/07/2015 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED

ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/05/1984 with the registered office located at P W John & Co Parkview, 23 Wadham Street, Weston-Super-Mare, Somerset BS23 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED?

toggle

ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED is currently Active. It was registered on 25/05/1984 .

Where is ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED located?

toggle

ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED is registered at P W John & Co Parkview, 23 Wadham Street, Weston-Super-Mare, Somerset BS23 1JZ.

What does ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED do?

toggle

ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.