ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00782229

Incorporation date

26/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, Leicestershire LE3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1963)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/02/2026
Appointment of Mr Ryan Grant Wrones as a director on 2026-02-10
dot icon20/02/2026
Termination of appointment of Mehboob Ismail Kantharia as a director on 2026-02-10
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon15/04/2025
Appointment of Mr Faizal Jasat as a director on 2025-04-14
dot icon28/03/2025
Termination of appointment of Jeremy Julian Smith as a director on 2025-03-25
dot icon13/03/2025
Appointment of Dr Tracy Tobin as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Martin Damian Tobin as a director on 2025-03-13
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon31/10/2023
Appointment of Dr Martin Damian Tobin as a director on 2023-09-29
dot icon31/10/2023
Termination of appointment of Nicola Joy Clemo as a director on 2023-09-29
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon02/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2021
Termination of appointment of Jennifer Margaret Bowden as a director on 2021-07-27
dot icon15/09/2021
Appointment of Mrs Christine Ann Sherrard as a director on 2021-07-27
dot icon16/08/2021
Appointment of Mrs Mary Charlotte Williams as a secretary on 2021-03-23
dot icon16/08/2021
Termination of appointment of Keith John Julian as a secretary on 2021-03-23
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon08/04/2021
Appointment of Ms Penelope Eugenie Maria Hajek as a director on 2021-03-23
dot icon07/04/2021
Termination of appointment of John Walworth as a director on 2021-03-23
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Appointment of Mr Mehboob Ismail Kantharia as a director on 2020-01-16
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Appointment of Ms Nicola Joy Clemo as a director on 2018-09-07
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/03/2018
Termination of appointment of Geoffrey Forrester as a director on 2018-02-22
dot icon01/12/2017
Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 2017-12-01
dot icon17/08/2017
Appointment of Mrs Jennifer Margaret Bowden as a director on 2017-04-19
dot icon04/05/2017
Appointment of Mr Jeremy Julian Smith as a director on 2017-04-10
dot icon04/05/2017
Termination of appointment of William John Jones as a director on 2017-04-19
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Termination of appointment of Irene Lucienne Marcelle Francoise Smith as a director on 2016-11-25
dot icon01/09/2016
Appointment of Mr Keith Pryer Symonds as a director on 2016-07-08
dot icon01/09/2016
Termination of appointment of Nicholas David Osborne as a director on 2016-07-08
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Appointment of Mrs Mary Charlotte Williams as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr William John Jones as a director on 2016-03-16
dot icon16/03/2016
Termination of appointment of Rishabh Prasad as a director on 2016-01-31
dot icon18/08/2015
Termination of appointment of Eric James Button as a director on 2015-07-16
dot icon18/08/2015
Appointment of Mr Russell David Freer as a director on 2015-07-16
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2014
Termination of appointment of John Jones as a director
dot icon06/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/05/2012
Director's details changed for John Walworth on 2012-04-24
dot icon04/05/2012
Director's details changed for Irene Lucienne Marcelle Francoise Smith on 2012-04-24
dot icon04/05/2012
Director's details changed for Eric James Button on 2012-04-24
dot icon04/05/2012
Director's details changed for Katherine Elizabeth Julian on 2012-04-24
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon10/06/2011
Director's details changed for Dr Debashis Ghosh on 2011-04-24
dot icon10/06/2011
Director's details changed for His Honour John Geoffrey Ramon Owen Jones on 2011-04-24
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Appointment of John Walworth as a director
dot icon22/10/2010
Termination of appointment of a director
dot icon22/10/2010
Director's details changed for Katherine Elizabeth Williams on 2010-09-21
dot icon06/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon06/05/2010
Director's details changed for Nicholas David Osborne on 2010-04-24
dot icon06/05/2010
Director's details changed for Dr Rosemary Susan Shannon on 2010-04-24
dot icon06/05/2010
Director's details changed for Eugene Tulchinsky on 2010-04-24
dot icon06/05/2010
Director's details changed for Katherine Elizabeth Williams on 2010-04-24
dot icon06/05/2010
Director's details changed for Dr Rishabh Prasad on 2010-04-24
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Director's details changed for Irene Lucienne Marcelle Francoise Smith on 2010-04-24
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Dr Geoffrey Forrester on 2010-04-24
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Eric James Button as a director
dot icon14/11/2009
Appointment of Hazel Wootten as a director
dot icon14/11/2009
Director's details changed for Dr Debashis Ghosh on 2009-10-01
dot icon14/11/2009
Termination of appointment of Joan Smith as a director
dot icon14/11/2009
Termination of appointment of Barry Wotten as a director
dot icon08/05/2009
Return made up to 24/04/09; full list of members
