ASHTON COURT LIMITED

Register to unlock more data on OkredoRegister

ASHTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01567279

Incorporation date

10/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1981)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon02/01/2025
Registered office address changed from 29 West Street Ringwood BH24 1DY England to 14 Queensway New Milton Hampshire BH25 5NN on 2025-01-02
dot icon02/01/2025
Termination of appointment of Woodley & Associates Limited as a secretary on 2025-01-01
dot icon02/01/2025
Appointment of Arquero Management Ltd as a secretary on 2025-01-01
dot icon17/12/2024
Registered office address changed from 29 West Street Ringwood BH24 1DY England to 14 Queensway New Milton Hampshire BH25 5NN on 2024-12-17
dot icon17/12/2024
Registered office address changed from 14 Queensway New Milton Hampshire BH25 5NN United Kingdom to 29 West Street Ringwood BH24 1DY on 2024-12-17
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Appointment of Woodley & Associates Limited as a secretary on 2024-09-06
dot icon12/08/2024
Registered office address changed from Woodley and Associates Limited West Street Ringwood BH24 1DY England to 29 West Street Ringwood BH24 1DY on 2024-08-12
dot icon29/02/2024
Termination of appointment of Initiative Property Management Ltd as a secretary on 2024-02-28
dot icon26/02/2024
Termination of appointment of Alan Peter Joseph Davison as a director on 2023-12-21
dot icon26/02/2024
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Woodley and Associates Limited West Street Ringwood BH24 1DY on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon03/10/2023
Director's details changed for Mrs Joan Margaret Evans on 2023-09-19
dot icon03/10/2023
Director's details changed for James Stephen Cowling on 2023-09-19
dot icon03/10/2023
Director's details changed for Maureen Ann Cowling on 2023-09-19
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Appointment of Mr Alan Peter Joseph Davison as a director on 2022-07-20
dot icon04/07/2022
Appointment of Mr Andrew John Elliott as a director on 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon01/12/2021
Termination of appointment of Steven Richard Greaney as a director on 2020-12-31
dot icon26/10/2021
Secretary's details changed for Initiative Property Management Ltd on 2021-06-07
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-14
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon01/11/2018
Appointment of Mrs Joan Margaret Evans as a director on 2018-10-25
dot icon28/09/2018
Termination of appointment of Derek Joseph Hewitt as a director on 2018-09-28
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/02/2018
Secretary's details changed for Initiative Property Management Ltd on 2018-02-09
dot icon09/02/2018
Registered office address changed from 1st Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-09
dot icon09/02/2018
Secretary's details changed for Initiative Property Management Ltd on 2018-02-09
dot icon09/02/2018
Registered office address changed from C/O Initiative Property Management Ltd Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to 1st Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-09
dot icon02/03/2017
Termination of appointment of Jo Hamilton as a director on 2015-03-01
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Appointment of Mr Steven Richard Greaney as a director on 2017-02-09
dot icon10/02/2017
Termination of appointment of David Lindon as a director on 2017-02-09
dot icon17/08/2016
Termination of appointment of Sylvia Grace Nagarkar as a director on 2016-08-16
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Initiative Property Management Ltd on 2016-01-01
dot icon15/12/2015
Registered office address changed from C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Initiative Property Management Ltd Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 2015-12-15
dot icon09/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of Lee Parker as a director on 2013-09-20
dot icon02/02/2015
Termination of appointment of Brian Evans as a director on 2014-10-08
dot icon02/02/2015
Termination of appointment of James Ninian Reid Wilson as a director on 2014-10-08
dot icon02/02/2015
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL on 2015-02-02
dot icon02/02/2015
Termination of appointment of Martyn Richard Hudson as a secretary on 2015-01-31
dot icon02/02/2015
Appointment of Initiative Property Management Ltd as a secretary on 2015-02-01
dot icon21/10/2014
Appointment of David Lindon as a director on 2014-08-01
dot icon21/10/2014
Appointment of Sylvia Grace Nagarkar as a director on 2014-07-31
dot icon21/10/2014
Appointment of Derek Joseph Hewitt as a director on 2014-07-31
dot icon21/10/2014
Appointment of James Stephen Cowling as a director on 2014-08-01
dot icon21/10/2014
Appointment of Maureen Ann Cowling as a director on 2014-08-01
dot icon15/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-15
dot icon04/08/2014
Appointment of James Ninian Reid Wilson as a director on 2014-06-30
dot icon24/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/03/2013
Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
dot icon13/03/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon19/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon13/11/2012
Termination of appointment of Nicholas Baines as a director
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Leanne Davidson as a director
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/03/2011
