ASHMORE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMORE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861558

Incorporation date

12/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon12/09/2022
Application to strike the company off the register
dot icon02/08/2022
Appointment of Ms Helen Anne Walford as a director on 2022-07-20
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/01/2022
Termination of appointment of Simon Corrick as a director on 2022-01-25
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/04/2021
Appointment of Mr Simon Corrick as a director on 2021-04-27
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/01/2019
Change of details for Somerset Redstone Trust as a person with significant control on 2019-01-07
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/07/2016
Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Gatchell House Gatchell Oaks Trull Taunton Somerset TA3 7EG on 2016-07-11
dot icon15/02/2016
Termination of appointment of Gordon Lester as a director on 2015-07-31
dot icon15/02/2016
Termination of appointment of Morley Charles Blamey as a director on 2015-07-31
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon08/05/2014
Director's details changed for Morley Charles Blamey on 2014-05-01
dot icon06/02/2014
Registered office address changed from Gatchell House, Gatchell Oaks Trull Taunton Somerset TA3 7EG on 2014-02-06
dot icon14/11/2013
Accounts for a small company made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Thomas Mapp as a director
dot icon08/08/2013
Appointment of Mr Thomas Mapp as a director
dot icon08/08/2013
Appointment of Mr Gordon Lester as a director
dot icon08/08/2013
Termination of appointment of Michael Carter as a director
dot icon25/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon18/10/2012
Accounts for a small company made up to 2012-03-31
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2011
Accounts for a small company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Paul Raine as a director
dot icon20/09/2011
Director's details changed for Mr Michael Paul Carter on 2011-09-20
dot icon20/09/2011
Termination of appointment of Richard Macey as a director
dot icon20/09/2011
Appointment of Mr Michael Paul Carter as a director
dot icon20/09/2011
Termination of appointment of Paul Raine as a secretary
dot icon01/02/2011
Termination of appointment of Paula Willis as a director
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon14/10/2010
Accounts for a small company made up to 2010-03-31
dot icon08/09/2010
Appointment of Mr James Thomas Baker as a director
dot icon18/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon18/11/2009
Director's details changed for Commander Paul Anthony Wallace Raine on 2009-10-26
dot icon18/11/2009
Director's details changed for Richard Macey on 2009-10-26
dot icon18/11/2009
Director's details changed for Paula Catherine Willis on 2009-10-26
dot icon18/11/2009
Director's details changed for Morley Charles Blamey on 2009-10-26
dot icon03/11/2009
Accounts for a small company made up to 2009-03-31
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon06/11/2008
Director and secretary's change of particulars / paul raine / 23/08/2008
dot icon23/01/2008
Accounts for a small company made up to 2007-03-31
dot icon23/10/2007
Return made up to 12/10/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon25/10/2006
Location of debenture register
dot icon25/10/2006
Location of register of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: gatchell house trull taunton somerset TA3 7EY
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon17/11/2005
Return made up to 12/10/05; full list of members
dot icon18/02/2005
New director appointed
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/01/2005
Director resigned
dot icon08/11/2004
Return made up to 12/10/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/12/2002
Return made up to 12/10/02; full list of members
dot icon09/10/2002
New director appointed
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/01/2002
Return made up to 12/10/01; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Secretary resigned;director resigned
dot icon08/01/2001
Registered office changed on 08/01/01 from: curzon hse southernhay west exeter devon EX4 3LY
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 12/10/00; full list of members
dot icon28/03/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon12/11/1999
Return made up to 12/10/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/11/1998
Return made up to 12/10/98; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon24/11/1997
Return made up to 12/10/97; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/03/1997
Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3
dot icon07/11/1996
Return made up to 12/10/96; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon26/10/1995
Return made up to 12/10/95; full list of members
dot icon26/10/1995
Director resigned;new director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon22/06/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Return made up to 12/10/94; full list of members
dot icon08/05/1994
New secretary appointed;new director appointed
dot icon08/05/1994
Secretary resigned;director resigned
dot icon20/04/1994
Accounting reference date notified as 30/09
dot icon25/01/1994
Certificate of change of name
dot icon12/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
3.00
-
0.00
0.00
-
2022
-
3.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHMORE MANAGEMENT LIMITED

ASHMORE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/10/1993 with the registered office located at Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EG. There is currently no 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 MANAGEMENT LIMITED?

toggle

ASHMORE MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/10/1993 and dissolved on 27/12/2022.

Where is ASHMORE MANAGEMENT LIMITED located?

toggle

ASHMORE MANAGEMENT LIMITED is registered at Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EG.

What does ASHMORE MANAGEMENT LIMITED do?

toggle

ASHMORE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHMORE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.