ASHGROVE LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHGROVE LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI065440

Incorporation date

27/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon04/12/2025
Termination of appointment of Ross James Mccandless as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mr Andrew Stewart as a director on 2025-12-01
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon20/02/2023
Micro company accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/01/2022
Micro company accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon12/03/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon31/01/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon10/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon08/01/2019
Notification of a person with significant control statement
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon08/01/2019
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 2019-01-08
dot icon08/01/2019
Cessation of Christopher Herbert Gordon as a person with significant control on 2019-01-08
dot icon01/01/2019
Appointment of Mr Ross Mccandless as a director on 2018-12-27
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Termination of appointment of Christopher Herbert Gordon as a director on 2018-10-10
dot icon10/10/2018
Termination of appointment of Christopher Gordon as a secretary on 2018-10-10
dot icon06/03/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon20/04/2017
Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2017-04-20
dot icon15/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon08/12/2016
Appointment of Mr Christopher Gordon as a secretary on 2016-12-06
dot icon08/12/2016
Appointment of Mr Christopher Herbert Gordon as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Terence Dalzell as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Terry Dalzell as a secretary on 2016-12-06
dot icon08/12/2016
Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 2016-12-08
dot icon06/12/2016
Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-06
dot icon06/12/2016
Termination of appointment of Christopher Hebert Gordon as a director on 2016-12-02
dot icon06/12/2016
Appointment of Mr Terry Dalzell as a secretary on 2016-12-02
dot icon06/12/2016
Termination of appointment of Christopher Gordon as a secretary on 2016-12-02
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Derek Harrison as a director
dot icon01/07/2014
Termination of appointment of Derek Harrison as a secretary
dot icon31/01/2014
Appointment of Mr Christopher Gordon as a director
dot icon31/01/2014
Appointment of Terrence Dalzell as a director
dot icon31/01/2014
Appointment of Christopher Gordon as a secretary
dot icon31/01/2014
Registered office address changed from C/O Derek Harrison 97 Mullalelish Road Richhill Armagh BT61 9LT Northern Ireland on 2014-01-31
dot icon31/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon31/01/2014
Accounts for a dormant company made up to 2012-06-30
dot icon31/01/2014
Annual return made up to 2013-06-27 with full list of shareholders
dot icon31/01/2014
Annual return made up to 2012-06-27 with full list of shareholders
dot icon31/01/2014
Administrative restoration application
dot icon15/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/02/2012
Registered office address changed from , C/O Pearl Hayes, Union Square 10-12 Church Street, Portadown, Craigavon, County Armagh, BT62 3LQ, Northern Ireland on 2012-02-01
dot icon01/02/2012
Termination of appointment of Walter Russell as a director
dot icon27/01/2012
Registered office address changed from , 32 B Annareagh Road, Richhill, Co Armagh, BT61 9JT on 2012-01-27
dot icon31/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/09/2010
Director's details changed for Walter Russell on 2010-06-27
dot icon09/09/2010
Secretary's details changed for Derek George Alexander Harrison on 2010-06-27
dot icon21/08/2009
30/06/09 annual accts
dot icon28/07/2009
27/06/09 annual return shuttle
dot icon30/03/2009
Return of allot of shares
dot icon24/02/2009
30/06/08 annual accts
dot icon04/02/2009
Change in sit reg add
dot icon13/08/2008
Return of allot of shares
dot icon16/07/2008
27/06/08 annual return shuttle
dot icon27/06/2007
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
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalzell, Terence
Director
17/10/2013 - 06/12/2016
37
Russell, Walter
Director
27/06/2007 - 01/02/2012
2
Stewart, Andrew
Director
01/12/2025 - Present
35
Harrison, Derek George Alexander
Director
27/06/2007 - 01/07/2014
132
Gordon, Christopher Hebert
Director
17/10/2013 - 02/12/2016
27

Persons with Significant Control

2
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 ASHGROVE LODGE MANAGEMENT LIMITED

ASHGROVE LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHGROVE LODGE MANAGEMENT LIMITED?

toggle

ASHGROVE LODGE MANAGEMENT LIMITED is currently Active. It was registered on 27/06/2007 .

Where is ASHGROVE LODGE MANAGEMENT LIMITED located?

toggle

ASHGROVE LODGE MANAGEMENT LIMITED is registered at Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon BT63 6HJ.

What does ASHGROVE LODGE MANAGEMENT LIMITED do?

toggle

ASHGROVE LODGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHGROVE LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-30.