ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597154

Incorporation date

13/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Chilbolton Avenue, Flat 1a, Winchester SO22 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1998)
dot icon06/08/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon14/07/2025
Registered office address changed from 1a, Ashton House, 58 Chilbolton Avenue Chilbolton Avenue Winchester SO22 5HQ England to 58 Chilbolton Avenue Flat 1a Winchester SO22 5HQ on 2025-07-14
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon05/08/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon25/04/2022
Registered office address changed from 2 Ashton House 58 Chilbolton Avenue Winchester Hampshire SO22 5HQ to 1a, Ashton House, 58 Chilbolton Avenue Chilbolton Avenue Winchester SO22 5HQ on 2022-04-25
dot icon25/04/2022
Termination of appointment of Nenone Susan Walker as a secretary on 2022-04-25
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/06/2021
Appointment of Mr Philip Walton as a director on 2021-06-01
dot icon12/06/2021
Termination of appointment of Cordelia Mary Brand as a director on 2021-06-01
dot icon28/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon17/11/2017
Appointment of Mrs Lesley Hazel Pooley as a director on 2017-11-17
dot icon13/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon13/11/2017
Termination of appointment of Audrey Doreen Knott as a director on 2017-03-21
dot icon02/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon01/07/2014
Director's details changed for Cordelia Mary Brand on 2014-07-01
dot icon03/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Colin Winyard as a secretary
dot icon20/04/2012
Appointment of Nenone Susan Walker as a secretary
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/03/2012
Registered office address changed from 1a Ashton House 58 Chilbolton Avenue Winchester Hampshire SO22 5HQ on 2012-03-30
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon11/10/2010
Appointment of Cordelia Mary Brand as a director
dot icon11/10/2010
Termination of appointment of John Bush as a director
dot icon11/10/2010
Appointment of Mrs Carol Mary Bush as a director
dot icon11/10/2010
Appointment of Mr Colin Winyard as a secretary
dot icon11/10/2010
Director's details changed for Nenone Susan Walker on 2010-07-13
dot icon11/10/2010
Director's details changed for Audrey Doreen Knott on 2010-07-13
dot icon11/10/2010
Termination of appointment of Nicholas Freeth as a director
dot icon11/10/2010
Director's details changed for Roderick Allan Burlinson on 2010-07-13
dot icon11/10/2010
Termination of appointment of John Bush as a secretary
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/09/2009
Return made up to 13/07/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 13/07/08; full list of members
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Location of register of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Director resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: 3 ashton house, chilbolton avenue, winchester hampshire SO22 5HQ
dot icon30/07/2007
Director's particulars changed
dot icon26/03/2007
Registered office changed on 26/03/07 from: 1A ashton house 58 chilbolton avenue winchester hampshire SO22 5HQ
dot icon26/03/2007
Secretary resigned
dot icon16/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 13/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 13/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 13/07/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/07/2003
Return made up to 13/07/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/08/2002
Return made up to 13/07/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/07/2001
Return made up to 13/07/01; full list of members
dot icon06/07/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon09/02/2001
Accounts for a small company made up to 2000-07-31
dot icon04/08/2000
Return made up to 13/07/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-07-31
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon18/08/1999
Return made up to 13/07/99; full list of members
dot icon18/08/1999
New director appointed
dot icon02/08/1999
Ad 10/07/99--------- £ si 1@1=1 £ ic 2/3
dot icon02/08/1999
Registered office changed on 02/08/99 from: flat 1 ashton house chilbolton avenue winchester hampshire SO22 5HQ
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Secretary resigned;director resigned
dot icon29/07/1998
New director appointed
dot icon17/07/1998
Secretary resigned
dot icon13/07/1998
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
31/07/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
5.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/07/1998 - 12/07/1998
3976
Byford, Peter John
Director
04/07/1999 - 25/03/2007
15
Freeth, Nicholas John
Director
16/04/2007 - 30/09/2009
1
Burlinson, Roderick Allan
Director
13/07/1998 - Present
-
Bush, Carol Mary
Director
01/10/2009 - 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 HOUSE (WINCHESTER) MANAGEMENT LIMITED

ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/1998 with the registered office located at 58 Chilbolton Avenue, Flat 1a, Winchester SO22 5HQ. There are currently 5 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 HOUSE (WINCHESTER) MANAGEMENT LIMITED?

toggle

ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED is currently Active. It was registered on 13/07/1998 .

Where is ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED located?

toggle

ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED is registered at 58 Chilbolton Avenue, Flat 1a, Winchester SO22 5HQ.

What does ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/08/2025: Unaudited abridged accounts made up to 2025-07-31.