Register(s) moved to registered office address
dot icon17/03/2010
Termination of appointment of Michael Artis as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Secretary's details changed for Hgw Secretarial Limited on 2009-10-02
dot icon23/02/2010
Director's details changed for Jo Hamilton on 2009-10-02
dot icon23/02/2010
Director's details changed for Brian Evans on 2009-10-02
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Nicholas Lee Baines on 2009-10-02
dot icon23/02/2010
Director's details changed for Michael Artis on 2009-10-02
dot icon09/02/2010
Appointment of Lee Parker as a director
dot icon09/02/2010
Appointment of Leanne Parker Davidson as a director
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon09/02/2009
Secretary appointed hgw secretarial LIMITED
dot icon09/02/2009
Appointment terminated secretary martyn hudson
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Director appointed jo hamilton
dot icon06/03/2008
Return made up to 12/02/08; change of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon05/03/2007
Return made up to 12/02/07; change of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 12/02/06; full list of members
dot icon13/02/2006
Director resigned
dot icon10/02/2006
Ad 03/02/05-03/02/05 £ si 1@1
dot icon22/03/2005
Return made up to 12/02/05; change of members
dot icon18/03/2005
New director appointed
dot icon14/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 12/02/04; change of members
dot icon15/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon24/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT
dot icon26/02/2003
Return made up to 12/02/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: flat 24 ashton court,46 western road branksome park poole dorset BH13 6EU
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon04/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 12/02/02; change of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Secretary resigned
dot icon19/02/2001
Return made up to 12/02/01; change of members
dot icon15/01/2001
New secretary appointed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 18/02/00; full list of members
dot icon06/10/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Return made up to 18/02/99; full list of members
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New secretary appointed;new director appointed
dot icon13/05/1998
Secretary resigned
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 19/02/98; full list of members
dot icon16/05/1997
Director resigned
dot icon20/03/1997
Return made up to 19/02/97; change of members
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon10/05/1996
New secretary appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Secretary resigned;director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon20/03/1996
Return made up to 19/02/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-12-31
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New secretary appointed
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
New director appointed
dot icon10/03/1995
Return made up to 19/02/95; change of members
dot icon01/12/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 19/02/94; change of members
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon14/05/1993
Registered office changed on 14/05/93 from: flst 10 ashton court 46 western road branksome park poole BH13 6EU
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon03/03/1993
Return made up to 19/02/93; full list of members
dot icon30/06/1992
Memorandum and Articles of Association
dot icon26/03/1992
Resolutions
dot icon21/02/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Return made up to 19/02/92; change of members
dot icon14/03/1991
Full accounts made up to 1990-12-31
dot icon03/03/1991
Return made up to 25/02/91; change of members
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1990
Return made up to 26/02/90; full list of members
dot icon25/05/1989
New director appointed
dot icon25/05/1989
Director resigned
dot icon07/03/1989
Full accounts made up to 1988-12-31
dot icon07/03/1989
Return made up to 22/02/89; full list of members
dot icon04/03/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Return made up to 24/02/88; full list of members
dot icon11/04/1987
Return made up to 04/03/87; full list of members
dot icon19/03/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
-
-
2022
0
5.30K
-
0.00
-
-
2022
0
5.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
01/01/2025 - Present
80
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/02/2015 - 28/02/2024
127
Greaney, Steven Richard
Director
09/02/2017 - 31/12/2020
10
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
06/09/2024 - 01/01/2025
137
HGW SECRETARIAL LIMITED
Corporate Secretary
02/02/2009 - 15/09/2014
24

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 ASHTON COURT LIMITED

ASHTON COURT LIMITED is an(a) Active company incorporated on 10/06/1981 with the registered office located at 14 Queensway, New Milton, Hampshire BH25 5NN. There are currently 5 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 ASHTON COURT LIMITED?

toggle

ASHTON COURT LIMITED is currently Active. It was registered on 10/06/1981 .

Where is ASHTON COURT LIMITED located?

toggle

ASHTON COURT LIMITED is registered at 14 Queensway, New Milton, Hampshire BH25 5NN.

What does ASHTON COURT LIMITED do?

toggle

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

What is the latest filing for ASHTON COURT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with updates.