ASHDOWN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01034246

Incorporation date

10/12/1971

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon20/04/2026
Termination of appointment of Penelope Shelagh Painting as a director on 2026-04-20
dot icon20/04/2026
Termination of appointment of Emily Charlotte Dodson as a director on 2026-04-20
dot icon16/12/2025
Micro company accounts made up to 2025-04-05
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-04-05
dot icon13/08/2024
Secretary's details changed for Mr Alasdair Meadows on 2024-08-01
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-04-05
dot icon15/08/2023
Termination of appointment of Elizabeth Joanne Silcox as a director on 2022-02-01
dot icon15/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-04-05
dot icon05/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-04-05
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/07/2019
Termination of appointment of Yvonne Maria Collis as a director on 2019-07-05
dot icon30/10/2018
Micro company accounts made up to 2018-04-05
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-04-05
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2014-04-05
dot icon20/09/2013
Total exemption full accounts made up to 2013-04-05
dot icon05/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2012-04-05
dot icon14/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon11/11/2011
Termination of appointment of David Sikharulidze as a director
dot icon11/11/2011
Termination of appointment of Dorothy Placito as a director
dot icon11/11/2011
Termination of appointment of Malcolm Mcdonald as a director
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for Matthew James Taylor on 2010-07-31
dot icon02/09/2010
Director's details changed for David Sikharulidze on 2010-07-31
dot icon02/09/2010
Director's details changed for Dorothy Flora Placito on 2010-07-31
dot icon02/09/2010
Director's details changed for Elizabeth Joanne Silcox on 2010-07-31
dot icon02/09/2010
Director's details changed for Penelope Shelagh Painting on 2010-07-31
dot icon02/09/2010
Director's details changed for Stephen Frank Ringart on 2010-07-31
dot icon02/09/2010
Director's details changed for Andrew Gordon Bruce Forbes on 2010-07-31
dot icon02/09/2010
Director's details changed for Malcolm Alexander John Mcdonald on 2010-07-31
dot icon02/09/2010
Director's details changed for Yvonne Maria Collis on 2010-07-31
dot icon02/09/2010
Director's details changed for Emily Charlotte Dodson on 2010-07-31
dot icon02/09/2010
Director's details changed for Frances Louise Bunker on 2010-07-31
dot icon05/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon25/09/2009
Return made up to 31/07/09; full list of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from 4 newlyn avenue bristol BS9 1BP united kingdom
dot icon25/09/2009
Registered office changed on 25/09/2009 from 18 badminton road downend bristol BS16 6BQ
dot icon10/03/2009
Secretary appointed mr alasdair meadows
dot icon10/03/2009
Appointment terminated secretary bns services LIMITED
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon16/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: 10 ashdown court northover close westbury-on-trym bristol BS9 3NB
dot icon10/08/2005
New director appointed
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon05/07/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon12/08/2003
Return made up to 31/07/03; full list of members
dot icon21/06/2003
Total exemption full accounts made up to 2003-04-05
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon27/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-04-05
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon17/10/2000
Accounts for a small company made up to 2000-04-05
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-04-05
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-04-05
dot icon17/08/1998
Return made up to 10/08/98; no change of members
dot icon16/12/1997
Full accounts made up to 1997-04-05
dot icon13/10/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Return made up to 20/08/97; change of members
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon26/09/1996
Full accounts made up to 1996-04-05
dot icon29/08/1996
Return made up to 20/08/96; full list of members
dot icon29/08/1996
New director appointed
dot icon29/08/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon12/09/1995
Accounts for a small company made up to 1995-04-05
dot icon12/09/1995
Return made up to 05/09/95; no change of members
dot icon15/02/1995
New secretary appointed;director resigned
dot icon18/11/1994
Accounts for a small company made up to 1994-04-05
dot icon12/09/1994
Return made up to 05/09/94; full list of members
dot icon12/09/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon06/10/1993
Full accounts made up to 1993-04-05
dot icon06/10/1993
Return made up to 05/09/93; no change of members
dot icon30/09/1992
Full accounts made up to 1992-04-05
dot icon30/09/1992
Return made up to 05/09/92; no change of members
dot icon02/03/1992
Director resigned;new director appointed
dot icon28/11/1991
Director resigned;new director appointed
dot icon25/10/1991
Return made up to 05/09/91; full list of members
dot icon25/10/1991
Director resigned;new director appointed
dot icon26/09/1991
Full accounts made up to 1991-04-05
dot icon14/09/1990
Return made up to 05/09/90; full list of members
dot icon04/09/1990
Full accounts made up to 1990-04-05
dot icon01/08/1990
Director resigned;new director appointed
dot icon13/06/1990
Director resigned;new director appointed
dot icon02/10/1989
Return made up to 06/09/89; full list of members
dot icon05/09/1989
Full accounts made up to 1989-04-05
dot icon23/09/1988
Director resigned;new director appointed
dot icon17/08/1988
Return made up to 08/08/88; full list of members
dot icon17/08/1988
Full accounts made up to 1988-04-05
dot icon22/09/1987
Director resigned;new director appointed
dot icon02/09/1987
Return made up to 20/08/87; full list of members
dot icon02/09/1987
Full accounts made up to 1987-04-05
dot icon31/01/1987
Director resigned;new director appointed
dot icon04/09/1986
Director resigned;new director appointed
dot icon14/08/1986
Full accounts made up to 1986-04-05
dot icon14/08/1986
Return made up to 06/08/86; full list of members
dot icon04/07/1986
Director resigned;new director appointed
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
05/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.84K
-
0.00
-
-
2022
0
6.92K
-
0.00
-
-
2022
0
6.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.92K £Ascended18.38 % *

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
Forbes, Andrew Gordon Bruce
Director
23/09/2003 - Present
6
Taylor, Matthew James
Director
06/01/2006 - Present
2
Meadows, Alasdair
Secretary
01/03/2009 - Present
11
Bunker, Frances Louise
Director
12/01/2007 - Present
1
Silcox, Elizabeth Joanne
Director
07/07/2000 - 01/02/2022
-

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 ASHDOWN COURT MANAGEMENT LIMITED

ASHDOWN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1971 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 4 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 ASHDOWN COURT MANAGEMENT LIMITED?

toggle

ASHDOWN COURT MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1971 .

Where is ASHDOWN COURT MANAGEMENT LIMITED located?

toggle

ASHDOWN COURT MANAGEMENT LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does ASHDOWN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHDOWN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Penelope Shelagh Painting as a director on 2026-04-20.