ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998282

Incorporation date

14/11/2006

Size

Dormant

Contacts

Registered address

Registered address

41 St Thomas's Road, Chorley, Lancashire PR7 1JECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon03/03/2026
Confirmation statement made on 2025-11-14 with updates
dot icon27/11/2025
Director's details changed for Mr Kevin Mark Roberts on 2025-11-18
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/12/2019
Termination of appointment of Paul William Kirkman as a director on 2019-06-26
dot icon16/08/2019
Appointment of Mrs Linda Jane Thompson as a director on 2019-06-14
dot icon20/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Bernard William Rooney on 2015-11-10
dot icon18/01/2016
Director's details changed for Kevin Mark Roberts on 2015-11-10
dot icon18/01/2016
Register(s) moved to registered office address 41 st Thomas's Road Chorley Lancashire PR7 1JE
dot icon18/01/2016
Register inspection address has been changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB England to 41 st. Thomas's Road Chorley Lancashire PR7 1JE
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/08/2015
Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 41 st Thomas's Road Chorley Lancashire PR7 1JE on 2015-08-17
dot icon11/05/2015
Termination of appointment of Stuart Mclaughlin as a secretary on 2015-04-08
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Denis Maddock as a director
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed from C/O Seddon Homes Limited 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP England
dot icon31/10/2013
Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 2013-10-31
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Kenton Whitaker as a director
dot icon10/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Mr Paul William Kirkman as a director
dot icon05/09/2012
Appointment of Kevin Mark Roberts as a director
dot icon05/09/2012
Appointment of James Titmuss as a director
dot icon05/09/2012
Appointment of Bernard William Rooney as a director
dot icon29/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Mr Denis Arthur Maddock on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Mr Stuart Mclaughlin on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Kenton Lloyd Whitaker on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Ad 01/12/06-30/04/07 £ si 5@1=5
dot icon15/02/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/02/2008
Return made up to 14/11/07; full list of members
dot icon23/11/2006
Secretary resigned
dot icon14/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Bernard William
Director
29/08/2012 - Present
49
Roberts, Kevin Mark
Director
29/08/2012 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2006 - 14/11/2006
99600
Kirkman, Paul William
Director
12/06/2012 - 26/06/2019
31
Whitaker, Kenton Lloyd
Director
14/11/2006 - 10/04/2013
80

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 PLACE (MANAGEMENT COMPANY) LIMITED

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at 41 St Thomas's Road, Chorley, Lancashire PR7 1JE. 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 ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 14/11/2006 .

Where is ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED located?

toggle

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED is registered at 41 St Thomas's Road, Chorley, Lancashire PR7 1JE.

What does ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.