ASHTON BANK MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ASHTON BANK MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07408153

Incorporation date

14/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon25/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon12/02/2025
Appointment of Dhvani Bipinchandra Patel as a director on 2025-02-12
dot icon11/02/2025
Director's details changed for Mrs Nicola Jane Dickinson on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Alejandro Gonzalez Viejo on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr James Haarhoff on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr James Haarhoff on 2025-02-10
dot icon22/01/2025
Appointment of Ms Sufia Laulloo as a director on 2025-01-22
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/10/2024
Appointment of Ms Caitlin Mccue as a director on 2024-10-29
dot icon30/09/2024
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Vestra Property Management Limited 3 Swan Road Seaton EX12 2US on 2024-09-30
dot icon30/09/2024
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-09-30
dot icon30/09/2024
Appointment of Vestra Property Management Limited as a secretary on 2024-09-30
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/05/2024
Appointment of Mrs Nicola Jane Dickinson as a director on 2024-05-14
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/11/2023
Appointment of Mr Alejandro Gonzalez Viejo as a director on 2023-10-23
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/06/2023
Appointment of Mr James Haarhoff as a director on 2023-06-15
dot icon27/04/2023
Termination of appointment of Paul Kinnear as a director on 2023-04-27
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon24/04/2020
Appointment of Mr Paul Kinnear as a director on 2020-04-24
dot icon14/04/2020
Appointment of Mr Stuart Walsh as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Craig Stevens as a director on 2020-04-14
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/10/2019
Appointment of Dr Craig Stevens as a director on 2019-10-22
dot icon29/10/2019
Termination of appointment of Simon Philip Neill as a director on 2019-10-22
dot icon29/10/2019
Termination of appointment of Christopher David Neill as a director on 2019-10-22
dot icon07/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/03/2018
Appointment of Mr Simon Neill as a director on 2018-03-05
dot icon22/02/2018
Termination of appointment of Stephen Smith as a director on 2018-02-22
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/04/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/02/2017
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-02-01
dot icon01/02/2017
Registered office address changed from C/O Base Estate Management Hamil House 112 - 116 Chorley New Road Bolton BL1 4DH to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-02-01
dot icon10/11/2016
Appointment of Mr Christopher David Neill as a director on 2016-09-27
dot icon10/11/2016
Termination of appointment of Russell Edward Worthington as a director on 2016-09-27
dot icon20/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon28/01/2016
Annual return made up to 2016-01-12 no member list
dot icon02/10/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/02/2015
Annual return made up to 2015-01-12 no member list
dot icon25/09/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon03/10/2013
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon03/10/2013
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-10-03
dot icon20/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon07/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon20/12/2011
Termination of appointment of Stephen Smith as a secretary
dot icon20/12/2011
Annual return made up to 2011-10-14 no member list
dot icon14/12/2011
Registered office address changed from Brockholes Pavilion Brockholes Way Claughton-on-Brock Preston PR3 0PZ United Kingdom on 2011-12-14
dot icon14/12/2011
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon14/10/2010
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
31/10/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/02/2017 - 30/09/2024
798
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
30/09/2024 - Present
94
Stevens, Craig
Director
22/10/2019 - 14/04/2020
64
Kinnear, Paul
Director
24/04/2020 - 27/04/2023
-
Haarhoff, James
Director
15/06/2023 - 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 ASHTON BANK MANAGEMENT CO LIMITED

ASHTON BANK MANAGEMENT CO LIMITED is an(a) Active company incorporated on 14/10/2010 with the registered office located at Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2US. There are currently 8 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 ASHTON BANK MANAGEMENT CO LIMITED?

toggle

ASHTON BANK MANAGEMENT CO LIMITED is currently Active. It was registered on 14/10/2010 .

Where is ASHTON BANK MANAGEMENT CO LIMITED located?

toggle

ASHTON BANK MANAGEMENT CO LIMITED is registered at Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2US.

What does ASHTON BANK MANAGEMENT CO LIMITED do?

toggle

ASHTON BANK MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHTON BANK MANAGEMENT CO LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-10-31.