ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046034

Incorporation date

14/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon15/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-15
dot icon15/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-15
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon05/12/2023
Termination of appointment of Ian Robert Buglass as a secretary on 2023-12-05
dot icon05/12/2023
Registered office address changed from C/O Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2023-12-05
dot icon05/12/2023
Appointment of Mr Christopher Paul Brook as a secretary on 2023-12-05
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Director's details changed for Miss Denice Kelly on 2022-04-13
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon15/01/2019
Termination of appointment of Dorothy Coates as a director on 2019-01-02
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Miss Denice Kelly as a director on 2018-05-25
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/02/2018
Termination of appointment of Mildred Hazel West as a director on 2018-02-10
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon01/04/2016
Micro company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-19 no member list
dot icon26/08/2015
Appointment of Mildred Hazel West as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of Leslie Hornby as a director on 2015-07-22
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-19 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-19 no member list
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-19 no member list
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-19 no member list
dot icon19/10/2011
Termination of appointment of Joyce Whewell as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-19 no member list
dot icon17/03/2010
Annual return made up to 2010-02-19 no member list
dot icon17/03/2010
Director's details changed for Joyce Whewell on 2010-03-17
dot icon17/03/2010
Director's details changed for Leslie Hornby on 2010-03-17
dot icon17/03/2010
Director's details changed for Dorothy Coates on 2010-03-17
dot icon17/03/2010
Registered office address changed from 255 Church Street Blackpool Lancashire FY1 3PB on 2010-03-17
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Annual return made up to 19/02/09
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2008
Annual return made up to 19/02/08
dot icon08/11/2007
New director appointed
dot icon02/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Annual return made up to 19/02/07
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
Annual return made up to 19/02/06
dot icon20/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Director resigned
dot icon14/03/2005
Annual return made up to 19/02/05
dot icon21/01/2005
New director appointed
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/03/2004
Annual return made up to 19/02/04
dot icon22/12/2003
Director resigned
dot icon07/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/03/2003
Annual return made up to 19/02/03
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2002
Annual return made up to 19/02/02
dot icon29/07/2001
Registered office changed on 29/07/01 from: 41 westwood road lytham lytham st annes lancashire FY8 5NX
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Registered office changed on 06/03/01 from: 223 church st blackpool FY1 3PB
dot icon06/03/2001
Annual return made up to 19/02/01
dot icon11/07/2000
New director appointed
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Annual return made up to 19/02/00
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Annual return made up to 19/02/99
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Annual return made up to 22/02/98
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Annual return made up to 22/02/97
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Annual return made up to 22/02/96
dot icon04/04/1995
Director resigned;new director appointed
dot icon01/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Annual return made up to 22/02/95
dot icon15/03/1994
Annual return made up to 02/03/94
dot icon23/02/1994
Full accounts made up to 1993-12-31
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon26/03/1993
Annual return made up to 17/03/93
dot icon25/03/1992
Director resigned
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon20/03/1992
Annual return made up to 20/03/92
dot icon22/04/1991
Annual return made up to 03/04/91
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Annual return made up to 22/03/90
dot icon04/04/1989
Full accounts made up to 1988-12-31
dot icon04/04/1989
Annual return made up to 21/03/89
dot icon30/03/1988
Full accounts made up to 1987-12-31
dot icon30/03/1988
Annual return made up to 18/03/88
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Annual return made up to 18/03/87
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
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.02K
-
0.00
-
-
2022
0
27.82K
-
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
Kelly, Denice
Director
25/05/2018 - Present
-
Brook, Christopher Paul
Secretary
05/12/2023 - 15/07/2024
-
ROWAN BUILDING MANAGEMENT LIMITED
Corporate Secretary
15/07/2024 - Present
118

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 (POULTON-LE-FYLDE) MANAGEMENT LIMITED

ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/1972 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. There are currently 2 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 (POULTON-LE-FYLDE) MANAGEMENT LIMITED?

toggle

ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED is currently Active. It was registered on 14/03/1972 .

Where is ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED located?

toggle

ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.