ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612093

Incorporation date

03/11/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Lakeside Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/10/2024
Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon18/10/2022
Termination of appointment of Jan Munnelly as a secretary on 2022-10-18
dot icon18/10/2022
Appointment of Mr Nigel Robert Christie as a secretary on 2022-10-18
dot icon18/10/2022
Registered office address changed from Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 2022-10-18
dot icon18/10/2022
Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW
dot icon18/10/2022
Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2021
Change of details for Mrs Carol Elizabeth Leadbeater as a person with significant control on 2021-10-12
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Director's details changed for Mr Mark Edric Leadbeater on 2021-10-12
dot icon12/10/2021
Change of details for Mr Mark Edric Leadbeater as a person with significant control on 2021-10-12
dot icon07/10/2021
Notification of Carol Elizabeth Leadbeater as a person with significant control on 2021-03-30
dot icon07/10/2021
Notification of Mark Edric Leadbeater as a person with significant control on 2021-03-30
dot icon07/10/2021
Cessation of Susan Margaret Underhill as a person with significant control on 2021-03-30
dot icon07/10/2021
Appointment of Mr Mark Edric Leadbeater as a director on 2021-09-17
dot icon07/10/2021
Termination of appointment of Susan Margaret Underhill as a director on 2021-03-30
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon09/11/2017
Change of details for Ms Susan Margaret Vaughan as a person with significant control on 2016-08-26
dot icon09/11/2017
Director's details changed for Ms Susan Margaret Vaughan on 2016-08-26
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/05/2016
Director's details changed for Mr John Vincent Munnelly on 2016-05-20
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Jan Munnelly on 2012-01-02
dot icon05/01/2012
Director's details changed for John Vincent Munnelly on 2012-01-02
dot icon05/01/2012
Director's details changed for John Vincent Munnelly on 2012-01-02
dot icon05/01/2012
Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 2012-01-05
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2010-11-11
dot icon11/11/2010
Director's details changed for John Vincent Munnelly on 2010-04-19
dot icon11/11/2010
Secretary's details changed for Jan Munnelly on 2010-04-19
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/11/2008
Return made up to 03/11/08; full list of members
dot icon27/03/2008
Director appointed susan margaret vaughan
dot icon07/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/11/2007
Return made up to 03/11/07; no change of members
dot icon16/02/2007
Director's particulars changed
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon06/10/2006
Ad 03/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon06/10/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon06/10/2006
Registered office changed on 06/10/06 from: ashford court, 81 penistone road kirkburton huddersfield west yorkshire HD8 0LF
dot icon06/10/2006
Location of register of members
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/11/2005
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
31/05/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
1.79K
-
2022
0
3.00
-
0.00
10.39K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munnelly, John Vincent
Director
03/11/2005 - Present
41
Leadbeater, Mark Edric
Director
17/09/2021 - Present
-

Persons with Significant Control

4
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 COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at 8 Lakeside Calder Island Way, Wakefield WF2 7AW. There are currently 2 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 ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/2005 .

Where is ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED is registered at 8 Lakeside Calder Island Way, Wakefield WF2 7AW.

What does ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-05-31.