ASHINGTON GARDENS MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

ASHINGTON GARDENS MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786804

Incorporation date

04/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ashington Gardens, Merley Park Road, Wimborne, Dorset BH21 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1993)
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Philip William Justin Dennis as a director on 2025-01-08
dot icon16/01/2025
Termination of appointment of Jeff White as a director on 2025-01-08
dot icon16/01/2025
Appointment of Mr George Goodbody as a director on 2025-01-08
dot icon16/01/2025
Appointment of Mrs Zoe Nicholson as a director on 2025-01-08
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon14/12/2022
Appointment of Mr Brian Mursell as a secretary on 2022-12-14
dot icon14/12/2022
Cessation of Patrick John Gibney as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Brian Mursell as a person with significant control on 2022-12-14
dot icon13/12/2022
Termination of appointment of Patrick Gibney as a secretary on 2022-12-13
dot icon13/12/2022
Termination of appointment of George Goodbody as a director on 2022-12-13
dot icon13/12/2022
Appointment of Mrs Linda Hollinbery as a director on 2022-12-13
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/01/2022
Appointment of Mr Jeff White as a director on 2022-01-01
dot icon13/02/2021
Notification of Patrick John Gibney as a person with significant control on 2021-02-13
dot icon13/02/2021
Termination of appointment of Dennis Ernest Chapman as a director on 2021-02-10
dot icon13/02/2021
Cessation of Dennis Ernest Chapman as a person with significant control on 2021-02-10
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Appointment of Mr George Goodbody as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Roger John Cross as a director on 2020-12-31
dot icon24/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon08/01/2019
Registered office address changed from 2 Ashington Gardens Merley Park Road Wimborne Dorset BH21 3DF England to 6 Ashington Gardens Merley Park Road Wimborne Dorset BH21 3DF on 2019-01-08
dot icon08/01/2019
Registered office address changed from 2 Ashington Gdns, Merley Park Road Ashington Wimborne Dorset BH21 3DF to 2 Ashington Gardens Merley Park Road Wimborne Dorset BH21 3DF on 2019-01-08
dot icon06/01/2019
Appointment of Mr Patrick Gibney as a secretary on 2018-12-31
dot icon06/01/2019
Termination of appointment of Peter Jeremy Walton Ledger as a secretary on 2018-12-31
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/01/2018
Appointment of Mr Roger John Cross as a director on 2018-01-26
dot icon26/01/2018
Termination of appointment of Patrick Gibney as a director on 2018-01-26
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/01/2017
Appointment of Mr Dennis Ernest Chapman as a director on 2017-01-18
dot icon18/01/2017
Termination of appointment of Janet Sheila Gibney as a director on 2017-01-18
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-25 no member list
dot icon26/01/2016
Director's details changed for Mrs Janet Sheila Gibney on 2016-01-16
dot icon26/01/2016
Director's details changed for Mr Patrick Gibney on 2016-01-15
dot icon15/01/2016
Appointment of Mr Philip William Justin Dennis as a director on 2015-12-31
dot icon14/01/2016
Termination of appointment of Julie Cross as a director on 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-25 no member list
dot icon10/02/2015
Appointment of Mrs Janet Sheila Gibney as a director on 2015-02-10
dot icon10/02/2015
Registered office address changed from C/O Tim Hollingbery 5 Ashington Gds Merley Park Road Ashington Wimborne Dorset BH21 3DF to 2 Ashington Gdns, Merley Park Road Ashington Wimborne Dorset BH21 3DF on 2015-02-10
dot icon10/02/2015
Termination of appointment of Tim John Hollingbery as a secretary on 2015-02-09
dot icon10/02/2015
Termination of appointment of Tim John Hollingbery as a secretary on 2015-02-09
dot icon10/02/2015
Appointment of Mr Peter Jeremy Walton Ledger as a secretary on 2015-02-09
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-01-25 no member list
dot icon08/04/2014
Registered office address changed from 1 Ashington Gardens Merley Park Road Ashington Wimborne Dorset BH21 3DF on 2014-04-08
dot icon08/04/2014
Register inspection address has been changed from 1 Ashington Gardens Ashington Wimborne Dorset BH21 3DF United Kingdom
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-25 no member list
dot icon14/11/2012
Appointment of Ms Julie Cross as a director
dot icon14/11/2012
Appointment of Mr Patrick Gibney as a director
dot icon07/07/2012
Appointment of Mr Tim John Hollingbery as a secretary
dot icon07/07/2012
Termination of appointment of Jeffrey White as a director
dot icon07/07/2012
Termination of appointment of Pamela Chapman as a director
dot icon07/07/2012
Termination of appointment of George Goodbody as a secretary
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-25 no member list
dot icon24/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/06/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon26/01/2011
Annual return made up to 2011-01-25 no member list
dot icon28/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/01/2010
Annual return made up to 2010-01-25 no member list
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Pamela Chapman on 2010-01-26
dot icon27/01/2010
Director's details changed for Jeffrey Stephen White on 2010-01-26
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2009
Annual return made up to 25/01/09
dot icon20/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/02/2008
Annual return made up to 25/01/08
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New secretary appointed
dot icon21/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/02/2007
Annual return made up to 25/01/07
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon18/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon30/03/2006
Annual return made up to 25/01/06
dot icon05/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/02/2005
Annual return made up to 25/01/05
dot icon28/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
New secretary appointed
dot icon05/05/2004
Total exemption full accounts made up to 2004-02-29
dot icon03/02/2004
Annual return made up to 25/01/04
dot icon04/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/03/2003
Annual return made up to 04/02/03
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon17/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon08/02/2002
Annual return made up to 04/02/02
dot icon28/07/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon08/02/2001
Annual return made up to 04/02/01
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Secretary resigned;director resigned
dot icon26/06/2000
Director resigned
dot icon20/06/2000
Full accounts made up to 2000-02-29
dot icon29/03/2000
Annual return made up to 04/02/00
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon29/03/2000
New director appointed
dot icon04/06/1999
Full accounts made up to 1999-02-28
dot icon11/02/1999
Annual return made up to 04/02/99
dot icon17/06/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1998-02-28
dot icon10/06/1998
Registered office changed on 10/06/98 from: 1067 christchurch road boscombe east bournemouth dorset BH7 6BE
dot icon12/02/1998
Annual return made up to 04/02/98
dot icon24/10/1997
Full accounts made up to 1997-02-28
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New secretary appointed;new director appointed
dot icon17/07/1997
Secretary resigned
dot icon04/03/1997
Annual return made up to 04/02/97
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon01/07/1996
Full accounts made up to 1996-02-28
dot icon19/04/1996
Annual return made up to 04/02/96
dot icon19/04/1996
Location of register of members
dot icon14/11/1995
Accounts for a dormant company made up to 1995-02-28
dot icon14/11/1995
Resolutions
dot icon23/06/1995
New director appointed
dot icon23/06/1995
New secretary appointed
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Secretary resigned;director resigned
dot icon10/05/1995
Annual return made up to 04/02/95
dot icon06/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon06/12/1994
Resolutions
dot icon10/05/1994
Annual return made up to 04/02/94
dot icon18/02/1993
Secretary resigned
dot icon04/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-56.56 % *

