ASHLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02213217

Incorporation date

22/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Sandford Road, Littlemore, Oxford OX4 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1988)
dot icon29/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Registered office address changed from Guildford Court Flat 9, Guildford Court Guildford Road London London SW8 2DD United Kingdom to 2 Sandford Road Littlemore Oxford OX4 4PX on 2022-07-01
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Registered office address changed from 2 Sandford Road Littlemore Oxford OX4 4PX England to Guildford Court Flat 9, Guildford Court Guildford Road London London SW8 2DD on 2022-07-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/08/2021
Appointment of Luk Yee Garden Limited as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Jeremy Gervase Tweddle as a director on 2021-07-26
dot icon02/08/2021
Notification of a person with significant control statement
dot icon02/08/2021
Registered office address changed from Tricorn House Berrick Salome Wallingford Oxfordshire OX10 6JN to 2 Sandford Road Littlemore Oxford OX4 4PX on 2021-08-02
dot icon24/07/2021
Termination of appointment of Jeremy Gervase Tweddle as a secretary on 2021-07-24
dot icon24/07/2021
Cessation of Jeremy Gervase Tweddle as a person with significant control on 2021-07-24
dot icon14/07/2021
Director's details changed for Mr Jerome Ma on 2021-07-08
dot icon14/07/2021
Director's details changed for Mr Jerome Ma on 2021-07-05
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon31/05/2018
Director's details changed for Mr Jerome Ma on 2018-05-21
dot icon31/05/2018
Director's details changed for Mr Jerome Ma on 2018-05-21
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/05/2016
Director's details changed for Mr Sudarsan Rao on 2016-04-29
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Director's details changed for Mr Jerome Ma on 2015-07-07
dot icon07/07/2015
Annual return made up to 2015-07-01 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/07/2014
Annual return made up to 2014-07-01 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-01 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-01 no member list
dot icon11/07/2012
Registered office address changed from 4 Ashley Court Headington Oxford OX3 7HQ England on 2012-07-11
dot icon11/10/2011
Annual return made up to 2011-07-01 no member list
dot icon22/09/2011
Termination of appointment of Michael Jennings as a director
dot icon22/09/2011
Appointment of Mr Jerome Ma as a director
dot icon12/09/2011
Annual return made up to 2010-07-01 no member list
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Appointment of Mr Jeremy Gervase Tweddle as a director
dot icon13/08/2010
Director's details changed for Sudarsan Rao on 2010-08-12
dot icon13/08/2010
Appointment of Mr Jeremy Gervase Tweddle as a secretary
dot icon12/08/2010
Termination of appointment of Peter Howlett as a director
dot icon12/08/2010
Termination of appointment of Peter Howlett as a secretary
dot icon21/07/2010
Miscellaneous
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Annual return made up to 01/07/09
dot icon29/08/2008
Annual return made up to 01/07/08
dot icon07/05/2008
Appointment terminated director and secretary geoffrey arthurs
dot icon07/05/2008
Director and secretary appointed peter john howlett
dot icon23/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Appointment terminated director angela gay
dot icon17/04/2008
Director appointed saeed khan
dot icon04/07/2007
Annual return made up to 01/07/07
dot icon22/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2006
Annual return made up to 01/07/06
dot icon23/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2005
Annual return made up to 01/07/05
dot icon16/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2004
Annual return made up to 01/07/04
dot icon10/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon18/07/2003
Annual return made up to 01/07/03
dot icon12/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/07/2002
Annual return made up to 01/07/02
dot icon29/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/06/2001
Annual return made up to 01/07/01
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon30/06/2000
Annual return made up to 01/07/00
dot icon30/05/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Annual return made up to 01/07/99
dot icon24/12/1998
New director appointed
dot icon29/06/1998
Annual return made up to 01/07/98
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon07/07/1997
Annual return made up to 01/07/97
dot icon05/07/1997
Full accounts made up to 1997-03-31
dot icon28/07/1996
Annual return made up to 01/07/96
dot icon21/05/1996
Full accounts made up to 1996-03-31
dot icon19/07/1995
Amended full accounts made up to 1995-03-31
dot icon19/07/1995
Amended full accounts made up to 1994-03-31
dot icon28/06/1995
Annual return made up to 01/07/95
dot icon30/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/08/1994
Registered office changed on 18/08/94 from: flat 4 ashley court peat moors the slade headington oxford OX3 7HQ
dot icon20/06/1994
Annual return made up to 01/07/94
dot icon23/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/03/1994
Director's particulars changed;director resigned;new director appointed
dot icon09/01/1994
Registered office changed on 09/01/94 from: wheatsheaf yard 127 high street oxford OX1 4DF
dot icon26/08/1993
Auditor's resignation
dot icon30/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon29/06/1993
Annual return made up to 01/07/93
dot icon08/06/1993
Resolutions
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Annual return made up to 01/07/92
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Annual return made up to 01/07/91
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Annual return made up to 01/07/90
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon25/07/1989
Registered office changed on 25/07/89 from: 14 king edward street oxford OX1 4HY
dot icon25/07/1989
Annual return made up to 01/05/89
dot icon22/01/1988
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
31/03/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.40K
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Saeed
Director
11/04/2008 - Present
2
Rao, Sudarsan
Director
07/12/2003 - Present
14
LUK YEE GARDEN LIMITED
Corporate Director
02/08/2021 - Present
-
Jennings, Michael David
Director
15/01/2000 - 30/06/2011
15
Ma, Jerome
Director
30/06/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY COURT MANAGEMENT COMPANY LIMITED

ASHLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1988 with the registered office located at 2 Sandford Road, Littlemore, Oxford OX4 4PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1988 .

Where is ASHLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY COURT MANAGEMENT COMPANY LIMITED is registered at 2 Sandford Road, Littlemore, Oxford OX4 4PX.

What does ASHLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-31.