ASHTHORPE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTHORPE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044720

Incorporation date

19/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon23/05/2025
Micro company accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon17/04/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon25/07/2023
Micro company accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon03/09/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/05/2018
Registered office address changed from 35 Bolea Road Limavady Co Londonderry BT49 0QT to Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR on 2018-05-02
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon24/11/2010
Secretary's details changed for Heather Amanda Kershaw on 2010-11-19
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/04/2010
Appointment of Raymond Courtney as a director
dot icon15/03/2010
Termination of appointment of Sean Devine as a director
dot icon14/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/06/2009
30/11/08 annual accts
dot icon06/06/2009
Change of ARD
dot icon26/11/2008
19/11/08 annual return shuttle
dot icon02/04/2008
Change of ARD
dot icon02/04/2008
30/11/07 annual accts
dot icon12/02/2008
30/11/04 annual accts
dot icon12/02/2008
30/11/03 annual accts
dot icon12/02/2008
30/11/05 annual accts
dot icon12/02/2008
30/11/06 annual accts
dot icon11/02/2008
19/11/04 annual return shuttle
dot icon11/02/2008
19/11/03 annual return shuttle
dot icon08/01/2008
19/11/07 annual return shuttle
dot icon12/12/2007
Return of allot of shares
dot icon29/10/2007
Change of dirs/sec
dot icon29/10/2007
Change in sit reg add
dot icon05/12/2006
19/11/06 annual return shuttle
dot icon16/12/2005
19/11/05 annual return shuttle
dot icon19/11/2002
Pars re dirs/sit reg off
dot icon19/11/2002
Articles
dot icon19/11/2002
Decln complnce reg new co
dot icon19/11/2002
Memorandum
dot icon19/11/2002
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
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.37K
-
0.00
-
-
2022
0
4.31K
-
0.00
-
-
2023
0
4.27K
-
0.00
-
-
2023
0
4.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.27K £Descended-1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, Sean
Director
19/11/2002 - 23/02/2010
8
Kershaw, Heather Amanda
Secretary
01/10/2007 - Present
8
Devine, Mary Elizabeth
Director
19/11/2002 - 10/10/2007
5
Courtney, Raymond
Director
23/02/2010 - Present
1
Devine, Mary
Secretary
19/11/2002 - 10/10/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTHORPE MANAGEMENT COMPANY LIMITED

ASHTHORPE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR. There are currently 2 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 ASHTHORPE MANAGEMENT COMPANY LIMITED?

toggle

ASHTHORPE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/11/2002 .

Where is ASHTHORPE MANAGEMENT COMPANY LIMITED located?

toggle

ASHTHORPE MANAGEMENT COMPANY LIMITED is registered at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR.

What does ASHTHORPE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHTHORPE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.