ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110824

Incorporation date

20/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ashley House, Cranborne Road, Swanage BH19 1EACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon25/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon23/05/2025
Registered office address changed from 4 Ashley House 7 Cranborne Road 4 Ashley House 7 Cranborne Road Swanage Dorset BH19 1EA England to 8 Ashley House Cranborne Road Swanage BH19 1EA on 2025-05-23
dot icon23/05/2025
Micro company accounts made up to 2025-04-05
dot icon03/02/2025
Unaudited abridged accounts made up to 2024-04-05
dot icon03/02/2025
Termination of appointment of Michael John Ashley Bond as a director on 2025-02-02
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon18/03/2024
Registered office address changed from 51 West Street Corfe Castle Dorset BH20 5HA to 4 Ashley House 7 Cranborne Road 4 Ashley House 7 Cranborne Road Swanage Dorset BH19 1EA on 2024-03-18
dot icon24/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon15/01/2024
Director's details changed for Mr William Raymond Groves on 2023-12-09
dot icon08/10/2023
Appointment of Mrs Sarah Walter as a director on 2023-10-08
dot icon08/10/2023
Appointment of Mr Stephen Loveless as a director on 2023-10-08
dot icon26/09/2023
Appointment of Mr William Raymond Groves as a director on 2023-09-26
dot icon10/05/2023
Total exemption full accounts made up to 2023-04-05
dot icon22/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-04-05
dot icon18/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-04-05
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-05
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon13/08/2019
Registered office address changed from 5 Poole Road Bournemouth Dorset BH2 5QL to 51 West Street Corfe Castle Dorset BH20 5HA on 2019-08-13
dot icon13/08/2019
Termination of appointment of Mark Robert Preece as a secretary on 2019-08-05
dot icon04/06/2019
Total exemption full accounts made up to 2019-04-05
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon16/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon15/08/2016
Appointment of Mark Robert Preece as a secretary on 2016-07-18
dot icon15/08/2016
Registered office address changed from 3 Poole Road Bournemouth Dorset BH2 5QJ to 5 Poole Road Bournemouth Dorset BH2 5QL on 2016-08-15
dot icon12/08/2016
Termination of appointment of Robert Michael Warner Habbitts as a secretary on 2016-07-18
dot icon04/05/2016
Total exemption full accounts made up to 2016-04-05
dot icon19/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2015-04-05
dot icon23/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon21/02/2015
Appointment of Robert Michael Warner Habbitts as a secretary on 2015-01-01
dot icon21/02/2015
Termination of appointment of Richard Guy Seys Llewellyn as a secretary on 2015-01-01
dot icon23/05/2014
Total exemption full accounts made up to 2014-04-05
dot icon12/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon30/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2012-04-05
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-05
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon15/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon29/12/2008
Return made up to 06/12/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon28/11/2007
Return made up to 20/11/07; no change of members
dot icon05/06/2007
Total exemption full accounts made up to 2007-04-05
dot icon01/06/2007
Registered office changed on 01/06/07 from: 128 old christchurch road bournemouth dorset BH1 1NL
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2006-04-05
dot icon15/02/2006
Return made up to 20/11/05; change of members
dot icon15/06/2005
Total exemption full accounts made up to 2005-04-05
dot icon15/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon16/02/2004
Return made up to 20/11/03; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2002-04-05
dot icon21/05/2002
Return made up to 20/11/01; full list of members
dot icon31/01/2002
Ad 20/11/00--------- £ si 3@1=3 £ ic 1/4
dot icon04/10/2001
Accounting reference date extended from 30/11/01 to 05/04/02
dot icon12/12/2000
Registered office changed on 12/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Michael John Ashley
Director
20/11/2000 - 02/02/2025
8
Loveless, Stephen
Director
08/10/2023 - Present
-
Walter, Sarah
Director
08/10/2023 - Present
-
Groves, William Raymond
Director
26/09/2023 - Present
1

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 HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED

ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 8 Ashley House, Cranborne Road, Swanage BH19 1EA. 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 HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/2000 .

Where is ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED is registered at 8 Ashley House, Cranborne Road, Swanage BH19 1EA.

What does ASHLEY HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED do?

toggle

ASHLEY HOUSE (SWANAGE) 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 HOUSE (SWANAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-26 with no updates.