ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951924

Incorporation date

02/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

47 Gale Close, Littleborough OL15 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon16/04/2026
Director's details changed for Mr Michael Sheard on 2026-04-16
dot icon16/04/2026
Director's details changed for Ms Susan Powell on 2026-04-16
dot icon16/04/2026
Director's details changed for Ms Stella Polley on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Ashley Howard Dearnley on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Stephen Dylan Smithies on 2026-04-16
dot icon20/03/2026
Registered office address changed from Apartment 8 Ashley Dearnley Court New Road Dearnley Littleborough Greater Manchester OL15 8QY England to 47 Gale Close Gale Close Littleborough OL15 9EJ on 2026-03-20
dot icon20/03/2026
Registered office address changed from 47 Gale Close Gale Close Littleborough OL15 9EJ England to 47 Gale Close Littleborough OL15 9EJ on 2026-03-20
dot icon20/03/2026
Appointment of Mr John Leach as a secretary on 2026-03-10
dot icon20/03/2026
Termination of appointment of Stella Jayne Polley as a secretary on 2026-03-10
dot icon18/03/2026
Appointment of Mr Ashley Howard Dearnley as a director on 2026-03-10
dot icon27/01/2026
Termination of appointment of Cheryl Bywater as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Treena Hawkrigg as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of John Bennett Steele as a director on 2026-01-27
dot icon22/10/2025
Termination of appointment of Andrew Spink as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of Joyce Coward as a director on 2025-10-22
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon10/09/2025
Appointment of Mrs Treena Hawkrigg as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Ashley Howard Dearnley as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Michael Hawkrigg as a director on 2025-09-09
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/01/2025
Registered office address changed from 21 Laburnum Way Littleborough Lancashire OL15 8LS England to Apartment 8 Ashley Dearnley Court New Road Dearnley Littleborough Greater Manchester OL15 8QY on 2025-01-27
dot icon18/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon24/08/2024
Director's details changed for Mr Andrew Spink on 2024-08-24
dot icon22/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon03/04/2024
Termination of appointment of Ashley Dean O'brien as a secretary on 2024-03-15
dot icon03/04/2024
Appointment of Mrs Stella Jayne Polley as a secretary on 2024-03-15
dot icon03/04/2024
Registered office address changed from Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ England to 21 Laburnum Way Littleborough Lancashire OL15 8LS on 2024-04-03
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/02/2023
Termination of appointment of Richard Polley as a director on 2023-02-06
dot icon14/02/2023
Appointment of Mr Michael Sheard as a director on 2023-02-06
dot icon14/02/2023
Appointment of Mr Stephen Dylan Smithies as a director on 2023-02-06
dot icon14/02/2023
Appointment of Ms Stella Polley as a director on 2023-02-06
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/09/2022
Termination of appointment of Frank Holt as a director on 2022-09-27
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/11/2020
Appointment of Mr Andrew Spink as a director on 2020-11-26
dot icon17/11/2020
Confirmation statement made on 2020-10-02 with updates
dot icon17/11/2020
Termination of appointment of Gary Shaw Quinn as a director on 2020-10-01
dot icon02/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon07/10/2019
Registered office address changed from 10 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2019-10-07
dot icon02/08/2019
Appointment of Ms Cheryl Bywater as a director on 2019-08-02
dot icon02/08/2019
Appointment of Ms Susan Powell as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mr Richard Polley as a director on 2019-08-02
dot icon01/07/2019
Termination of appointment of Jason Taylor Mcowen as a director on 2019-07-01
dot icon01/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/11/2018
Appointment of Mr Ashley Dean O'brien as a secretary on 2018-11-21
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon08/10/2018
Termination of appointment of Alan Godfrey as a director on 2018-10-01
dot icon11/06/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Alan Godfrey on 2015-06-30
dot icon24/06/2015
Appointment of Mr Alan Godfrey as a director on 2015-06-24
dot icon13/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/09/2014
Director's details changed for Mr John Bennett Steele on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Gary Shaw Quinn on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Jason Taylor Mcowen on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Frank Holt on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Michael Hawkrigg on 2014-09-29
dot icon29/09/2014
Termination of appointment of William Holden Howard as a secretary on 2014-09-29
dot icon23/09/2014
Director's details changed for Mrs Joyce Coward on 2014-09-23
dot icon08/09/2014
Registered office address changed from 8 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY on 2014-09-08
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Jason Taylor Mcowen as a director
dot icon08/11/2013
Appointment of Mr Gary Shaw Quinn as a director
dot icon04/11/2013
Appointment of Mr Frank Holt as a director
dot icon04/11/2013
Appointment of Mr Michael Hawkrigg as a director
dot icon04/09/2013
Appointment of Mr John Bennett Steele as a director
dot icon04/09/2013
Appointment of Mrs Joyce Coward as a director
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon05/08/2013
Registered office address changed from 10 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY England on 2013-08-05
dot icon25/07/2013
Appointment of William Holden Howard as a secretary
dot icon22/07/2013
Amended accounts made up to 2012-10-31
dot icon31/05/2013
Registered office address changed from 43 Mill Fold Gardens Littleborough Lancashire OL15 8SA United Kingdom on 2013-05-31
dot icon31/05/2013
Termination of appointment of Clive Grayshan as a secretary
dot icon30/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/01/2013
Termination of appointment of Michael Hawkrigg as a secretary
dot icon11/01/2013
Appointment of Mr Clive Grayshan as a secretary
dot icon11/01/2013
Registered office address changed from 49-51 Church Street Littleborough Rochdale Lancashire OL15 8AB on 2013-01-11
dot icon26/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon23/05/2012
Registered office address changed from Flat 3 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY on 2012-05-23
dot icon12/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/11/2009
Total exemption full accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Ashley Howard Dearnley on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Michael Hawkrigg on 2009-10-01
dot icon25/02/2009
Return made up to 02/10/08; full list of members
dot icon25/02/2009
Director appointed mr ashley dearnley
dot icon25/02/2009
Secretary appointed mr michael hawkrigg
dot icon25/02/2009
Appointment terminated director john steele
dot icon25/02/2009
Appointment terminated secretary martin durcan
dot icon05/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from 49-51 church street littleborough lancashire OL15 8AB
dot icon28/04/2008
Return made up to 02/10/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: tony freeman & company new maxdov house, 130 bury new road, prestwich manchester M25 0AA
dot icon02/10/2006
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
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkrigg, Treena
Director
09/09/2025 - 27/01/2026
1
Coward, Joyce
Director
22/07/2013 - 22/10/2025
1
Polley, Stella
Director
06/02/2023 - Present
1
Smithies, Stephen Dylan
Director
06/02/2023 - Present
1
Polley, Richard
Director
01/08/2019 - 05/02/2023
-

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 DEARNLEY COURT MANAGEMENT COMPANY LIMITED

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at 47 Gale Close, Littleborough OL15 9EJ. There are currently 6 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 DEARNLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2006 .

Where is ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED is registered at 47 Gale Close, Littleborough OL15 9EJ.

What does ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Michael Sheard on 2026-04-16.