ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05911409

Incorporation date

21/08/2006

Size

Dormant

Contacts

Registered address

Registered address

5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon03/02/2026
-
dot icon29/01/2026
Termination of appointment of Phillip Jarvis as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/01/2026
Appointment of Mr Phillip Jarvis as a director on 2026-01-08
dot icon19/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Pierre Heymoz as a director on 2024-05-10
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/04/2021
Appointment of Mr Phillip Jarvis as a director on 2021-04-26
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/01/2021
Termination of appointment of Michael John Mchale as a director on 2021-01-16
dot icon21/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-01-02 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon30/04/2018
Appointment of Mr Michael John Mchale as a director on 2018-04-19
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon02/08/2017
Appointment of Mr Daniel Ernest Wilson as a secretary on 2017-08-01
dot icon02/08/2017
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 2017-08-02
dot icon27/06/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-06-23
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/08/2016
Termination of appointment of Steven James Head as a director on 2016-08-02
dot icon19/02/2016
Appointment of Steven James Head as a director on 2016-02-16
dot icon19/02/2016
Termination of appointment of Sarah Elizabeth Lacquiere as a director on 2016-02-15
dot icon12/02/2016
Appointment of Mr Pierre Heymoz as a director on 2016-02-12
dot icon15/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/05/2015
Appointment of Mrs Sarah Elizabeth Lacquiere as a director on 2015-05-28
dot icon28/05/2015
Termination of appointment of Neil Honor as a director on 2015-05-28
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon26/02/2014
Registered office address changed from C/O Pms Leasehold Management Ltd Windsor House 103 Whitehall Road Colchester CO2 8HA England on 2014-02-26
dot icon26/02/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon12/09/2013
Register inspection address has been changed from C/O Claire Bisset Beech Tree Cottage the Street Bacton Stowmarket Suffolk IP14 4LF United Kingdom
dot icon04/09/2013
Appointment of Mr Neil Honor as a director
dot icon03/09/2013
Termination of appointment of Richard Higgins as a director
dot icon27/08/2013
Termination of appointment of Barry Wells as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Michael Sparks as a director
dot icon24/04/2013
Appointment of Mr Richard Anthony Jesse Higgins as a director
dot icon19/03/2013
Termination of appointment of Sarah Lacquiere as a director
dot icon30/01/2013
Registered office address changed from C/O C/O Claire Bissett Beach Tree Cottage the Street Bacton Stowmarket Suffolk IP14 4LF United Kingdom on 2013-01-30
dot icon21/11/2012
Appointment of Pms Leasehold Management Limited as a secretary
dot icon21/11/2012
Registered office address changed from C/O Peter Barnett 1 London Road Ipswich IP1 2HA United Kingdom on 2012-11-21
dot icon24/10/2012
Appointment of Mr Michael John Sparks as a director
dot icon23/10/2012
Appointment of Mr Barry Gordon Wells as a director
dot icon23/10/2012
Appointment of Mrs Sarah Elizabeth Lacquiere as a director
dot icon23/10/2012
Termination of appointment of Peter Barnett as a secretary
dot icon23/10/2012
Termination of appointment of Peter Barnett as a director
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon12/09/2012
Register(s) moved to registered office address
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon21/02/2011
Registered office address changed from C/O Peter Barnett Unit 16, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB United Kingdom on 2011-02-21
dot icon16/09/2010
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 2010-09-16
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon13/12/2009
Appointment of Peter Colin Barnett as a secretary
dot icon13/12/2009
Termination of appointment of Matthew Harney as a secretary
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/10/2009
Appointment of Peter Colin Barnett as a director
dot icon16/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon10/07/2009
Resolutions
dot icon10/07/2009
Appointment terminated director paul harney
dot icon29/01/2009
Amended accounts made up to 2007-12-31
dot icon29/01/2009
Location of register of members
dot icon29/01/2009
Location of debenture register
dot icon29/01/2009
Capitals not rolled up
dot icon29/01/2009
Return made up to 21/08/08; full list of members
dot icon14/01/2009
Return made up to 21/08/07; full list of members; amend
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Gbp nc 50/100\24/08/06
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Registered office changed on 16/04/2008 from 40 kimbolton road bedford beds MK40 2NR
dot icon02/10/2007
Return made up to 21/08/07; full list of members
dot icon02/10/2007
Location of debenture register
dot icon02/10/2007
Location of register of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: unit 3B, crome lea business park madingley road cambridge CB3 7PH
dot icon14/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon14/09/2006
Ad 21/08/06--------- £ si 49@1=49 £ ic 1/50
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon21/08/2006
Incorporation
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
02/01/2027
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)
2022
-
63.00
-
0.00
63.00
-
2023
-
63.00
-
0.00
63.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heymoz, Pierre
Director
12/02/2016 - 10/05/2024
10
Jarvis, Phillip
Director
26/04/2021 - 29/01/2026
-
Jarvis, Phillip
Director
26/04/2021 - 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 ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/2006 with the registered office located at 5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/2006 .

Where is ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED is registered at 5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJ.

What does ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: undefined.