ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04805674

Incorporation date

20/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Flat 5, Ashfield Rise Ruckamore Road, Chelston, Torquay, Devon TQ2 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/08/2024
Second filing of Confirmation Statement dated 2024-06-20
dot icon25/07/2024
Registered office address changed from Flat 5, Ashfield Rise, Ruckamore Road, Chelston, Flat 5, Ashfield Rise, Ruckamore Road Chelston Torquay Devon TQ2 6HF England to Flat 5, Ashfield Rise Ruckamore Road Chelston Torquay Devon TQ2 6HF on 2024-07-25
dot icon09/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon09/07/2024
Second filing of Confirmation Statement dated 2024-06-20
dot icon09/07/2024
Second filing of Confirmation Statement dated 2022-06-20
dot icon09/07/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon09/07/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon09/07/2024
Second filing for the appointment of Mr Samuel Andrew James Fradley as a director
dot icon03/06/2024
Director's details changed for Kathryn Jayne Underway on 2024-05-31
dot icon02/06/2024
Registered office address changed from , C/O Plymouth Block Management the Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England to Flat 5, Ashfield Rise, Ruckamore Road, Chelston, Flat 5, Ashfield Rise, Ruckamore Road Chelston Torquay Devon TQ2 6HF on 2024-06-02
dot icon13/05/2024
Appointment of Samuel Andrew James Fradley as a director on 2024-02-18
dot icon27/04/2024
Termination of appointment of Residential Block Management Group Limited as a secretary on 2024-04-19
dot icon03/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/03/2024
Appointment of Wendy Catherine Williams as a director on 2023-10-25
dot icon26/02/2024
Appointment of Kathryn Jayne Underway as a director on 2023-10-25
dot icon26/02/2024
Appointment of Mrs Lisa Jane Vale as a director on 2023-10-25
dot icon16/01/2024
Registered office address changed from , Absolute Block Management Ltd 27 Hyde Road, Paignton, TQ4 5BP, England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2024-01-16
dot icon16/01/2024
Termination of appointment of Absolute Block Management Ltd as a secretary on 2023-07-01
dot icon16/01/2024
Appointment of Residential Block Management Group Limited as a secretary on 2023-07-01
dot icon16/01/2024
Termination of appointment of Phyllis Irene Hutchings as a director on 2023-10-25
dot icon02/08/2023
20/06/23 Statement of Capital gbp 8
dot icon25/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/06/2022
Registered office address changed from , Ashfield Rise Ruckamore Road, Chelston, Torquay, Devon, TQ2 6HF to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2022-06-29
dot icon29/06/2022
Appointment of Absolute Block Management Ltd as a secretary on 2022-03-01
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/10/2021
Termination of appointment of Lisa Jane Vale as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Kathryn Jayne Underhay as a director on 2021-10-26
dot icon08/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon04/06/2021
Appointment of Mrs Phyllis Irene Hutchings as a director on 2021-05-20
dot icon04/06/2021
Appointment of Ms Janice Ashcroft as a director on 2021-05-20
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/03/2020
Termination of appointment of Robert Henry Leigh as a director on 2020-02-22
dot icon04/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon12/07/2018
Notification of a person with significant control statement
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon14/07/2015
Registered office address changed from , Ashfield Rise Ruckamore Road, Torquay, TQ2 6HF, England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2015-07-14
dot icon14/07/2015
Director's details changed for Mrs Lisa Jane Vale on 2015-06-08
dot icon14/07/2015
Director's details changed for Miss Kathryn Jayne Underhay on 2015-06-08
dot icon13/07/2015
Appointment of Miss Kathryn Jayne Underhay as a director on 2015-06-08
dot icon05/06/2015
Registered office address changed from , 22a Victoria Parade, Torquay, Devon, TQ1 2BB to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2015-06-05
dot icon05/06/2015
Termination of appointment of Carrick George Mcilwraith Johnson as a secretary on 2015-06-05
dot icon11/05/2015
Termination of appointment of Phyliss Irene Hutchings as a director on 2015-05-08
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Peter Oram as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Appointment of Mrs Lisa Jane Vale as a director
dot icon28/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Robert Henry Leigh as a director
dot icon05/06/2013
Termination of appointment of Karen Gilpin as a director
dot icon18/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/12/2012
Appointment of Ms Phyliss Irene Hutchings as a director
dot icon05/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/06/2010
Director's details changed for Peter John Robert Oram on 2010-06-20
dot icon21/06/2010
Director's details changed for Karen Gilpin on 2010-06-20
dot icon21/06/2010
Secretary's details changed for Carrick George Mcilwraith Johnston on 2010-06-20
dot icon10/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon05/11/2009
Termination of appointment of Michael Peacock as a director
dot icon05/11/2009
Termination of appointment of Edward Sailes as a director
dot icon25/08/2009
Return made up to 20/06/09; full list of members
dot icon25/08/2009
Appointment terminated director sheila hawdon
dot icon25/08/2009
Appointment terminated director robin hawdon
dot icon17/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/08/2008
Director appointed karen gilpin
dot icon25/06/2008
Return made up to 20/06/08; full list of members
dot icon13/05/2008
Director appointed michael john peacock
dot icon13/05/2008
Director appointed peter john robert oram
dot icon04/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 20/06/07; change of members
dot icon27/04/2007
New director appointed
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from:\78 tor hill road, torquay, devon TQ2 5RY
dot icon23/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Return made up to 20/06/06; full list of members
dot icon29/09/2006
Secretary resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from:\4 the shambles, bradford on avon, wiltshire BA15 1JS
dot icon03/03/2006
Return made up to 20/06/05; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/12/2005
First Gazette notice for compulsory strike-off
dot icon19/10/2004
Return made up to 20/06/04; full list of members
dot icon29/07/2004
New secretary appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from:\ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned
dot icon20/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
01/07/2023 - 19/04/2024
108
Underhay, Kathryn Jayne
Director
08/06/2015 - 26/10/2021
4
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
20/06/2003 - 24/06/2003
1090
CREDITREFORM LIMITED
Nominee Director
20/06/2003 - 24/06/2003
1091
ABSOLUTE BLOCK MANAGEMENT LTD
Corporate Secretary
01/03/2022 - 01/07/2023
24

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 RISE (TORQUAY) MANAGEMENT LIMITED

ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at Flat 5, Ashfield Rise Ruckamore Road, Chelston, Torquay, Devon TQ2 6HF. 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 ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED?

toggle

ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED is currently Active. It was registered on 20/06/2003 .

Where is ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED located?

toggle

ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED is registered at Flat 5, Ashfield Rise Ruckamore Road, Chelston, Torquay, Devon TQ2 6HF.

What does ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED do?

toggle

ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.