ASHLEY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018017

Incorporation date

06/12/1984

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1984)
dot icon05/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon16/04/2025
Notification of a person with significant control statement
dot icon27/01/2025
Cessation of Lisa Glennon as a person with significant control on 2025-01-27
dot icon24/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/09/2024
Director's details changed for Ms Sylvia Hannah on 2024-09-01
dot icon17/09/2024
Change of details for Ms Lisa Glennon as a person with significant control on 2024-09-01
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon21/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Notification of Lisa Glennon as a person with significant control on 2023-01-23
dot icon21/03/2023
Cessation of Catherine Sonia Millar as a person with significant control on 2023-01-23
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon29/03/2022
Appointment of Dr. Lisa Glennon as a secretary on 2022-03-08
dot icon10/02/2022
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Appointment of Ms Sylvia Hannah as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Lisa Glennon as a secretary on 2021-05-27
dot icon18/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/10/2020
Appointment of Ms Lisa Glennon as a secretary on 2020-10-07
dot icon07/10/2020
Termination of appointment of Catherine Sonia Millar as a secretary on 2020-10-07
dot icon06/05/2020
Change of details for Mrs Sonia Millar as a person with significant control on 2020-05-06
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/11/2018
Secretary's details changed for Ms Catherine Sonia Millar on 2018-01-01
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Termination of appointment of Oonagh Armstrong as a director
dot icon15/06/2012
Appointment of Mr Chris Todd as a director
dot icon15/06/2012
Termination of appointment of William Dempsie as a director
dot icon15/06/2012
Termination of appointment of Andrew Mcgibbon as a director
dot icon15/06/2012
Termination of appointment of William Dempsie as a director
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Appointment of Ms Catherine Sonia Millar as a secretary
dot icon28/12/2011
Termination of appointment of Csm Estate Agents as a secretary
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2011
Registered office address changed from 4 Ashley Court Ashley Avenue Belfast BT9 7BX on 2011-11-25
dot icon30/09/2011
Appointment of Csm Estate Agents as a secretary
dot icon23/06/2011
Appointment of Ms Oonagh Kathleen Armstrong as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon28/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/04/2011
Director's details changed for William Alan Robert Dempsie on 2009-12-01
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/06/2009
31/03/09 annual return shuttle
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change in sit reg add
dot icon02/02/2009
31/03/08 annual accts
dot icon13/05/2008
31/03/08
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change in sit reg add
dot icon21/02/2008
31/03/07 annual accts
dot icon30/03/2007
31/03/07 annual return shuttle
dot icon29/01/2007
31/03/06 annual accts
dot icon11/04/2006
31/03/06 annual return shuttle
dot icon22/02/2006
31/03/05 annual return shuttle
dot icon15/02/2006
31/03/05 annual accts
dot icon14/10/2004
31/03/04 annual accts
dot icon06/07/2004
Change of dirs/sec
dot icon06/07/2004
Change of dirs/sec
dot icon02/06/2004
Change of dirs/sec
dot icon14/05/2004
31/03/04 annual return shuttle
dot icon28/01/2004
31/03/03 annual accts
dot icon11/04/2003
31/03/03 annual return shuttle
dot icon29/01/2003
31/03/02 annual accts
dot icon20/04/2002
31/03/02 annual return shuttle
dot icon30/01/2002
31/03/01 annual accts
dot icon28/04/2001
31/03/01 annual return shuttle
dot icon26/01/2001
31/03/00 annual accts
dot icon21/05/2000
Change of dirs/sec
dot icon07/05/2000
31/03/00 annual return shuttle
dot icon26/06/1999
31/03/99 annual accts
dot icon30/04/1999
31/03/99 annual return shuttle
dot icon27/05/1998
31/03/98 annual accts
dot icon09/04/1998
31/03/98 annual return shuttle
dot icon06/10/1997
Change of dirs/sec
dot icon18/06/1997
31/03/97 annual accts
dot icon15/04/1997
31/03/97 annual return shuttle
dot icon02/04/1997
31/03/96 annual accts
dot icon13/01/1997
Change of dirs/sec
dot icon28/06/1996
31/03/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon26/07/1995
Change of dirs/sec
dot icon26/07/1995
Change of dirs/sec
dot icon26/07/1995
Change of dirs/sec
dot icon03/07/1995
31/03/95 annual return shuttle
dot icon23/01/1995
31/03/94 annual accts
dot icon29/04/1994
31/03/94 annual return shuttle
dot icon21/02/1994
31/03/93 annual accts
dot icon07/07/1993
31/03/93 annual return shuttle
dot icon02/07/1993
Change of dirs/sec
dot icon01/12/1992
31/03/92 annual accts
dot icon19/05/1992
31/03/92 annual return form
dot icon13/09/1991
31/03/91 annual return
dot icon30/08/1991
31/03/91 annual accts
dot icon24/07/1991
31/03/90 annual return
dot icon18/04/1991
Change of dirs/sec
dot icon02/10/1990
Change of dirs/sec
dot icon09/08/1990
30/04/87 annual return
dot icon09/08/1990
30/04/86 annual return
dot icon09/08/1990
30/04/88 annual return
dot icon09/08/1990
30/04/89 annual return
dot icon06/08/1990
31/03/89 annual accts
dot icon23/04/1990
Change of dirs/sec
dot icon23/04/1990
Change of dirs/sec
dot icon02/10/1989
Change of dirs/sec
dot icon02/10/1989
Change in sit reg add
dot icon02/10/1989
Change of dirs/sec
dot icon07/07/1989
Allotment (cash)
dot icon19/05/1988
31/03/88 annual accts
dot icon18/05/1988
31/03/87 annual accts
dot icon18/03/1987
31/03/86 annual accts
dot icon08/03/1985
Resolutions
dot icon08/03/1985
Updated mem and arts
dot icon06/12/1984
Statement of nominal cap
dot icon06/12/1984
Memorandum
dot icon06/12/1984
Articles
dot icon06/12/1984
Decln complnce reg new co
dot icon06/12/1984
Pars re dirs/sit reg offi
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
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, Sylvia
Director
27/05/2021 - Present
-
Todd, Chris
Director
22/05/2011 - Present
-

Persons with Significant Control

4
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 MAINTENANCE LIMITED

ASHLEY MAINTENANCE LIMITED is an(a) Active company incorporated on 06/12/1984 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. 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 MAINTENANCE LIMITED?

toggle

ASHLEY MAINTENANCE LIMITED is currently Active. It was registered on 06/12/1984 .

Where is ASHLEY MAINTENANCE LIMITED located?

toggle

ASHLEY MAINTENANCE LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does ASHLEY MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for ASHLEY MAINTENANCE LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2025-03-31.