ASHTON MANOR LIMITED

Register to unlock more data on OkredoRegister

ASHTON MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038337

Incorporation date

10/04/2000

Size

Dormant

Contacts

Registered address

Registered address

328 Woodstock Road, Belfast BT6 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon11/02/2026
Termination of appointment of Joanne Maguire as a director on 2026-02-01
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon09/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/06/2021
Registered office address changed from 265 Woodstock Road Belfast BT6 8PR to 328 Woodstock Road Belfast BT6 9DP on 2021-06-02
dot icon12/03/2021
Secretary's details changed for Tlt Property Management on 2021-03-01
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon10/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon21/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon08/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon08/05/2016
Appointment of Mrs Joanne Maguire as a director on 2015-04-15
dot icon08/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon11/02/2015
Appointment of Tlt Property Management as a secretary on 2015-01-01
dot icon11/02/2015
Registered office address changed from C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD to 265 Woodstock Road Belfast BT6 8PR on 2015-02-11
dot icon11/02/2015
Termination of appointment of Mark James Finlay as a director on 2015-01-01
dot icon11/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Trevor Lyle-Toal as a secretary
dot icon16/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon07/05/2013
Registered office address changed from C/O Tlt Property Management Ltd 20 Adelaide Street Belfast Antrim BT2 8GD Northern Ireland on 2013-05-07
dot icon07/05/2013
Registered office address changed from C/O Tlt Property Management Ltd Scottish Provident Buidling 7 Donegal Square West Belfast BT1 6JH United Kingdom on 2013-05-07
dot icon25/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon21/05/2012
Registered office address changed from C/O Tlt Property Management Scottish Provident Buidling 7 Donegal Square West Belfast Antrim BT1 6JH Northern Ireland on 2012-05-21
dot icon21/05/2012
Registered office address changed from C/O Tlt Property Management Executive Offices 55-59 Adelaide Street Belfast BT2 8FE United Kingdom on 2012-05-21
dot icon22/02/2012
Registered office address changed from 333 Woodstock Road Belfast Antrim BT6 8PT Northern Ireland on 2012-02-22
dot icon17/01/2012
Director's details changed for Mr Chris Caldwell on 2011-01-20
dot icon04/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/05/2011
Director's details changed for Chris Caldwell on 2010-11-01
dot icon09/05/2011
Secretary's details changed for Trevor Joshua Lyle-Toal on 2010-11-01
dot icon21/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/10/2010
Registered office address changed from 19 Arthur Street C/O Tlt Property Managment Belfast Northern Ireland BT1 4GA on 2010-10-25
dot icon24/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon29/04/2010
Registered office address changed from 19 Arthur Street Belfast Antrim BT1 4GA on 2010-04-29
dot icon29/04/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon29/04/2010
Appointment of Trevor Joshua Lyle-Toal as a secretary
dot icon29/04/2010
Registered office address changed from C/O Galloway Spence Chartered Surveyors 46 Botanic Avenue (2Nd Floor) Belfast BT7 1JR on 2010-04-29
dot icon16/03/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon15/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon31/05/2009
Change of dirs/sec
dot icon16/04/2009
10/04/09 annual return shuttle
dot icon26/03/2009
30/04/08 annual accts
dot icon15/04/2008
10/04/08 annual return shuttle
dot icon28/02/2008
Change in sit reg add
dot icon05/02/2008
30/04/07 annual accts
dot icon12/04/2007
10/04/07 annual return shuttle
dot icon18/01/2007
30/04/06 annual accts
dot icon28/04/2006
10/04/06 annual return shuttle
dot icon29/03/2006
10/04/05 annual return shuttle
dot icon29/03/2006
Return of allot of shares
dot icon22/02/2006
10/04/03 annual return shuttle
dot icon22/02/2006
10/04/02 annual return shuttle
dot icon13/02/2006
30/04/05 annual accts
dot icon19/01/2006
Change in sit reg add
dot icon16/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon02/04/2005
Change of dirs/sec
dot icon03/03/2005
30/04/04 annual accts
dot icon13/06/2003
30/04/03 annual accts
dot icon12/04/2003
10/04/01 annual return shuttle
dot icon10/07/2002
30/04/01 annual accts
dot icon08/09/2001
Change of dirs/sec
dot icon10/04/2000
Pars re dirs/sit reg off
dot icon10/04/2000
Decln complnce reg new co
dot icon10/04/2000
Memorandum
dot icon10/04/2000
Articles
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
27/07/2026
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2015 - Present
23
O'neill, Desmond Richard
Director
10/04/2000 - 01/12/2004
3
Finlay, Mark James
Director
01/12/2004 - 01/01/2015
19
O'neill, Patrick Martin
Director
10/04/2000 - 01/12/2004
4
Galloway, Maurice James
Secretary
10/05/2009 - 28/02/2010
5

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 MANOR LIMITED

ASHTON MANOR LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at 328 Woodstock Road, Belfast BT6 9DP. There are currently 2 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 MANOR LIMITED?

toggle

ASHTON MANOR LIMITED is currently Active. It was registered on 10/04/2000 .

Where is ASHTON MANOR LIMITED located?

toggle

ASHTON MANOR LIMITED is registered at 328 Woodstock Road, Belfast BT6 9DP.

What does ASHTON MANOR LIMITED do?

toggle

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

What is the latest filing for ASHTON MANOR LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Joanne Maguire as a director on 2026-02-01.