ASHMORE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMORE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09496481

Incorporation date

18/03/2015

Size

Dormant

Contacts

Registered address

Registered address

43 Park Avenue, Roker, Sunderland SR6 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2015)
dot icon09/03/2026
Director's details changed for Mrs Linda Young on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon20/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon04/10/2024
Appointment of Mrs Carol Chleboun as a secretary on 2024-10-03
dot icon03/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of John Robert Sampson as a director on 2024-10-02
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon06/03/2022
Termination of appointment of Elizabeth Wendy Coombs as a director on 2022-02-28
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/08/2021
Termination of appointment of Dorothy Taylor as a director on 2021-08-09
dot icon01/06/2021
Appointment of Mrs Linda Young as a director on 2021-06-01
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon23/02/2021
Registered office address changed from C/O Mr L Stule Apartment 5 Ashmore House Cliffe Park Sunderland SR6 9EN England to 43 Park Avenue Roker Sunderland SR6 9NJ on 2021-02-23
dot icon22/02/2021
Director's details changed for Mrs Carol Chleboun on 2021-02-17
dot icon17/02/2021
Termination of appointment of Leonard Stule as a director on 2020-11-06
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon10/12/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon05/12/2016
Registered office address changed from C/O Mr L Stuhl Apartment 5 Ashmore House Cliffe Park Sunderland Tyne & Wear SR6 9EN England to C/O Mr L Stule Apartment 5 Ashmore House Cliffe Park Sunderland SR6 9EN on 2016-12-05
dot icon26/10/2016
Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Mr L Stuhl Apartment 5 Ashmore House Cliffe Park Sunderland Tyne & Wear SR6 9EN on 2016-10-26
dot icon07/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/06/2016
Appointment of Mrs Carol Chleboun as a director on 2015-05-18
dot icon24/05/2016
Termination of appointment of Christopher John Watson as a director on 2016-05-06
dot icon23/05/2016
Appointment of Mr Leonard Stule as a director on 2015-05-18
dot icon23/05/2016
Appointment of Mr John Robert Sampson as a director on 2015-05-18
dot icon23/05/2016
Appointment of Mrs Elizabeth Wendy Coombs as a director on 2015-05-18
dot icon23/05/2016
Appointment of Mrs Dorothy Taylor as a director on 2015-05-18
dot icon01/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr Christopher John Watson on 2015-03-29
dot icon18/03/2015
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
09/03/2027
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)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, John Robert
Director
18/05/2015 - 02/10/2024
-
Chleboun, Carol
Secretary
03/10/2024 - Present
-
Young, Linda
Director
01/06/2021 - Present
-
Chleboun, Carol
Director
18/05/2015 - Present
-

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 ASHMORE HOUSE MANAGEMENT LIMITED

ASHMORE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/2015 with the registered office located at 43 Park Avenue, Roker, Sunderland SR6 9NJ. 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 ASHMORE HOUSE MANAGEMENT LIMITED?

toggle

ASHMORE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/03/2015 .

Where is ASHMORE HOUSE MANAGEMENT LIMITED located?

toggle

ASHMORE HOUSE MANAGEMENT LIMITED is registered at 43 Park Avenue, Roker, Sunderland SR6 9NJ.

What does ASHMORE HOUSE MANAGEMENT LIMITED do?

toggle

ASHMORE HOUSE MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHMORE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mrs Linda Young on 2026-03-09.