ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07220592

Incorporation date

12/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon26/03/2026
Appointment of Mr Jack Louis Shield as a director on 2026-03-23
dot icon10/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon06/02/2024
Termination of appointment of Remus Management Limited as a secretary on 2023-12-31
dot icon21/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/10/2023
Appointment of Mr Ali Nyoni as a director on 2023-10-19
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Termination of appointment of Emily Mary Menzies as a director on 2017-08-25
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/01/2017
Termination of appointment of Matthew Jonathan Duncan Mulholland as a director on 2016-12-31
dot icon15/04/2016
Annual return made up to 2016-04-12 no member list
dot icon26/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/01/2016
Appointment of Miss Emily Mary Menzies as a director on 2016-01-18
dot icon21/01/2016
Appointment of Mr Matthew Jonathan Duncan Mulholland as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Martin Malcolm Ward as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Carl William Hayley as a director on 2016-01-18
dot icon18/01/2016
Termination of appointment of Nicola Joanne Pratt as a secretary on 2016-01-18
dot icon18/01/2016
Appointment of Mr Tariq Masood as a director on 2016-01-18
dot icon18/01/2016
Appointment of Remus Management Limited as a secretary on 2016-01-18
dot icon18/01/2016
Registered office address changed from Persimmon House Fulford York YO19 4FE to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2016-01-18
dot icon13/04/2015
Annual return made up to 2015-04-12 no member list
dot icon11/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-12 no member list
dot icon16/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-12 no member list
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Termination of appointment of Nicola Reed as a secretary
dot icon04/10/2012
Appointment of Nicola Joanne Pratt as a secretary
dot icon19/04/2012
Annual return made up to 2012-04-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-12 no member list
dot icon26/05/2010
Appointment of Nicola Joanne Reed as a secretary
dot icon19/05/2010
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon19/05/2010
Termination of appointment of Diana Redding as a director
dot icon19/05/2010
Appointment of Carl William Hayley as a director
dot icon19/05/2010
Appointment of Martin Malcolm Ward as a director
dot icon19/05/2010
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2010-05-19
dot icon12/04/2010
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
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
18/01/2016 - 31/12/2023
705
Masood, Tariq
Director
18/01/2016 - Present
19
Nyoni, Ali
Director
19/10/2023 - Present
4
Shield, Jack Louis
Director
23/03/2026 - 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 HEIGHTS MANAGEMENT COMPANY LIMITED

ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/2010 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 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 HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/2010 .

Where is ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHLEY HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Jack Louis Shield as a director on 2026-03-23.