ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395998

Incorporation date

16/06/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon26/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon26/06/2025
Termination of appointment of Nicholas Lovibond as a director on 2025-06-20
dot icon28/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon19/07/2023
Termination of appointment of Pamela Dewhirst as a director on 2023-07-19
dot icon29/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/08/2022
Appointment of Mrs Pamela Dewhirst as a director on 2022-06-17
dot icon18/08/2022
Registered office address changed from Un Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-08-18
dot icon18/08/2022
Appointment of Mr Nicholas Lovibond as a director on 2022-06-27
dot icon15/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon28/01/2022
Appointment of Edge Property Management Ltd as a secretary on 2021-11-01
dot icon28/01/2022
Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31
dot icon28/01/2022
Registered office address changed from 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN to Un Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-28
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon10/06/2021
Appointment of Ms Rachel Elizabeth Mcquade as a director on 2021-06-10
dot icon01/06/2021
Termination of appointment of Magaret Ann Crosswaite as a director on 2021-05-31
dot icon10/02/2021
Appointment of Ms Magaret Ann Crosswaite as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Henry Wilson Walker as a director on 2021-02-10
dot icon14/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon11/11/2019
Termination of appointment of Nicholas Lovibond as a director on 2019-11-11
dot icon13/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon08/11/2017
Appointment of Mr Nicholas Lovibond as a director on 2017-11-06
dot icon04/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/11/2016
Termination of appointment of William Edward Cross as a director on 2016-11-08
dot icon09/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon21/01/2016
Termination of appointment of Nicholas Lovibond as a director on 2016-01-21
dot icon18/11/2015
Appointment of Mr Henry Wilson Walker as a director on 2015-11-10
dot icon16/10/2015
Appointment of Roger Dean & Company Limited as a secretary on 2015-08-01
dot icon16/10/2015
Termination of appointment of Roger William Dean as a secretary on 2015-08-01
dot icon25/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Margaret Ann Crosswaite as a director on 2014-11-11
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Mr Roger William Dean on 2010-10-01
dot icon26/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Nicholas Lovibond on 2010-07-30
dot icon30/07/2010
Director's details changed for William Edward Cross on 2010-07-30
dot icon30/07/2010
Director's details changed for Margaret Ann Crosswaite on 2010-07-30
dot icon30/07/2010
Termination of appointment of Jon Gould as a director
dot icon12/03/2010
Appointment of Mr Jon Gould as a director
dot icon05/02/2010
Termination of appointment of Elizabeth Holt as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon08/08/2008
Appointment terminated director william brook
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon04/01/2008
Registered office changed on 04/01/08 from: 252A finney lane heald green cheadle cheshire SK8 3QD
dot icon04/01/2008
New secretary appointed
dot icon15/08/2007
Return made up to 31/07/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/10/2006
Director resigned
dot icon18/08/2006
Return made up to 31/07/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/01/2006
New director appointed
dot icon28/09/2005
New director appointed
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon15/07/2005
Director resigned
dot icon25/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon10/08/2004
Secretary resigned
dot icon02/07/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
Registered office changed on 13/02/04 from: ashley court flat 6 132-134 heaton moor road heaton moor stockport SK4 4JY
dot icon25/07/2003
Return made up to 31/07/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/08/2001
Return made up to 31/07/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon16/10/1998
New secretary appointed
dot icon15/09/1998
Return made up to 31/07/98; no change of members
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New secretary appointed
dot icon19/05/1998
Accounts for a small company made up to 1997-06-30
dot icon05/08/1997
Return made up to 31/07/97; no change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon13/02/1996
Full accounts made up to 1995-06-30
dot icon31/07/1995
Return made up to 31/07/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-06-30
dot icon25/07/1994
Return made up to 31/07/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-06-30
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon02/04/1993
Accounts for a small company made up to 1992-06-30
dot icon31/07/1992
Return made up to 31/07/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-06-30
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Return made up to 31/07/91; no change of members
dot icon02/05/1991
Accounting reference date shortened from 31/08 to 30/06
dot icon03/08/1990
Accounts for a small company made up to 1990-06-30
dot icon03/08/1990
New director appointed
dot icon03/08/1990
Return made up to 31/07/90; full list of members
dot icon04/10/1989
Wd 27/09/89 ad 11/09/89--------- £ si 6@1=6 £ ic 2/8
dot icon28/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1989
Accounting reference date notified as 31/08
dot icon03/08/1989
Registered office changed on 03/08/89 from:\197-199 city road london EC1V 1JN
dot icon03/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1989
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+4.12 % *

* during past year

Cash in Bank

£1,871.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
1.39K
-
0.00
1.80K
-
2022
0
1.50K
-
0.00
1.87K
-
2022
0
1.50K
-
0.00
1.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended7.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87K £Ascended4.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquade, Rachel Elizabeth
Director
10/06/2021 - Present
-
Lovibond, Nicholas
Director
27/06/2022 - 20/06/2025
1
Dewhirst, Pamela
Director
17/06/2022 - 19/07/2023
-

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 ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/1989 .

Where is ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED is registered at C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED do?

toggle

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2025-06-30.