ASHLEY COURT (STRATFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (STRATFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129163

Incorporation date

27/02/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon31/01/2026
Appointment of Miss Hannah Schofield as a director on 2025-12-17
dot icon30/10/2025
Termination of appointment of Angela Kenny as a director on 2025-10-20
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/02/2025
Appointment of Mr Cornelius Francis Mchugh as a director on 2025-01-27
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/01/2024
Termination of appointment of Margot Mcleary as a director on 2024-01-19
dot icon19/06/2023
Termination of appointment of Janet Mellor as a director on 2023-06-19
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-11
dot icon30/09/2019
Appointment of Margot Mcleary as a director on 2019-09-04
dot icon04/06/2019
Appointment of Mr Adam Barzey as a secretary on 2019-03-13
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon22/02/2019
Termination of appointment of Sheldon Bosley Estate Managment Limited as a secretary on 2018-04-01
dot icon22/02/2019
Termination of appointment of Margot Mcleary as a director on 2018-07-01
dot icon13/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2016
Annual return made up to 2016-02-27 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-02-27 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2014
Annual return made up to 2014-02-27 no member list
dot icon11/03/2014
Registered office address changed from 4 Mansell Street Stratfordv upon Avon Warwickshire CV37 6NR on 2014-03-11
dot icon10/12/2013
Appointment of Sheldon Bosley Estate Managment Limited as a secretary
dot icon10/12/2013
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-12-10
dot icon10/12/2013
Appointment of Angela Kenny as a director
dot icon18/11/2013
Appointment of Janet Mellor as a director
dot icon18/11/2013
Appointment of Margot Mcleary as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Termination of appointment of Peter Jordan as a director
dot icon30/08/2013
Termination of appointment of Cpbigwood Management Llp as a secretary
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon25/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Annual return made up to 2013-02-27 no member list
dot icon04/03/2013
Appointment of Mr Peter William Jordan as a director
dot icon04/03/2013
Appointment of Cpbigwood Management Llp as a secretary
dot icon06/02/2013
Termination of appointment of Nicola Dolley as a secretary
dot icon06/02/2013
Termination of appointment of Richard Hayward as a director
dot icon13/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2012-03-13
dot icon13/03/2012
Registered office address changed from 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 2012-03-13
dot icon06/03/2012
Annual return made up to 2012-02-27 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2011
Annual return made up to 2011-02-27 no member list
dot icon05/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2010
Annual return made up to 2010-02-27 no member list
dot icon01/03/2010
Secretary's details changed for Nicola Kim Dolley on 2009-11-09
dot icon01/03/2010
Director's details changed for Richard Charles Hayward on 2009-11-09
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/02/2009
Annual return made up to 27/02/09
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Appointment terminated director l & a secretarial LIMITED
dot icon31/03/2008
Annual return made up to 27/02/08
dot icon23/05/2007
Registered office changed on 23/05/07 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon18/05/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon14/03/2007
Resolutions
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Registered office changed on 11/03/07 from: 31 corsham street london N1 6DR
dot icon11/03/2007
Director resigned
dot icon11/03/2007
Secretary resigned
dot icon27/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barzey, Adam
Secretary
13/03/2019 - 31/12/2022
-
Mellor, Janet
Director
25/10/2013 - 19/06/2023
-
Mcleary, Margot
Director
04/09/2019 - 19/01/2024
-
Mchugh, Cornelius Francis
Director
27/01/2025 - Present
-
Kenny, Angela
Director
25/10/2013 - 20/10/2025
-

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+
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 (STRATFORD) MANAGEMENT COMPANY LIMITED

ASHLEY COURT (STRATFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. 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 (STRATFORD) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY COURT (STRATFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/2007 .

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

toggle

ASHLEY COURT (STRATFORD) MANAGEMENT COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

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

toggle

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

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

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.