ASHDALE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ASHDALE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451473

Incorporation date

12/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon16/02/2026
Appointment of Mrs Victoria Cuffe as a director on 2026-02-10
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-24
dot icon09/12/2024
Micro company accounts made up to 2024-03-24
dot icon26/11/2024
Termination of appointment of Suzanne Hopson as a director on 2024-11-15
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-24
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-24
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon23/11/2021
Registered office address changed from Lansdowne House Christchurch Road Bournemouth BH1 3JW to 14 Queensway New Milton BH25 5NN on 2021-11-23
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Appointment of Arquero Management Limited as a secretary on 2021-11-04
dot icon17/11/2021
Termination of appointment of House & Son Property Consultants Ltd as a secretary on 2021-11-04
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-03-24
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon24/10/2018
Appointment of Mr Robert Vaughn Webb as a director on 2018-07-26
dot icon02/08/2018
Director's details changed for Mr Christopher Gordon Porter on 2018-08-02
dot icon01/08/2018
Appointment of Mr Christopher Gordon Porter as a director on 2018-07-26
dot icon19/04/2018
Termination of appointment of Steven Deeks as a director on 2018-04-17
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-03-24
dot icon19/05/2017
Termination of appointment of Louise Marion Longworth as a director on 2016-10-12
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-24
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/10/2015
Appointment of Ms Deborah Lynne Morrison as a director on 2015-10-25
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-24
dot icon11/03/2015
Termination of appointment of Helen Glossop as a director on 2015-02-09
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-24
dot icon21/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-24
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/08/2013
Appointment of Ms Suzanne Hopson as a director
dot icon02/08/2013
Appointment of Miss Miranda Elizabeth Lloyd as a director
dot icon02/08/2013
Appointment of Mr Jonathan Mark Leslie Turner as a director
dot icon02/08/2013
Appointment of Mr Steven Deeks as a director
dot icon02/08/2013
Appointment of Mrs Louise Marion Longworth as a director
dot icon09/05/2013
Appointment of House & Son Property Consultants Ltd as a secretary
dot icon09/05/2013
Registered office address changed from Ppm 27 Sea Road Boscombe Bournemouth Dorset BH5 1DH on 2013-05-09
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/12/2012
Director's details changed for Miss Helen Glossop on 2012-04-01
dot icon01/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon09/01/2011
Director's details changed for Miss Helen Glossop on 2011-01-09
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon18/06/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Director appointed miss helen glossop
dot icon17/03/2009
Appointment terminated director miranda lloyd
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon01/10/2008
Appointment terminated secretary suzanne hopson
dot icon01/10/2008
Registered office changed on 01/10/2008 from 15 hartsbourne drive bournemouth dorset BH7 7JB
dot icon22/05/2008
Ad 22/03/08\gbp si 5@1=5\gbp ic 1/6\
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Registered office changed on 18/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New secretary appointed
dot icon12/12/2007
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
24/03/2025
dot iconNext confirmation date
14/11/2026
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)
2022
0
6.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Miranda Elizabeth
Director
20/05/2013 - Present
1
Hopson, Suzanne
Director
20/05/2013 - 15/11/2024
-
Turner, Jonathan Mark Leslie
Director
20/05/2013 - Present
-
Porter, Christopher Gordon
Director
26/07/2018 - Present
-
Morrison, Deborah Lynne
Director
25/10/2015 - Present
-

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 ASHDALE COURT FREEHOLD LIMITED

ASHDALE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at 14 Queensway, New Milton BH25 5NN. There are currently 6 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 ASHDALE COURT FREEHOLD LIMITED?

toggle

ASHDALE COURT FREEHOLD LIMITED is currently Active. It was registered on 12/12/2007 .

Where is ASHDALE COURT FREEHOLD LIMITED located?

toggle

ASHDALE COURT FREEHOLD LIMITED is registered at 14 Queensway, New Milton BH25 5NN.

What does ASHDALE COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ASHDALE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Mrs Victoria Cuffe as a director on 2026-02-10.