ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581358

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon20/04/2026
Micro company accounts made up to 2025-10-31
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/10/2024
Register inspection address has been changed to Minerva House Lynch Wood Peterborough PE2 6FT
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon20/06/2024
Micro company accounts made up to 2023-10-31
dot icon19/03/2024
Termination of appointment of Gary Lee Martin as a secretary on 2024-03-19
dot icon19/03/2024
Appointment of Letters Secretarial Services Limited as a secretary on 2024-03-19
dot icon20/12/2023
Notification of a person with significant control statement
dot icon14/12/2023
Cessation of Gary Lee Martin as a person with significant control on 2023-12-14
dot icon12/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon06/10/2023
Secretary's details changed for Mr Gary Lee Martin on 2023-10-06
dot icon26/04/2023
Micro company accounts made up to 2022-10-31
dot icon18/04/2023
Registered office address changed from 35 Broadway Peterborough PE1 1SQ to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2023-04-18
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon05/05/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-10-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/01/2015
Director's details changed for Mr Nigel Kevin Brocklehurst on 2015-01-01
dot icon05/01/2015
Director's details changed for Mr Daniel Richard Mules on 2015-01-01
dot icon05/01/2015
Appointment of Mr Gary Lee Martin as a secretary on 2015-01-01
dot icon05/01/2015
Registered office address changed from 35 New Pond Road Holmer Green High Wycombe Buckinghamshire HP15 6SU to 35 Broadway Peterborough PE1 1SQ on 2015-01-05
dot icon10/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/12/2013
Appointment of Mr Dan Mules as a director
dot icon15/12/2013
Termination of appointment of Dennis Obrien as a director
dot icon15/12/2013
Termination of appointment of Angela O'brien as a secretary
dot icon04/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon23/09/2013
Registered office address changed from 20 the Landings Station Road South Cerney Glos GL7 5LU on 2013-09-23
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon08/10/2009
Director's details changed for Dennis Martin Obrien on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Nigel Kevin Brocklehurst on 2009-10-08
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 03/10/08; full list of members
dot icon27/10/2008
Secretary appointed mrs angela o'brien
dot icon20/10/2008
Appointment terminated secretary barry currell
dot icon20/10/2008
Registered office changed on 20/10/2008 from 3 birch covert c/o barry currell & co LIMITED thetford norfolk IP24 2UL united kingdom
dot icon15/09/2008
Registered office changed on 15/09/2008 from twenty station road cambridge cambridgeshire CB1 2JD
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from c/o barry currell & co LIMITED 3 birch covert thetford norfolk IP24 2UL
dot icon18/02/2008
Registered office changed on 18/02/08 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon08/01/2008
Ad 20/07/06-30/11/07 £ si 30@1=30
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
New director appointed
dot icon25/10/2007
Return made up to 03/10/07; full list of members
dot icon06/09/2007
Secretary resigned
dot icon08/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 03/10/06; full list of members
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon03/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.01K
-
0.00
-
-
2022
0
25.09K
-
0.00
-
-
2022
0
25.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.09K £Descended-13.52 % *

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
Brocklehurst, Nigel Kevin
Director
24/10/2007 - Present
18
Mr Daniel Richard Mules
Director
14/12/2013 - Present
3
Martin, Gary Lee
Secretary
01/01/2015 - 19/03/2024
-
Services Limited, Letters Secretarial
Secretary
19/03/2024 - Present
-

Persons with Significant Control

2
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 ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED

ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/2005 .

Where is ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED is registered at 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHMEADOW PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-10-31.