ASHDALE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHDALE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129437

Incorporation date

27/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/04/2026
Appointment of Mr Ian Greatrex Ward as a director on 2026-03-30
dot icon17/03/2026
Termination of appointment of Ian Greatrex Ward as a director on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon06/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon13/11/2023
Termination of appointment of Doreen Margaret Selby as a director on 2023-10-25
dot icon23/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon13/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon27/07/2022
Notification of a person with significant control statement
dot icon21/07/2022
Cessation of Graham Paul Vatcher as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Doreen Margaret Selby as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Ian Greatrex Ward as a person with significant control on 2022-07-21
dot icon24/03/2022
Notification of Ian Greatrex Ward as a person with significant control on 2022-03-10
dot icon24/03/2022
Appointment of Mr Ian Greatrex Ward as a director on 2022-03-10
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2020-02-29
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon17/01/2019
Termination of appointment of Lorraine Clare Malkin as a director on 2019-01-17
dot icon17/01/2019
Cessation of Lorraine Clare Malkin as a person with significant control on 2019-01-17
dot icon26/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon21/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/03/2015
Termination of appointment of Georgina Penrose Fisher as a director on 2015-03-11
dot icon12/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/03/2015
Register inspection address has been changed from 27 Vicarage Road Verwood Dorset BH31 6DR England to C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
dot icon03/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon31/10/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2014-10-31
dot icon15/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-15
dot icon15/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-15
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon10/03/2014
Director's details changed for Graham Paul Vatcher on 2013-02-28
dot icon10/03/2014
Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
dot icon10/03/2014
Director's details changed for Doreen Margaret Selby on 2013-02-28
dot icon10/03/2014
Director's details changed for Lorraine Clare Malkin on 2013-02-28
dot icon10/03/2014
Director's details changed for Georgina Penrose Fisher on 2013-02-28
dot icon10/03/2014
Secretary's details changed for Hgw Secretarial Limited on 2013-01-28
dot icon08/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon05/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon16/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Eric Cross as a director
dot icon16/12/2010
Appointment of Lorraine Clare Malkin as a director
dot icon08/12/2010
Appointment of Doreen Margaret Selby as a director
dot icon08/12/2010
Appointment of Georgina Penrose Fisher as a director
dot icon08/12/2010
Appointment of Graham Paul Vatcher as a director
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon02/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Mr Eric Arthur Cross on 2009-10-02
dot icon01/03/2010
Secretary's details changed for Hgw Secretarial Limited on 2009-10-02
dot icon16/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon19/02/2009
Ad 23/12/08-23/12/08\gbp si 1@1=1\gbp ic 3/4\
dot icon09/02/2009
Appointment terminated secretary martyn hudson
dot icon09/02/2009
Secretary appointed hgw secretarial LIMITED
dot icon26/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon14/07/2008
Ad 06/06/08\gbp si 2@1=2\gbp ic 1/3\
dot icon05/03/2008
Return made up to 27/02/08; full list of members
dot icon13/03/2007
Secretary resigned
dot icon27/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selby, Doreen Margaret
Director
01/11/2010 - 25/10/2023
1
Vatcher, Graham Paul
Director
01/11/2010 - Present
2
Ward, Ian Greatrex
Director
10/03/2022 - 17/03/2026
-
Ward, Ian Greatrex
Director
30/03/2026 - Present
2

Persons with Significant Control

6
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 HOUSE MANAGEMENT LIMITED

ASHDALE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT. There are currently 2 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 HOUSE MANAGEMENT LIMITED?

toggle

ASHDALE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 27/02/2007 .

Where is ASHDALE HOUSE MANAGEMENT LIMITED located?

toggle

ASHDALE HOUSE MANAGEMENT LIMITED is registered at Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT.

What does ASHDALE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHDALE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.