ASHCROFT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430704

Incorporation date

03/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Claremont Road, Dudley DY3 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon02/09/2021
Registration of charge 044307040001, created on 2021-08-26
dot icon16/02/2021
Registered office address changed from 39 Beacon Street Bilston West Midlands WV14 9RN to 77 Claremont Road Dudley DY3 1HW on 2021-02-16
dot icon18/01/2021
Director's details changed for Mr Thomas Stretton on 2021-01-18
dot icon18/01/2021
Change of details for Mr Thomas Stretton as a person with significant control on 2021-01-18
dot icon18/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon05/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/02/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to 39 Beacon Street Bilston West Midlands WV14 9RN on 2015-02-24
dot icon04/08/2014
Certificate of change of name
dot icon04/08/2014
Termination of appointment of Peter Alan Owen as a director on 2014-07-03
dot icon04/08/2014
Appointment of Mr Thomas Stretton as a director on 2014-07-03
dot icon04/08/2014
Termination of appointment of Cox Corporate Services Limited as a secretary on 2014-07-03
dot icon13/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Cox Corporate Services Limited on 2010-06-08
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 2010-06-16
dot icon10/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon13/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon04/06/2008
Return made up to 03/05/08; full list of members
dot icon22/05/2008
Director's change of particulars / peter owen / 13/05/2006
dot icon19/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon12/07/2007
Return made up to 03/05/07; no change of members
dot icon16/08/2006
Accounts for a dormant company made up to 2006-05-31
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon16/12/2004
Certificate of change of name
dot icon19/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
New director appointed
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/05/2003
Return made up to 03/05/03; full list of members
dot icon24/10/2002
Registered office changed on 24/10/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
New director appointed
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Director resigned
dot icon03/05/2002
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 icon-79.64 % *

* during past year

Cash in Bank

£365.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
1.21K
-
0.00
1.79K
-
2023
0
21.09K
-
0.00
365.00
-
2023
0
21.09K
-
0.00
365.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.09K £Ascended1.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.00 £Descended-79.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
02/05/2002 - 22/05/2002
795
Scott, Jacqueline
Nominee Director
02/05/2002 - 22/05/2002
2830
COX CORPORATE SERVICES LIMITED
Corporate Secretary
10/05/2004 - 02/07/2014
6
Mr Thomas Stretton
Director
03/07/2014 - Present
1
Owen, Peter Alan
Director
10/05/2004 - 02/07/2014
23

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 ASHCROFT DEVELOPMENTS LIMITED

ASHCROFT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at 77 Claremont Road, Dudley DY3 1HW. There is currently 1 active director 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 DEVELOPMENTS LIMITED?

toggle

ASHCROFT DEVELOPMENTS LIMITED is currently Active. It was registered on 03/05/2002 .

Where is ASHCROFT DEVELOPMENTS LIMITED located?

toggle

ASHCROFT DEVELOPMENTS LIMITED is registered at 77 Claremont Road, Dudley DY3 1HW.

What does ASHCROFT DEVELOPMENTS LIMITED do?

toggle

ASHCROFT DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHCROFT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.