ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488828

Incorporation date

04/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lennox House, 3 Pierrepont Street, Bath BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon03/03/2026
Registered office address changed from 30 Gay Street Bath Banes BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2026-03-03
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/07/2024
Second filing of Confirmation Statement dated 2020-04-04
dot icon22/07/2024
Second filing of Confirmation Statement dated 2017-04-04
dot icon12/07/2024
Second filing of the annual return made up to 2016-04-04
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
04/04/24 Statement of Capital gbp 17
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon27/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/09/2019
Confirmation statement made on 2019-04-04 with updates
dot icon16/09/2019
Second filing of the annual return made up to 2016-04-04
dot icon16/09/2019
Second filing of the annual return made up to 2015-04-04
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon03/06/2019
Second filing of Confirmation Statement dated 04/04/2018
dot icon03/06/2019
Second filing of Confirmation Statement dated 04/04/2017
dot icon03/06/2019
Second filing of the annual return made up to 2014-04-04
dot icon08/04/2019
Termination of appointment of Trudi Louise Olds as a secretary on 2019-04-02
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Appointment of Mr Robert Paton Hawksley as a director on 2015-08-11
dot icon21/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Anthony House as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon16/04/2013
Director's details changed for Anthony House on 2013-01-01
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/03/2011
Director's details changed for Anthony House on 2011-02-01
dot icon24/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon09/04/2009
Director's change of particulars / craig elliott / 03/03/2009
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 04/04/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/04/2007
Return made up to 04/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 04/04/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 04/04/05; change of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/10/2004
Return made up to 04/04/04; full list of members
dot icon23/09/2004
Secretary resigned;director resigned
dot icon23/09/2004
Director resigned
dot icon26/08/2004
Registered office changed on 26/08/04 from: 11 bedford road, barton le clay, bedford, bedfordshire MK45 4JU
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed
dot icon10/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 04/04/03; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/04/2002
Return made up to 04/04/02; change of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 04/04/01; full list of members
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon27/10/2000
Full accounts made up to 2000-04-30
dot icon22/08/2000
Registered office changed on 22/08/00 from: 134 high street, hanham, bristol, avon BS15 3HF
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon22/04/2000
Return made up to 04/04/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-04-30
dot icon21/04/1999
Return made up to 04/04/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-04-30
dot icon15/04/1998
Return made up to 04/04/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-04-30
dot icon27/04/1997
Return made up to 04/04/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon23/04/1996
Return made up to 04/04/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon10/04/1995
Return made up to 04/04/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-04-30
dot icon18/04/1994
Return made up to 04/04/94; full list of members
dot icon21/02/1994
Registered office changed on 21/02/94 from: 134 high street, hanham, bristol, avon BS15 3HF
dot icon16/02/1994
Accounts for a small company made up to 1993-04-30
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Return made up to 04/04/93; full list of members
dot icon22/02/1993
Accounts for a small company made up to 1992-04-30
dot icon21/04/1992
Return made up to 04/04/92; full list of members
dot icon19/03/1992
Full accounts made up to 1991-04-30
dot icon24/07/1991
Return made up to 31/03/91; full list of members
dot icon10/07/1991
Director resigned;new director appointed
dot icon23/10/1990
Registered office changed on 23/10/90 from: 134,high street, hanham, bristol, BS15 3UF
dot icon19/09/1990
Director resigned
dot icon11/09/1990
Registered office changed on 11/09/90 from: 6 northumberland buildings, queen square, bath, BA1 2JE
dot icon04/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11.95K
-
0.00
12.28K
-
2022
0
17.60K
-
0.00
16.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aikman, Peter
Director
27/10/2000 - 13/04/2004
5
Hughes, Clewin Charles George
Director
27/10/2000 - 13/04/2004
8
Hawksley, Robert Paton
Director
11/08/2015 - Present
1
Elliott, Craig Philip
Director
29/01/2004 - Present
8
Watson, Ian Richard
Director
24/05/2000 - 27/10/2000
69

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED

ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at Lennox House, 3 Pierrepont Street, Bath BA1 1LB. 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 ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED?

toggle

ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED is currently Active. It was registered on 04/04/1990 .

Where is ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED located?

toggle

ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED is registered at Lennox House, 3 Pierrepont Street, Bath BA1 1LB.

What does ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED do?

toggle

ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 30 Gay Street Bath Banes BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2026-03-03.