ASHLEY COURT PARKSTONE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT PARKSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405294

Incorporation date

18/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon05/01/2026
Termination of appointment of Ian Cameron as a director on 2025-12-30
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon12/12/2025
Director's details changed for Ms Poppy Glentworth on 2025-12-12
dot icon18/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/05/2023
Termination of appointment of Martyn Pope as a director on 2023-05-17
dot icon27/03/2023
Appointment of Ms Poppy Glentworth as a director on 2023-03-27
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon09/11/2021
Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Martyn Pope on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Ian Cameron on 2021-11-09
dot icon09/11/2021
Appointment of Hpm South Limited as a secretary on 2021-11-09
dot icon09/11/2021
Termination of appointment of Napier Management Services Limited as a secretary on 2021-11-09
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon13/11/2020
Appointment of Mr Ian Cameron as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Aileen Lacey-Payne as a director on 2020-11-13
dot icon13/11/2020
Appointment of Mr Martyn Pope as a director on 2020-11-13
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-14 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-14 no member list
dot icon24/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-01-14 no member list
dot icon19/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/01/2013
Annual return made up to 2013-01-14 no member list
dot icon18/12/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Appointment of Aileen Lacey-Payne as a director
dot icon27/01/2012
Annual return made up to 2012-01-14 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/08/2011
Termination of appointment of Peter Parsons as a director
dot icon20/01/2011
Annual return made up to 2011-01-14 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2010-01-14 no member list
dot icon19/01/2010
Secretary's details changed for Napier Management Services Limited on 2010-01-14
dot icon19/01/2010
Director's details changed for Peter Graham Parsons on 2010-01-14
dot icon06/02/2009
Annual return made up to 14/01/09
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Annual return made up to 14/01/08
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Annual return made up to 14/01/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Registered office changed on 25/04/06 from: tower house parkstone road poole dorset BH15 2JH
dot icon03/02/2006
Annual return made up to 14/01/06
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Annual return made up to 14/01/05
dot icon04/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Annual return made up to 14/01/04
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Annual return made up to 14/01/03
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/07/2002
Secretary's particulars changed
dot icon21/01/2002
Annual return made up to 14/01/02
dot icon21/01/2002
Secretary's particulars changed
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2001
Annual return made up to 14/01/01
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Registered office changed on 15/05/00 from: kirby house, 10, high street, poole, dorset, BH2 5QQ.
dot icon13/01/2000
Annual return made up to 14/01/00
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Annual return made up to 14/01/99
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/08/1998
New secretary appointed
dot icon28/08/1998
Secretary resigned
dot icon04/03/1998
Annual return made up to 14/01/98
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/02/1997
Annual return made up to 14/01/97
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Annual return made up to 14/01/96
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon30/01/1995
Annual return made up to 14/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
Annual return made up to 14/01/94
dot icon26/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon22/01/1993
Annual return made up to 14/01/93
dot icon30/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon06/05/1992
Particulars of mortgage/charge
dot icon13/04/1992
Director's particulars changed
dot icon13/04/1992
Secretary's particulars changed
dot icon03/04/1992
Annual return made up to 14/01/92
dot icon10/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/06/1991
Resolutions
dot icon09/02/1991
Annual return made up to 14/01/91
dot icon24/11/1989
Registered office changed on 24/11/89 from: kirby house, 10, high street, poole, dorset, BH15 1BP.
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1989
Registered office changed on 08/08/89 from: wessex house wimborne dorset BH21 1AS
dot icon18/07/1989
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
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glentworth, Poppy
Director
27/03/2023 - Present
-
Pope, Martyn
Director
13/11/2020 - 17/05/2023
-
Cameron, Ian
Director
13/11/2020 - 30/12/2025
-

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+
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 PARKSTONE LIMITED

ASHLEY COURT PARKSTONE LIMITED is an(a) Active company incorporated on 18/07/1989 with the registered office located at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET. There is currently 1 active director 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 PARKSTONE LIMITED?

toggle

ASHLEY COURT PARKSTONE LIMITED is currently Active. It was registered on 18/07/1989 .

Where is ASHLEY COURT PARKSTONE LIMITED located?

toggle

ASHLEY COURT PARKSTONE LIMITED is registered at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET.

What does ASHLEY COURT PARKSTONE LIMITED do?

toggle

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

What is the latest filing for ASHLEY COURT PARKSTONE LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Ian Cameron as a director on 2025-12-30.