ASHMOUNT COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMOUNT COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451286

Incorporation date

12/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon30/12/2025
Director's details changed for Mrs Joanne Ruth Mccarthy on 2025-11-19
dot icon03/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/12/2021
Director's details changed for Joanne Ruth Kennedy on 2021-12-06
dot icon20/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon20/05/2021
Termination of appointment of Ilfryn Price as a director on 2020-08-13
dot icon18/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon15/11/2016
Appointment of Professor Ilfryn Price as a director on 2016-10-16
dot icon22/06/2016
Termination of appointment of Helen Parker as a director on 2016-06-22
dot icon26/05/2016
Annual return made up to 2016-05-12 no member list
dot icon12/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-05-12 no member list
dot icon03/02/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-05-01
dot icon03/02/2016
Termination of appointment of Abbey House Estates Ltd as a secretary on 2015-05-01
dot icon03/02/2016
Registered office address changed from 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-02-03
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon24/07/2015
Termination of appointment of Judith Christine Lawrence as a director on 2015-07-09
dot icon17/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-05-12 no member list
dot icon21/05/2014
Secretary's details changed for Abbey House Estates Ltd on 2014-05-21
dot icon21/05/2014
Registered office address changed from C/O Dpm Accounting Services Ltd Suite 2B Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom on 2014-05-21
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-05-12 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2013
Termination of appointment of David Thomas as a secretary
dot icon29/01/2013
Appointment of Abbey House Estates Ltd as a secretary
dot icon29/01/2013
Termination of appointment of David Thomas as a secretary
dot icon29/01/2013
Termination of appointment of David Thomas as a director
dot icon21/06/2012
Annual return made up to 2012-05-12 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Appointment of Dr Helen Parker as a director
dot icon01/11/2011
Appointment of Joanne Ruth Kennedy as a director
dot icon20/10/2011
Registered office address changed from Abbey House, 309 Blackburn Road Higher Wheelton Chorley Lancashire PR6 8HI on 2011-10-20
dot icon13/06/2011
Annual return made up to 2011-05-12 no member list
dot icon13/06/2011
Appointment of Mr David Colin Thomas as a director
dot icon13/06/2011
Termination of appointment of Helen Parker as a director
dot icon13/06/2011
Termination of appointment of Joanne Kennedy as a director
dot icon21/01/2011
Appointment of David Thomas as a secretary
dot icon17/01/2011
Registered office address changed from 4 Ash Mount Court Meaton Mersey Stockport SK4 3BL United Kingdom on 2011-01-17
dot icon23/12/2010
Appointment of Joanne Kennedy as a director
dot icon16/12/2010
Appointment of Judith Christine Lawrence as a director
dot icon15/12/2010
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon15/12/2010
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2010-12-15
dot icon14/12/2010
Termination of appointment of Simon Devonald as a director
dot icon14/12/2010
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon07/12/2010
Appointment of Dr Helen Parker as a director
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon27/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon02/06/2010
Annual return made up to 2010-05-12 no member list
dot icon01/06/2010
Secretary's details changed for Trinity Nominees (1) Limited on 2010-05-12
dot icon16/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon13/05/2009
Annual return made up to 12/05/09
dot icon12/05/2009
Appointment terminated director simon devonald
dot icon12/05/2009
Appointment terminated secretary peter halliwell
dot icon23/04/2009
Accounts for a dormant company made up to 2008-04-30
dot icon03/03/2009
Director appointed trinity nominees (2) LIMITED
dot icon03/03/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon26/02/2009
Registered office changed on 26/02/2009 from trinity estates property management company LIMITED lea river house 143 lower luton road harpenden AL5 5EQ
dot icon16/09/2008
Annual return made up to 12/05/08
dot icon16/09/2008
Secretary's change of particulars / peter halliwell / 16/09/2008
dot icon21/07/2008
Accounts for a dormant company made up to 2007-04-30
dot icon21/07/2008
Registered office changed on 21/07/2008 from verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon19/05/2008
Annual return made up to 12/05/07
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New secretary appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: beck developments LIMITED challenge house challenge way greenmount bus pk blackburn BB1 5QB
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon15/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon15/12/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon28/06/2006
Annual return made up to 12/05/06
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New secretary appointed
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Secretary resigned;director resigned
dot icon29/06/2005
Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/05/2005
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
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Joanne Ruth
Director
26/11/2010 - 09/06/2011
1
Mccarthy, Joanne Ruth
Director
09/06/2011 - 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 ASHMOUNT COURT MANAGEMENT LIMITED

ASHMOUNT COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMOUNT COURT MANAGEMENT LIMITED?

toggle

ASHMOUNT COURT MANAGEMENT LIMITED is currently Active. It was registered on 12/05/2005 .

Where is ASHMOUNT COURT MANAGEMENT LIMITED located?

toggle

ASHMOUNT COURT MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does ASHMOUNT COURT MANAGEMENT LIMITED do?

toggle

ASHMOUNT COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHMOUNT COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mrs Joanne Ruth Mccarthy on 2025-11-19.