ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948439

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook Farm, Llancloudy, Hereford HR2 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Appointment of Mrs Michelle Anne Lewis as a secretary on 2020-06-01
dot icon02/04/2020
Registered office address changed from , 19 Bridge Street, Abercarn, Newport, Caerphilly, NP11 4SE, Wales to Brook Farm Llancloudy Hereford HR2 8QP on 2020-04-02
dot icon01/04/2020
Termination of appointment of William Parkman & Daughters Limited as a secretary on 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon28/03/2018
Registered office address changed from , 18 Gold Tops, Newport, Monmouthshire, NP20 5WJ to Brook Farm Llancloudy Hereford HR2 8QP on 2018-03-28
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Appointment of William Parkman & Daughters Limited as a secretary
dot icon04/06/2013
Termination of appointment of John Williams as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/03/2010
Director's details changed for Marjorie Evelyn Williams on 2010-03-14
dot icon19/03/2010
Secretary's details changed for John Robertson Williams on 2010-03-14
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 14/03/09; no change of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 15/03/08; change of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 15/03/07; full list of members
dot icon21/01/2007
Secretary resigned
dot icon21/01/2007
New secretary appointed
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Secretary's particulars changed
dot icon26/04/2006
Return made up to 15/03/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 15/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
New director appointed
dot icon03/04/2004
Return made up to 15/03/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 15/03/02; full list of members
dot icon21/01/2002
Registered office changed on 21/01/02 from:\ashfield house, hardwick hill, chepstow, gwent NP16 5PN
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon31/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/08/2001
Ad 31/03/01--------- £ si 4@1=4 £ ic 2/6
dot icon30/03/2001
Return made up to 15/03/01; full list of members
dot icon11/04/2000
Secretary resigned;director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
New director appointed
dot icon29/03/2000
Certificate of change of name
dot icon15/03/2000
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 icon-53.59 % *

* during past year

Cash in Bank

£4,256.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
18.78K
-
0.00
-
-
2022
0
12.46K
-
0.00
9.17K
-
2023
0
6.28K
-
0.00
4.26K
-
2023
0
6.28K
-
0.00
4.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.28K £Descended-49.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.26K £Descended-53.59 % *

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
Williams, John Robertson
Secretary
13/01/2007 - 03/04/2013
-
Lindsay, Stuart Robert
Secretary
25/11/2001 - 08/01/2005
6
Williams, Marjorie Evelyn
Director
08/01/2005 - 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+
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 ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/2000 with the registered office located at Brook Farm, Llancloudy, Hereford HR2 8QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED?

toggle

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/03/2000 .

Where is ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED located?

toggle

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED is registered at Brook Farm, Llancloudy, Hereford HR2 8QP.

What does ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED do?

toggle

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.