ASHCOMBE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCOMBE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01942249

Incorporation date

28/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

49 Ashcombe Gardens, Weston Super Mare, North Somerset BS23 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1985)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Nicholas James King as a director on 2025-07-21
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon05/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Termination of appointment of Dale Mansfield as a director on 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon04/11/2021
Appointment of Mr Nicholas James King as a director on 2021-11-01
dot icon02/03/2021
Termination of appointment of Rosemary Brammer as a director on 2021-02-01
dot icon08/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon21/12/2017
Appointment of Mr David Alan Lewis as a director on 2017-12-20
dot icon03/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon02/11/2017
Termination of appointment of Mary Anne Byatt as a director on 2017-11-01
dot icon04/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Joseph Dunstone as a director on 2015-07-01
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Director's details changed for Dale Mansford on 2014-06-10
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mary Anne Byatt on 2013-08-01
dot icon01/11/2013
Director's details changed for Dale Mansford on 2012-08-01
dot icon01/11/2013
Termination of appointment of Peter Collins as a director
dot icon22/10/2013
Registered office address changed from York House 38 Upper Church Road Weston Super Mare North Somerset BS23 2DX on 2013-10-22
dot icon20/09/2013
Termination of appointment of Harold James as a secretary
dot icon20/09/2013
Appointment of David George Monckton-Rickett as a director
dot icon20/09/2013
Appointment of Rosemary Brammer as a director
dot icon20/09/2013
Appointment of Joseph Dunstone as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Termination of appointment of Brett Bolton as a director
dot icon08/07/2013
Termination of appointment of James Craig as a director
dot icon08/07/2013
Termination of appointment of Heidi Every as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Jane Ridge as a secretary
dot icon30/08/2011
Termination of appointment of Jane Ridge as a director
dot icon30/08/2011
Termination of appointment of Roger Tooze as a director
dot icon22/08/2011
Appointment of Heidi Every as a director
dot icon18/08/2011
Appointment of Mary Anne Byatt as a director
dot icon11/08/2011
Appointment of Brett Daryl Bolton as a director
dot icon11/08/2011
Appointment of James Anderson Craig as a director
dot icon11/08/2011
Appointment of Dale Mansford as a director
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Francis Geroge Luker as a director
dot icon17/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/06/2010
Director's details changed for Peter John Collins on 2010-06-08
dot icon17/06/2010
Director's details changed for Professor Roger Ian Tooze on 2010-06-08
dot icon17/06/2010
Director's details changed for Jane Ridge on 2010-06-08
dot icon12/10/2009
Director's details changed for Jane Ridge on 2009-09-14
dot icon12/10/2009
Director's details changed for Peter John Collins on 2009-09-14
dot icon12/10/2009
Director's details changed for Professor Roger Ian Tooze on 2009-09-14
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from york house 38 upper church road weston super mare north somerset BS23 2JT
dot icon18/06/2009
Location of register of members
dot icon06/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 08/06/08; full list of members
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
Registered office changed on 17/09/07 from: 24 snowdon vale weston super mare avon BS23 2XP
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/08/2007
New secretary appointed
dot icon18/07/2007
Return made up to 08/06/07; full list of members
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
New director appointed
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 08/06/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon23/06/2004
Return made up to 08/06/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/06/2003
Registered office changed on 20/06/03 from: 24 snowdon vale weston super mare avon BS23 2XP
dot icon20/06/2003
Return made up to 17/06/03; change of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 17/06/02; change of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 17/06/01; full list of members
dot icon11/07/2000
Return made up to 17/06/00; change of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
Return made up to 17/06/99; full list of members
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon03/07/1998
Return made up to 17/06/98; change of members
dot icon03/07/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon16/04/1998
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 17/06/97; change of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon15/07/1996
Return made up to 26/06/96; full list of members
dot icon15/07/1996
Director resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon29/06/1995
Return made up to 26/06/95; change of members
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 26/06/94; change of members
dot icon10/06/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 26/06/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon03/07/1992
Director's particulars changed
dot icon03/07/1992
Return made up to 26/06/92; change of members
dot icon15/07/1991
Return made up to 26/06/91; no change of members
dot icon01/06/1991
Full accounts made up to 1991-03-31
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 26/06/90; full list of members
dot icon11/07/1989
Return made up to 27/06/89; full list of members
dot icon03/07/1989
Accounts for a small company made up to 1989-03-31
dot icon03/07/1989
Director resigned;new director appointed
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon20/07/1988
Return made up to 28/06/88; full list of members
dot icon14/09/1987
Full accounts made up to 1987-03-31
dot icon12/08/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounts for a dormant company made up to 1986-04-01
dot icon07/11/1986
Return made up to 03/06/86; full list of members
dot icon07/11/1986
New director appointed
dot icon28/08/1985
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
31/03/2025
dot iconNext confirmation date
13/10/2026
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
42.66K
-
0.00
-
-
2022
0
34.35K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Douglas George Victor
Director
14/06/1999 - 15/10/2003
2
Tooze, Roger Ian, Professor
Director
12/06/2003 - 03/08/2011
4
Mr David George Monckton Rickett
Director
11/09/2013 - Present
-
Mr Brett Daryl Bolton
Director
03/08/2011 - 26/06/2013
5
Ridge, Jane
Director
16/05/2007 - 03/08/2011
-

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 ASHCOMBE MANAGEMENT COMPANY LIMITED

ASHCOMBE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/1985 with the registered office located at 49 Ashcombe Gardens, Weston Super Mare, North Somerset BS23 2XH. There are currently 3 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 ASHCOMBE MANAGEMENT COMPANY LIMITED?

toggle

ASHCOMBE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/1985 .

Where is ASHCOMBE MANAGEMENT COMPANY LIMITED located?

toggle

ASHCOMBE MANAGEMENT COMPANY LIMITED is registered at 49 Ashcombe Gardens, Weston Super Mare, North Somerset BS23 2XH.

What does ASHCOMBE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHCOMBE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with updates.