ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816945

Incorporation date

08/10/2015

Size

Dormant

Contacts

Registered address

Registered address

Eagle Tower, 1, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-06 with updates
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-10-06 with updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-01-31
dot icon12/03/2024
Registered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NN, England to Eagle Tower, 1 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Michael Charles Jones on 2024-03-12
dot icon12/03/2024
Director's details changed for Mrs Janet Brice on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Henry James Butler on 2024-03-12
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/10/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-05-25
dot icon20/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon17/10/2023
Registered office address changed from , 15 Lower Bridge Street, Chester, CH1 1RS, England to Eagle Tower, 1 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2023-10-17
dot icon03/04/2023
Appointment of Mrs Janet Brice as a director on 2023-03-31
dot icon28/03/2023
Appointment of Mr Henry James Butler as a director on 2023-02-28
dot icon27/03/2023
Termination of appointment of Susan Doris Butler as a director on 2023-02-28
dot icon07/12/2022
Termination of appointment of Janet Mary Luter as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Brian Winsper as a director on 2022-11-30
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/10/2022
Director's details changed for Mrs Susan Butler on 2022-10-22
dot icon19/10/2022
Appointment of Mrs Susan Butler as a director on 2022-10-18
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon27/07/2022
Appointment of Mr Michael Charles Jones as a director on 2022-07-27
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon29/09/2021
Appointment of David Faulkner as a director on 2021-03-01
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Ann Elizabeth Simpson as a director on 2020-10-26
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon06/10/2020
Secretary's details changed for Matthews Block Management Limited on 2020-09-15
dot icon25/06/2020
Appointment of Alan Edwards as a director on 2020-05-04
dot icon25/06/2020
Appointment of Ms Ann Elizabeth Simpson as a director on 2020-05-14
dot icon04/05/2020
Director's details changed for Dennis Greenshill on 2020-05-04
dot icon04/05/2020
Appointment of Dennis Greenshill as a director on 2020-05-04
dot icon30/03/2020
Appointment of Mrs Janet Mary Luter as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Margaret Roberts as a director on 2020-02-12
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon19/08/2019
Termination of appointment of Malcolm Brice as a director on 2019-08-15
dot icon03/01/2019
Termination of appointment of Henry Butler as a director on 2019-01-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon11/09/2018
Appointment of Matthews Block Management Limited as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 2018-09-10
dot icon23/02/2018
Appointment of Matthews Block Management Limited as a secretary on 2018-02-23
dot icon05/02/2018
Registered office address changed from , C/O Nock Deighton (1831) Ltd, 34-35 Whitburn Street, Bridgnorth, Shropshire, WV16 4QN, England to Eagle Tower, 1 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2018-02-05
dot icon30/11/2017
Appointment of Mr Malcolm Brice as a director on 2017-11-29
dot icon30/11/2017
Appointment of Mr Brian Winsper as a director on 2017-11-29
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Mrs Margaret Roberts as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of Judith Jones as a director on 2017-07-01
dot icon03/11/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/01/2016
Registered office address changed from , Ashfields Community Centre Ashfields, Oakengates, Telford, TF2 6DT, United Kingdom to Eagle Tower, 1 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2016-01-21
dot icon08/10/2015
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
06/10/2026
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
0
85.80K
-
0.00
86.74K
-
2022
0
86.22K
-
0.00
96.44K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2018 - 31/01/2024
53
FIRSTPORT PROPERTY SERVICES NO.13 LIMITED
Corporate Secretary
23/02/2018 - 10/09/2018
20
Tomkinson, Peter
Director
08/10/2015 - Present
2
Luter, Janet Mary
Director
30/03/2020 - 30/11/2022
-
Winsper, Brian
Director
29/11/2017 - 30/11/2022
-

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+
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 ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at Eagle Tower, 1, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 7 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 ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/2015 .

Where is ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Eagle Tower, 1, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-03-31.