* during past year

Cash in Bank

£318.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
365.00
-
0.00
605.00
-
2022
0
492.00
-
0.00
732.00
-
2023
0
78.00
-
0.00
318.00
-
2023
0
78.00
-
0.00
318.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

78.00 £Descended-84.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.00 £Descended-56.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodbody, George
Director
08/01/2025 - Present
-
White, Jeffrey Stephen
Director
02/06/2004 - 25/04/2012
-
Gibney, Patrick
Director
24/04/2012 - 26/01/2018
-
Cross, Julie
Director
24/04/2012 - 31/12/2015
-
Lewis, Marlene Joan
Secretary
02/06/2004 - 06/06/2006
-

Persons with Significant Control

3
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 ASHINGTON GARDENS MANAGEMENT CO. LTD.

ASHINGTON GARDENS MANAGEMENT CO. LTD. is an(a) Active company incorporated on 04/02/1993 with the registered office located at 6 Ashington Gardens, Merley Park Road, Wimborne, Dorset BH21 3DF. There are currently 4 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 ASHINGTON GARDENS MANAGEMENT CO. LTD.?

toggle

ASHINGTON GARDENS MANAGEMENT CO. LTD. is currently Active. It was registered on 04/02/1993 .

Where is ASHINGTON GARDENS MANAGEMENT CO. LTD. located?

toggle

ASHINGTON GARDENS MANAGEMENT CO. LTD. is registered at 6 Ashington Gardens, Merley Park Road, Wimborne, Dorset BH21 3DF.

What does ASHINGTON GARDENS MANAGEMENT CO. LTD. do?

toggle

ASHINGTON GARDENS MANAGEMENT CO. LTD. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ASHINGTON GARDENS MANAGEMENT CO. LTD.?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-07 with no updates.