ASHDENE GRANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHDENE GRANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020770

Incorporation date

03/08/1987

Size

Dormant

Contacts

Registered address

Registered address

4 Ashdene Grange, Comber, Co Down BT23 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon11/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon11/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Termination of appointment of Olive Joan Law as a director on 2025-01-01
dot icon03/01/2025
Appointment of Ms Jillian Stevenson as a director on 2025-01-01
dot icon07/09/2024
Micro company accounts made up to 2024-03-31
dot icon12/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/07/2021
Appointment of Mrs Olive Joan Law as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of John Reid Law as a director on 2021-06-30
dot icon04/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon09/09/2019
Appointment of Mrs Maureen Patricia Corbett as a director on 2019-09-08
dot icon09/09/2019
Termination of appointment of Joseph Garth Corbett as a director on 2019-09-08
dot icon09/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon27/09/2017
Appointment of Mrs Evelyn Dermott as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Evelyn Corbett as a director on 2017-09-27
dot icon30/06/2017
Appointment of Mrs Evelyn Corbett as a director on 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon15/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Joseph Garth Corbett as a director on 2015-04-01
dot icon11/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/05/2015
Termination of appointment of William Gibson as a director on 2015-03-31
dot icon20/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/05/2014
Termination of appointment of William Dermott as a director
dot icon28/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Trevor Hill Catherwood on 2010-05-08
dot icon10/05/2010
Director's details changed for Mr William Gibson on 2010-05-08
dot icon10/05/2010
Director's details changed for Mr John Reid Law on 2010-05-08
dot icon10/05/2010
Director's details changed for Mr William Lance Dermott on 2010-05-08
dot icon10/07/2009
31/03/09 annual accts
dot icon06/06/2009
08/05/09 annual return shuttle
dot icon04/06/2008
08/05/08 annual return shuttle
dot icon04/06/2008
31/03/08 annual accts
dot icon25/10/2007
31/03/07 annual accts
dot icon19/06/2007
08/05/07 annual return shuttle
dot icon23/09/2006
31/03/06 annual accts
dot icon23/05/2006
08/05/06 annual return shuttle
dot icon10/05/2005
31/03/05 annual accts
dot icon10/05/2005
08/05/05 annual return shuttle
dot icon21/02/2005
Change of dirs/sec
dot icon18/10/2004
08/05/04 annual return shuttle
dot icon15/10/2004
Change of dirs/sec
dot icon20/09/2004
31/03/04 annual accts
dot icon17/09/2003
31/03/03 annual accts
dot icon17/09/2003
08/05/03 annual return shuttle
dot icon21/10/2002
Change of dirs/sec
dot icon14/10/2002
08/05/02 annual return shuttle
dot icon14/10/2002
Change of dirs/sec
dot icon14/10/2002
31/03/02 annual accts
dot icon30/08/2001
31/03/01 annual accts
dot icon30/08/2001
08/05/01 annual return shuttle
dot icon12/09/2000
Change of dirs/sec
dot icon19/06/2000
31/03/00 annual accts
dot icon10/06/2000
08/05/00 annual return shuttle
dot icon04/07/1999
10/06/99 annual return shuttle
dot icon04/07/1999
31/03/99 annual accts
dot icon24/06/1998
31/03/98 annual accts
dot icon19/06/1998
10/06/98 annual return shuttle
dot icon07/07/1997
10/06/97 annual return shuttle
dot icon07/07/1997
31/03/97 annual accts
dot icon14/06/1996
10/06/96 annual return shuttle
dot icon14/06/1996
31/03/96 annual accts
dot icon27/07/1995
31/03/95 annual accts
dot icon28/06/1995
10/06/95 annual return shuttle
dot icon14/09/1994
31/03/94 annual accts
dot icon22/07/1994
10/06/94 annual return shuttle
dot icon02/07/1993
10/06/93 annual return shuttle
dot icon02/07/1993
31/03/93 annual accts
dot icon20/07/1992
31/03/92 annual accts
dot icon20/07/1992
10/06/92 annual return form
dot icon13/09/1991
Change of dirs/sec
dot icon01/07/1991
10/06/91 annual return
dot icon25/06/1991
31/03/91 annual accts
dot icon16/07/1990
03/05/90 annual return
dot icon10/07/1990
31/03/90 annual accts
dot icon03/02/1990
31/03/89 annual accts
dot icon13/01/1990
Change in sit reg add
dot icon13/01/1990
Sit of register of mems
dot icon13/01/1990
Change of dirs/sec
dot icon10/06/1989
03/02/89 annual return
dot icon24/01/1989
31/03/88 annual accts
dot icon20/08/1987
Change of dirs/sec
dot icon03/08/1987
Memorandum
dot icon03/08/1987
Articles
dot icon03/08/1987
Statement of nominal cap
dot icon03/08/1987
Decln complnce reg new co
dot icon03/08/1987
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, William
Director
01/02/2005 - 31/03/2015
-
Trevor Hill Catherwood
Director
03/08/1987 - Present
1
Niblock, John Peter
Director
03/08/1987 - 01/10/2002
4
Dermott, William Lance
Director
01/10/2002 - 21/12/2013
2
Corbett, Joseph Garth
Director
01/04/2015 - 08/09/2019
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 ASHDENE GRANGE MANAGEMENT LIMITED

ASHDENE GRANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/08/1987 with the registered office located at 4 Ashdene Grange, Comber, Co Down BT23 5SL. There are currently 5 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 ASHDENE GRANGE MANAGEMENT LIMITED?

toggle

ASHDENE GRANGE MANAGEMENT LIMITED is currently Active. It was registered on 03/08/1987 .

Where is ASHDENE GRANGE MANAGEMENT LIMITED located?

toggle

ASHDENE GRANGE MANAGEMENT LIMITED is registered at 4 Ashdene Grange, Comber, Co Down BT23 5SL.

What does ASHDENE GRANGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHDENE GRANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/05/2025: Confirmation statement made on 2025-05-08 with updates.