ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212165

Incorporation date

08/05/2001

Size

Dormant

Contacts

Registered address

Registered address

31 White Ox Way, Penrith CA11 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon18/04/2026
Appointment of Mr John Cox as a director on 2022-11-21
dot icon18/04/2026
Termination of appointment of Megan Walker as a director on 2022-11-22
dot icon12/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon19/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon21/09/2023
Appointment of Mr Nick Batchelor as a director on 2023-07-28
dot icon21/09/2023
Appointment of Ms Katerine Batchelor as a director on 2023-07-28
dot icon21/09/2023
Termination of appointment of Jonathan Edwards as a director on 2023-07-28
dot icon21/09/2023
Withdrawal of a person with significant control statement on 2023-09-21
dot icon21/09/2023
Notification of a person with significant control statement
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon06/07/2023
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 31 White Ox Way Penrith CA11 8QP on 2023-07-06
dot icon29/06/2023
Withdraw the company strike off application
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon02/06/2023
Director's details changed for Mr Robert Anthony Howell on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Robert Anthony Howell on 2023-06-02
dot icon01/06/2023
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Mrs Pauline Margaret Duke on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Jonathan Edwards on 2023-05-26
dot icon01/06/2023
Director's details changed for Mr Nicholas Stewart on 2023-05-26
dot icon01/06/2023
Director's details changed for Ms Megan Walker on 2023-05-26
dot icon26/05/2023
Registered office address changed from 31 White Ox Way White Ox Way Penrith CA11 8QP England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-05-26
dot icon26/05/2023
Director's details changed for Mrs Pauline Margaret Duke on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Richard Peter Hargreaves on 2023-05-26
dot icon26/05/2023
Application to strike the company off the register
dot icon14/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon21/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon27/03/2019
Registered office address changed from Flat 5 Ashley Court Alexandra Road Penrith CA11 9AN England to 31 White Ox Way White Ox Way Penrith CA11 8QP on 2019-03-27
dot icon26/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon31/07/2018
Appointment of Mr Robert Anthony Howell as a director on 2018-07-30
dot icon06/07/2018
Registered office address changed from Etterick Brae Wordsworth Street Penrith Cumbria CA11 7QY to Flat 5 Ashley Court Alexandra Road Penrith CA11 9AN on 2018-07-06
dot icon06/07/2018
Termination of appointment of Kieran Adam Davidson as a director on 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon26/01/2018
Appointment of Ms Megan Walker as a director on 2018-01-25
dot icon19/01/2018
Appointment of Mr Kieran Adam Davidson as a director on 2018-01-16
dot icon19/01/2018
Appointment of Mr Nicholas Stewart as a director on 2018-01-16
dot icon18/01/2018
Termination of appointment of Andrew Gordon Holland as a director on 2017-10-20
dot icon18/01/2018
Termination of appointment of Judith Ann Egan as a director on 2017-04-07
dot icon01/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-04-27 no member list
dot icon02/06/2016
Appointment of Mr Jonathan Edwards as a director on 2016-06-01
dot icon02/06/2016
Director's details changed for Mrs Judith Ann Egan on 2016-04-25
dot icon02/06/2016
Director's details changed for Mr Andrew Gordon Holland on 2015-03-29
dot icon23/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-27 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-04-27 no member list
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-04-27 no member list
dot icon15/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-27 no member list
dot icon02/05/2012
Director's details changed for Andrew Gordon Holland on 2012-05-02
dot icon24/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-04-27 no member list
dot icon15/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-04-27 no member list
dot icon26/05/2010
Director's details changed for Judith Ann Cowperthwaite on 2010-04-27
dot icon26/05/2010
Director's details changed for Richard Peter Hargreaves on 2010-04-27
dot icon12/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon27/04/2009
Annual return made up to 27/04/09
dot icon27/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/05/2008
Annual return made up to 28/04/08
dot icon17/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon10/05/2007
Annual return made up to 28/04/07
dot icon02/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/06/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/06/2006
Accounts for a dormant company made up to 2004-05-31
dot icon16/05/2006
Annual return made up to 28/04/06
dot icon06/04/2006
Registered office changed on 06/04/06 from: oxford house unit 2 york street penrith cumbria CA11 9DA
dot icon14/10/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned
dot icon16/05/2005
Annual return made up to 11/11/04
dot icon16/05/2005
Annual return made up to 28/04/05
dot icon16/05/2005
New director appointed
dot icon27/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon18/12/2003
Director resigned
dot icon21/05/2003
Annual return made up to 08/05/03
dot icon19/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon22/10/2002
Annual return made up to 08/05/02
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: 37 arthur street penrith cumbria CA11 7TT
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
Resolutions
dot icon08/05/2001
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
31/05/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, John
Director
21/11/2022 - Present
2
Howell, Robert Anthony
Director
30/07/2018 - Present
1
Duke, Pauline Margaret
Director
17/12/2002 - Present
1
Hargreaves, Richard Peter
Director
17/12/2002 - Present
-
Duke, Pauline Margaret
Secretary
03/10/2005 - 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 (PENRITH) MANAGEMENT COMPANY LIMITED

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at 31 White Ox Way, Penrith CA11 8QP. There are currently 8 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 (PENRITH) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/2001 .

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

toggle

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED is registered at 31 White Ox Way, Penrith CA11 8QP.

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

toggle

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 18/04/2026: Appointment of Mr John Cox as a director on 2022-11-21.