ASHMEAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMEAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310863

Incorporation date

31/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

116 Richmond Road, Montpelier, Bristol BS6 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1988)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Appointment of Ms Susannah Chandler as a secretary on 2025-12-01
dot icon02/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon05/07/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom to 116 Richmond Road Montpelier Bristol BS6 5ER on 2025-07-05
dot icon05/07/2025
Termination of appointment of Bns Limited as a secretary on 2025-06-02
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Cessation of Edward Alastair Fone Carpenter as a person with significant control on 2024-03-01
dot icon31/10/2024
Cessation of Heather Osborne as a person with significant control on 2024-03-01
dot icon31/10/2024
Cessation of Wilhelmina Margarete Jansen Van Vuuron as a person with significant control on 2024-03-01
dot icon31/10/2024
Cessation of Thomas Jeffrey Cullimore as a person with significant control on 2024-03-01
dot icon31/10/2024
Notification of a person with significant control statement
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon01/03/2024
Registered office address changed from 116 Richmond Road Montpelier Bristol BS6 5ER England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-03-01
dot icon01/03/2024
Appointment of Bns Limited as a secretary on 2024-03-01
dot icon29/02/2024
Appointment of Mr Nicholas John Fahey Williams as a director on 2024-02-28
dot icon27/02/2024
Termination of appointment of Edward Alastair Fone Carpenter as a director on 2024-02-26
dot icon18/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon02/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Registered office address changed from 116 Richmond Road Montpelier Bristol South Glouchester BS6 5ER to 116 Richmond Road Montpelier Bristol BS6 5ER on 2022-12-21
dot icon21/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon30/10/2020
Notification of Thomas Jeffrey Cullimore as a person with significant control on 2020-10-30
dot icon30/10/2020
Notification of Edward Alastair Fone Carpenter as a person with significant control on 2020-10-30
dot icon30/10/2020
Cessation of Mary Ann Mellett as a person with significant control on 2020-10-30
dot icon30/10/2020
Cessation of Judith Barklie Suzanne Boyd as a person with significant control on 2020-10-30
dot icon07/12/2019
Appointment of Mr Thomas Jeffrey Cullimore as a director on 2019-12-01
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/12/2019
Termination of appointment of Judith Barklie Suzanne Boyd as a director on 2019-12-01
dot icon01/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon11/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon11/11/2018
Termination of appointment of Mary Ann Mellett as a secretary on 2018-11-10
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Director's details changed for Ms Heather Osborne on 2017-11-25
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/11/2017
Appointment of Mr Edward Carpenter as a director on 2017-10-31
dot icon11/11/2017
Termination of appointment of Mary Ann Mellett as a director on 2017-10-31
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/11/2016
Appointment of Ms Wilhelmina Margarete Jansen Van Vuuren as a director on 2016-10-16
dot icon08/11/2016
Appointment of Ms Heather Osborne as a director on 2016-05-01
dot icon08/11/2016
Termination of appointment of Daniel Edward Southcombe as a director on 2016-10-14
dot icon08/11/2016
Termination of appointment of Thomas Matthew Craft as a director on 2016-05-01
dot icon08/11/2016
Appointment of Mrs Mary Ann Mellett as a secretary on 2016-11-08
dot icon08/11/2016
Termination of appointment of Daniel Edward Southcombe as a secretary on 2016-11-08
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/11/2009
Director's details changed for Judith Barklie Suzanne Boyd on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Daniel Edward Southcombe on 2009-10-01
dot icon27/11/2009
Director's details changed for Miss Mary Ann Mellett on 2009-10-01
dot icon27/11/2009
Director's details changed for Thomas Matthew Craft on 2009-10-01
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 31/10/08; full list of members
dot icon01/12/2008
Secretary appointed mr daniel edward southcombe
dot icon01/12/2008
Director appointed miss mary ann mellett
dot icon01/12/2008
Appointment terminated secretary john armstrong
dot icon01/12/2008
Appointment terminated director john armstrong
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 31/10/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon21/11/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned;director resigned
dot icon16/11/2005
New director appointed
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 31/10/04; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned;director resigned
dot icon22/04/2004
Registered office changed on 22/04/04 from: 68-70 lower redland road redland bristol BS6 6SS
dot icon20/04/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon28/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2004
Return made up to 31/10/03; no change of members
dot icon06/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 31/10/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon19/02/2001
Return made up to 31/10/00; full list of members
dot icon19/02/2001
Director's particulars changed
dot icon19/02/2001
Director's particulars changed
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon15/12/2000
Full accounts made up to 1999-03-31
dot icon20/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view westbury park bristol BS6 7QB
dot icon21/11/1999
Return made up to 31/10/99; full list of members
dot icon08/11/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New secretary appointed
dot icon17/03/1999
Registered office changed on 17/03/99 from: 116 richmond road montpelier bristol BS6 5ER
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon28/11/1997
Return made up to 31/10/97; no change of members
dot icon28/11/1997
New director appointed
dot icon19/03/1997
Return made up to 31/10/96; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 31/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Return made up to 31/10/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/06/1993
New secretary appointed
dot icon07/06/1993
Secretary resigned
dot icon07/06/1993
Return made up to 31/10/92; full list of members
dot icon30/04/1993
Full accounts made up to 1992-03-31
dot icon03/03/1993
New secretary appointed
dot icon01/12/1992
Secretary resigned
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon22/04/1992
Registered office changed on 22/04/92 from: 605 fishponds road fishponds bristol BS16 3AA
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 23/07/90; full list of members
dot icon12/01/1990
Registered office changed on 12/01/90 from: 116 richmond road montpelier bristol BS6 5ER
dot icon12/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Registered office changed on 23/06/89 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon23/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Resolutions
dot icon31/10/1988
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
3.69K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/03/2024 - 02/06/2025
361
Osborne, Heather
Director
01/05/2016 - Present
-
Carpenter, Edward Alastair Fone
Director
31/10/2017 - 26/02/2024
1
Mr Thomas Jeffrey Cullimore
Director
01/12/2019 - Present
-
Fahey Williams, Nicholas John
Director
28/02/2024 - Present
-

Persons with Significant Control

10
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 ASHMEAD PROPERTY MANAGEMENT LIMITED

ASHMEAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/1988 with the registered office located at 116 Richmond Road, Montpelier, Bristol BS6 5ER. There are currently 5 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 PROPERTY MANAGEMENT LIMITED?

toggle

ASHMEAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/10/1988 .

Where is ASHMEAD PROPERTY MANAGEMENT LIMITED located?

toggle

ASHMEAD PROPERTY MANAGEMENT LIMITED is registered at 116 Richmond Road, Montpelier, Bristol BS6 5ER.

What does ASHMEAD PROPERTY MANAGEMENT LIMITED do?

toggle

ASHMEAD PROPERTY MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ASHMEAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.