ASHCROFT COURT (PETERSFIELD) LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT COURT (PETERSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024868

Incorporation date

21/09/1971

Size

Micro Entity

Contacts

Registered address

Registered address

2 London Road Gray Property Management Ltd, 2 London Road Horndean, Waterlooville, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-24
dot icon25/09/2025
Micro company accounts made up to 2023-03-24
dot icon25/09/2025
Micro company accounts made up to 2024-03-24
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon13/06/2023
Termination of appointment of Ronald William Gosling as a director on 2023-02-13
dot icon29/03/2023
Micro company accounts made up to 2022-03-24
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-24
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-24
dot icon07/09/2020
Appointment of Mrs Sonhild Monika Grey as a director on 2020-09-07
dot icon16/07/2020
Appointment of Miss Emma Jetta Covill as a director on 2020-07-16
dot icon10/07/2020
Termination of appointment of David Godfrey Matthews as a director on 2020-07-10
dot icon30/06/2020
Termination of appointment of John Bacon as a director on 2020-06-21
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/06/2020
Registered office address changed from 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to 2 London Road Gray Property Management Ltd 2 London Road Horndean Waterlooville Hants PO8 0BZ on 2020-06-02
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Gray Property Management Ltd as a secretary on 2019-10-14
dot icon14/10/2019
Termination of appointment of John Bacon as a secretary on 2019-10-14
dot icon01/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-30 no member list
dot icon06/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-30 no member list
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-30 no member list
dot icon26/06/2014
Secretary's details changed for Mr John Bacon on 2013-07-25
dot icon26/06/2014
Registered office address changed from 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ England on 2014-06-26
dot icon26/06/2014
Registered office address changed from C/O Mrs J Laver 75 Chiltley Way Liphook Hampshire GU30 7HE United Kingdom on 2014-06-26
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-05-30 no member list
dot icon11/07/2013
Director's details changed for Mr John Bacon on 2013-04-18
dot icon04/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-30 no member list
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-30 no member list
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-30 no member list
dot icon13/04/2010
Registered office address changed from 35 Lavant Street Petersfield Hants GU32 3EL on 2010-04-13
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-24
dot icon17/06/2009
Annual return made up to 30/05/09
dot icon17/06/2009
Location of register of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-24
dot icon03/06/2008
Annual return made up to 30/05/08
dot icon03/06/2008
Director's change of particulars / ronald gosling / 30/05/2008
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-24
dot icon13/06/2007
Annual return made up to 30/05/07
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-24
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon13/06/2006
Annual return made up to 30/05/06
dot icon16/12/2005
Registered office changed on 16/12/05 from: grant thornton walltree court st. Peters road petersfield. Hampshire GU32 3HY
dot icon21/06/2005
Annual return made up to 30/05/05
dot icon21/06/2005
Total exemption full accounts made up to 2005-03-24
dot icon21/02/2005
Secretary resigned;director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed;new director appointed
dot icon29/06/2004
Annual return made up to 30/05/04
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-24
dot icon23/06/2003
Total exemption full accounts made up to 2003-03-24
dot icon23/06/2003
Annual return made up to 30/05/03
dot icon20/06/2003
Director resigned
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-24
dot icon11/06/2002
Annual return made up to 30/05/02
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon01/08/2001
Annual return made up to 30/05/01
dot icon27/06/2001
Full accounts made up to 2001-03-24
dot icon15/08/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 2000-03-24
dot icon16/06/2000
Annual return made up to 30/05/00
dot icon17/02/2000
Director resigned
dot icon26/07/1999
Annual return made up to 30/05/99
dot icon04/06/1999
Full accounts made up to 1999-03-24
dot icon26/06/1998
Annual return made up to 30/05/98
dot icon22/06/1998
Full accounts made up to 1998-03-24
dot icon22/06/1997
Full accounts made up to 1997-03-24
dot icon22/06/1997
Annual return made up to 30/05/97
dot icon22/06/1997
New director appointed
dot icon23/06/1996
Full accounts made up to 1996-03-24
dot icon23/06/1996
Annual return made up to 30/05/96
dot icon13/11/1995
Full accounts made up to 1995-03-24
dot icon28/06/1995
Annual return made up to 30/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Full accounts made up to 1994-03-24
dot icon01/07/1994
Annual return made up to 30/05/94
dot icon28/06/1993
Full accounts made up to 1993-03-24
dot icon28/06/1993
Annual return made up to 30/05/93
dot icon15/06/1993
Director resigned;new director appointed
dot icon08/07/1992
Full accounts made up to 1992-03-24
dot icon24/06/1992
Annual return made up to 30/05/92
dot icon16/08/1991
Annual return made up to 19/07/91
dot icon01/07/1991
Annual return made up to 30/04/91
dot icon19/06/1991
Full accounts made up to 1991-03-24
dot icon27/07/1990
Full accounts made up to 1990-03-24
dot icon27/07/1990
Annual return made up to 19/07/90
dot icon24/08/1989
Director resigned;new director appointed
dot icon07/08/1989
Annual return made up to 20/07/89
dot icon07/08/1989
Full accounts made up to 1989-03-24
dot icon17/08/1988
Annual return made up to 15/07/88
dot icon28/07/1988
Full accounts made up to 1988-03-24
dot icon26/10/1987
Director resigned;new director appointed
dot icon06/09/1987
Annual return made up to 06/08/87
dot icon06/09/1987
Full accounts made up to 1987-03-24
dot icon05/05/1987
Annual return made up to 15/09/86
dot icon18/03/1987
Full accounts made up to 1986-03-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.79K
-
0.00
-
-
2022
0
9.88K
-
0.00
-
-
2022
0
9.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.88K £Descended-68.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAY PROPERTY MANAGEMENT
Corporate Secretary
14/10/2019 - Present
12
Gosling, Ronald William
Director
08/02/2005 - 13/02/2023
3
Bacon, John
Director
25/01/2005 - 21/06/2020
2
Covill, Emma Jetta
Director
16/07/2020 - Present
1
Grey, Sonhild Monika
Director
07/09/2020 - 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 ASHCROFT COURT (PETERSFIELD) LIMITED

ASHCROFT COURT (PETERSFIELD) LIMITED is an(a) Active company incorporated on 21/09/1971 with the registered office located at 2 London Road Gray Property Management Ltd, 2 London Road Horndean, Waterlooville, Hants PO8 0BZ. There are currently 3 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 ASHCROFT COURT (PETERSFIELD) LIMITED?

toggle

ASHCROFT COURT (PETERSFIELD) LIMITED is currently Active. It was registered on 21/09/1971 .

Where is ASHCROFT COURT (PETERSFIELD) LIMITED located?

toggle

ASHCROFT COURT (PETERSFIELD) LIMITED is registered at 2 London Road Gray Property Management Ltd, 2 London Road Horndean, Waterlooville, Hants PO8 0BZ.

What does ASHCROFT COURT (PETERSFIELD) LIMITED do?

toggle

ASHCROFT COURT (PETERSFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCROFT COURT (PETERSFIELD) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-14 with no updates.