ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262623

Incorporation date

26/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Ashley Court Road, St Andrews, Bristol BS7 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon19/01/2024
Appointment of Mr Michael Robert Thomas as a director on 2024-01-07
dot icon01/09/2023
Termination of appointment of Peter James Harrison as a director on 2023-08-25
dot icon02/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/05/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon16/12/2018
Termination of appointment of Philippa Ruth Bayley as a director on 2018-05-23
dot icon16/12/2018
Appointment of Mr Peter James Harrison as a director on 2018-05-23
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Lucy Pedler Mcwilliams as a director on 2014-06-13
dot icon25/11/2014
Appointment of Mr Ben Friedland as a director on 2014-06-13
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/05/2014
Appointment of Ms Eva Judith Manning-Davies as a director
dot icon24/04/2014
Termination of appointment of Joanne Teage as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon26/05/2011
Appointment of Ms Lucy Pedler Mcwilliams as a director
dot icon26/05/2011
Appointment of Ms Philippa Ruth Bayley as a director
dot icon25/05/2011
Termination of appointment of Jacqueline Worton as a director
dot icon25/05/2011
Termination of appointment of Stephen Adams as a director
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Director's details changed for Jacqueline Worton on 2010-04-28
dot icon21/05/2010
Director's details changed for Joanne Lynne Teage on 2010-04-28
dot icon21/05/2010
Director's details changed for Stephen James Adams on 2010-04-28
dot icon21/05/2010
Director's details changed for Charis Munday on 2010-04-28
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 28/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 28/04/07; change of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 28/04/06; full list of members
dot icon08/05/2006
Secretary resigned
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
New director appointed
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 28/04/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 28/04/03; full list of members
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 28/04/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 28/04/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 28/04/00; full list of members
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned
dot icon23/05/1999
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Return made up to 28/04/99; full list of members
dot icon17/04/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon17/04/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon29/05/1998
Return made up to 28/04/98; change of members
dot icon06/06/1997
Return made up to 28/04/97; no change of members
dot icon22/05/1996
Return made up to 28/04/96; full list of members
dot icon22/05/1996
New secretary appointed;new director appointed
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 28/04/95; no change of members
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Return made up to 28/04/94; full list of members
dot icon11/05/1993
Full accounts made up to 1993-03-31
dot icon18/04/1993
Return made up to 28/04/93; no change of members
dot icon05/06/1992
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 28/04/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon27/08/1991
New secretary appointed
dot icon27/08/1991
Secretary resigned;director resigned;new director appointed
dot icon28/06/1991
Return made up to 28/04/91; full list of members
dot icon20/12/1990
Return made up to 30/09/90; full list of members
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon14/07/1989
Return made up to 28/04/89; full list of members
dot icon21/06/1989
Full accounts made up to 1989-03-31
dot icon25/01/1989
Accounting reference date notified as 31/03
dot icon10/08/1988
Certificate of change of name
dot icon10/08/1988
Certificate of change of name
dot icon08/08/1988
Resolutions
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon05/08/1988
Director resigned;new director appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: 2 baches street london N1 6UB
dot icon26/05/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.06K
-
0.00
-
-
2022
0
8.31K
-
0.00
-
-
2023
0
3.62K
-
0.00
-
-
2023
0
3.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.62K £Descended-56.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munday, Charis
Director
05/02/1999 - Present
-
Thomas, Michael Robert
Director
07/01/2024 - Present
1
Friedland, Ben
Director
13/06/2014 - Present
1
Harrison, Peter James
Director
23/05/2018 - 25/08/2023
-
Manning-Davies, Eva Judith
Director
09/03/2014 - Present
-

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 MANAGEMENT COMPANY (BRISTOL) LIMITED

ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED is an(a) Active company incorporated on 26/05/1988 with the registered office located at 3 Ashley Court Road, St Andrews, Bristol BS7 9BD. 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 ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED?

toggle

ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED is currently Active. It was registered on 26/05/1988 .

Where is ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED located?

toggle

ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED is registered at 3 Ashley Court Road, St Andrews, Bristol BS7 9BD.

What does ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2025-03-31.