ASHLEIGH COURT (DARTMOUTH) LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH COURT (DARTMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661384

Incorporation date

04/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ashleigh Court, Church Road, Dartmouth, Devon TQ6 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon13/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/04/2024
Cessation of Carol Dowsett as a person with significant control on 2024-04-27
dot icon27/04/2024
Termination of appointment of Carol Dowsett as a director on 2024-04-27
dot icon27/04/2024
Notification of Julia Katherine Springett as a person with significant control on 2024-04-27
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon16/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/03/2022
Appointment of Mrs Julia Katherine Springett as a director on 2022-03-30
dot icon30/03/2022
Termination of appointment of Elizabeth Anne Harrison as a director on 2022-03-30
dot icon30/03/2022
Appointment of Mrs Carol Dowsett as a director on 2022-03-30
dot icon30/03/2022
Notification of Carol Dowsett as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Elizabeth Anne Harrison as a person with significant control on 2022-03-30
dot icon17/02/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/12/2021
Termination of appointment of Michael Robert Theaker as a director on 2021-12-10
dot icon15/02/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon10/12/2016
Appointment of Ms Elizabeth Anne Harrison as a director on 2016-04-29
dot icon10/12/2016
Termination of appointment of James Francis Gibb as a director on 2016-04-29
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Lesley Gibb as a secretary on 2014-05-03
dot icon24/11/2014
Registered office address changed from C/O Mrs Lesley Gibb 6 Overford Drive Cranleigh Surrey GU6 8BJ to 4 Ashleigh Court Church Road Dartmouth Devon TQ6 9HQ on 2014-11-24
dot icon24/11/2014
Appointment of Mr David Andrew Ridalls as a secretary on 2014-05-03
dot icon23/11/2014
Appointment of Mr James Francis Gibb as a director on 2014-05-04
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/12/2013
Registered office address changed from C/O Julie Selwood Flat 3 Ashleigh Court Church Road Dartmouth Devon TQ6 9HQ United Kingdom on 2013-12-24
dot icon24/12/2013
Appointment of Mrs Lesley Gibb as a secretary
dot icon24/12/2013
Termination of appointment of Julie Selwood as a secretary
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Termination of appointment of Felicity Pine as a secretary
dot icon11/04/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon10/04/2012
Appointment of Mrs Julie Selwood as a secretary
dot icon02/03/2012
Director's details changed for Mr Michael Robert Theaker on 2011-08-01
dot icon01/03/2012
Registered office address changed from 10 Waterside Park Portishead Bristol BS20 8LL on 2012-03-01
dot icon31/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Michael Robert Theaker on 2010-11-15
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Felicity Ann Pine on 2009-12-07
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 16/12/08; full list of members
dot icon11/11/2008
Appointment terminated secretary ruth giles
dot icon11/11/2008
Director appointed michael robert theaker
dot icon11/11/2008
Secretary appointed felicity ann pine
dot icon11/11/2008
Registered office changed on 11/11/2008 from botany bay farm botany bay grangewood derbyshire DE12 8DY
dot icon11/11/2008
Appointment terminated director simon dale
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 04/11/07; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 04/11/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 04/11/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Return made up to 04/11/04; full list of members
dot icon21/02/2005
New director appointed
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 04/11/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/10/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon15/11/2002
Return made up to 04/11/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon06/11/2001
Return made up to 04/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 04/11/00; full list of members
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Registered office changed on 19/10/00 from: court cottage puddevine house ashburton road dartington totnes devon TQ9 6EU
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon15/03/2000
Return made up to 04/11/99; full list of members
dot icon02/03/2000
Secretary's particulars changed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 31 corsham street london N1 6DR
dot icon04/11/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
5.31K
-
0.00
-
-
2022
0
5.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael
Director
09/08/2003 - 14/02/2005
1
Mrs Carol Dowsett
Director
30/03/2022 - 27/04/2024
-
L & A SECRETARIAL LIMITED
Nominee Secretary
04/11/1998 - 04/11/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
04/11/1998 - 04/11/1998
6842
Ms Elizabeth Anne Harrison
Director
29/04/2016 - 30/03/2022
-

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 ASHLEIGH COURT (DARTMOUTH) LIMITED

ASHLEIGH COURT (DARTMOUTH) LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at 4 Ashleigh Court, Church Road, Dartmouth, Devon TQ6 9HQ. There are currently 2 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 ASHLEIGH COURT (DARTMOUTH) LIMITED?

toggle

ASHLEIGH COURT (DARTMOUTH) LIMITED is currently Active. It was registered on 04/11/1998 .

Where is ASHLEIGH COURT (DARTMOUTH) LIMITED located?

toggle

ASHLEIGH COURT (DARTMOUTH) LIMITED is registered at 4 Ashleigh Court, Church Road, Dartmouth, Devon TQ6 9HQ.

What does ASHLEIGH COURT (DARTMOUTH) LIMITED do?

toggle

ASHLEIGH COURT (DARTMOUTH) LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for ASHLEIGH COURT (DARTMOUTH) LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.