ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279477

Incorporation date

18/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon04/04/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon11/04/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Notification of a person with significant control statement
dot icon21/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon30/11/2017
Register inspection address has been changed from C/O Company Secretary 65 Stoneleigh Place London W11 4DX United Kingdom to 42 New Road Ditton Aylesford ME20 6AD
dot icon08/08/2017
Appointment of Am Surveying & Block Management as a secretary on 2017-08-08
dot icon08/08/2017
Cessation of Guy William Shorey as a person with significant control on 2017-08-08
dot icon08/08/2017
Termination of appointment of Guy William Shorey as a secretary on 2017-08-08
dot icon08/08/2017
Registered office address changed from 63a Station Road West Drayton Middlesex UB7 7LR to 42 New Road Ditton Aylesford ME20 6AD on 2017-08-08
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Termination of appointment of Kenneth Ashcroft as a director
dot icon20/11/2013
Register(s) moved to registered inspection location
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/11/2013
Register(s) moved to registered office address
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/11/2012
Appointment of Mr Christopher John Watt as a director
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon24/06/2010
Appointment of Mr Rajendra Patel as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Director's details changed for Mr Michael John Kopp on 2010-06-11
dot icon25/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Director's details changed for Mr Michael John Kopp on 2009-11-18
dot icon24/11/2009
Director's details changed for Kenneth Ashcroft on 2009-11-18
dot icon24/11/2009
Register inspection address has been changed
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon25/11/2008
Appointment terminated director val harrington
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Registered office changed on 27/06/2008 from 9 ashley court high street, yiewsley, west drayton middlesex UB7 7DN
dot icon07/05/2008
Director appointed mr michael john kopp
dot icon09/04/2008
Appointment terminated director john clayton
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 18/11/07; full list of members
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Location of register of members
dot icon31/12/2007
Registered office changed on 31/12/07 from: miller house rosslyn crescent harrow middlesex HA1 2RZ
dot icon05/12/2007
Return made up to 18/11/06; no change of members
dot icon12/11/2007
New secretary appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Secretary resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
Registered office changed on 30/01/07 from: 73 dorchester avenue harrow middlesex HA2 7AX
dot icon25/07/2006
Return made up to 18/11/05; no change of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon24/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 18/11/04; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Registered office changed on 14/01/05 from: 49 middle road higher denham buckinghamshire UB9 5EQ
dot icon13/01/2005
Director resigned
dot icon14/06/2004
Return made up to 18/11/03; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2004
Registered office changed on 04/03/04 from: 8 ashley court high st yiewsley west drayton middlesex UB7 7DN
dot icon29/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon13/03/2003
Return made up to 18/11/02; no change of members
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon05/03/2003
Director resigned
dot icon04/03/2002
Return made up to 18/11/01; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 18/11/00; change of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 18/11/99; change of members
dot icon07/12/1998
Return made up to 18/11/98; full list of members
dot icon30/10/1998
Registered office changed on 30/10/98 from: c/o mr s a mason 5 ashley court high street yiewsley middlesex UB7 7DN
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon21/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
Director resigned
dot icon09/01/1998
Ad 18/11/96-16/10/97 £ si [email protected] £ si 18@100
dot icon22/12/1997
Return made up to 18/11/97; full list of members
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Registered office changed on 20/11/97 from: foxglove walk old nursery court andrew hill lane hedgerley buckinghamshire SL2 3UL
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon30/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon27/11/1996
New secretary appointed;new director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Registered office changed on 27/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon18/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
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)
2022
0
1.80K
-
0.00
-
-
2023
0
1.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kopp, Michael James
Director
08/04/2008 - Present
-
Patel, Rajendra
Director
10/06/2010 - Present
-
Watt, Christopher John
Director
30/10/2012 - 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+
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 (YIEWSLEY) LIMITED

ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 3 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 (YIEWSLEY) LIMITED?

toggle

ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED is currently Active. It was registered on 18/11/1996 .

Where is ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED located?

toggle

ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with updates.