dot icon01/04/2009
Director appointed irene lucienne marcelle francoise smith
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Director appointed barry evan wotten
dot icon14/07/2008
Return made up to 24/04/08; full list of members
dot icon11/07/2008
Director's change of particulars / nicholas osborne / 24/04/2008
dot icon11/07/2008
Appointment terminated director sayed iqbal
dot icon11/07/2008
Appointment terminated director kenneth smith
dot icon11/07/2008
Appointment terminated director christopher stone
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2007
New director appointed
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon15/05/2007
Return made up to 24/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon17/08/2006
Return made up to 24/04/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Director resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 24/04/05; full list of members
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon29/06/2004
Return made up to 24/04/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon15/05/2003
Return made up to 24/04/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon24/05/2002
Return made up to 24/04/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2001
New secretary appointed
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Return made up to 24/04/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon07/06/2000
Return made up to 24/04/00; no change of members
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon13/05/1999
Return made up to 24/04/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon08/06/1998
New director appointed
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Return made up to 24/04/98; change of members
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 24/04/97; full list of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: 2 llewellyn court elmsleigh ave leicester LE2 2DH
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 24/04/96; full list of members
dot icon06/09/1995
Director resigned;new director appointed
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 24/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Return made up to 24/04/94; change of members
dot icon28/11/1993
Director resigned;new director appointed
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon12/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Return made up to 24/04/93; change of members
dot icon24/11/1992
Director resigned;new director appointed
dot icon12/06/1992
Accounts for a small company made up to 1991-12-31
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Return made up to 24/04/92; full list of members
dot icon09/04/1992
Director resigned;new director appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon07/09/1991
Director resigned
dot icon13/06/1991
Accounts for a small company made up to 1990-12-31
dot icon13/06/1991
Return made up to 01/03/91; change of members
dot icon25/02/1991
New director appointed
dot icon03/05/1990
Accounts for a small company made up to 1989-12-31
dot icon03/05/1990
Return made up to 24/04/90; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-12-31
dot icon04/04/1989
Return made up to 21/03/89; full list of members
dot icon15/07/1988
Accounts for a small company made up to 1987-12-31
dot icon15/07/1988
Return made up to 07/06/88; full list of members
dot icon11/02/1988
Director resigned;new director appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon17/08/1987
Return made up to 05/06/87; full list of members
dot icon07/03/1987
Director resigned;new director appointed
dot icon24/07/1986
Accounts for a small company made up to 1985-12-31
dot icon24/07/1986
Annual return made up to 05/06/86
dot icon26/11/1963
Incorporation
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 icon-46.54 % *

* during past year

Cash in Bank

£16,830.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.65K
-
0.00
31.48K
-
2022
0
16.12K
-
0.00
16.83K
-
2022
0
16.12K
-
0.00
16.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.12K £Descended-47.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.83K £Descended-46.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kantharia, Mehboob Ismail
Director
16/01/2020 - 10/02/2026
6
Hajek, Penelope Eugenie Maria
Director
23/03/2021 - Present
4
Clemo, Nicola Joy
Director
07/09/2018 - 29/09/2023
8
Ghosh, Debashis Baidyanath
Director
16/09/2003 - Present
3
Sherrard, Christine Ann
Director
27/07/2021 - Present
2

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 ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/11/1963 with the registered office located at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, Leicestershire LE3 3AW. There are currently 11 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 ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED?

toggle

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED is currently Active. It was registered on 26/11/1963 .

Where is ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED located?

toggle

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED is registered at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, Leicestershire LE3 3AW.

What does ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED do?

toggle

ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFORD AND LLEWELLYN COURTS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.