ASHVILLE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHVILLE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00915360

Incorporation date

14/09/1967

Size

Small

Contacts

Registered address

Registered address

Vintry Building, Wine Street, Bristol BS1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1967)
dot icon10/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/01/2023
Director's details changed for Mr Gareth Edwards on 2022-01-05
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/09/2021
Appointment of Mr Michael James Stephen Bull as a director on 2021-09-11
dot icon16/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Termination of appointment of Matthew Charles William Townsend as a secretary on 2019-08-09
dot icon15/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon13/05/2019
Registered office address changed from 6th Floor Vintry House Wine Street Bristol BS1 2BD England to Vintry Building Wine Street Bristol BS1 2BD on 2019-05-13
dot icon09/08/2018
Termination of appointment of Daniel Poole as a director on 2018-08-08
dot icon23/06/2018
Appointment of Mr Matthew Charles William Townsend as a secretary on 2018-05-31
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Jarrod Baden Darby as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Jarrod Baden Darby as a secretary on 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon08/04/2016
Director's details changed for Mr Jarrod Baden Darby on 2016-04-08
dot icon08/04/2016
Secretary's details changed for Mr Jarrod Baden Darby on 2016-04-08
dot icon08/04/2016
Director's details changed for Mr Kevin John Hughes on 2016-04-08
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/06/2015
Registered office address changed from 10th Floor Clifton Heights Triangle West Bristol Avon BS8 1EJ to 6th Floor Vintry House Wine Street Bristol BS1 2BD on 2015-06-23
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon07/12/2012
Statement by directors
dot icon07/12/2012
Statement of capital on 2012-12-07
dot icon07/12/2012
Solvency statement dated 29/11/12
dot icon07/12/2012
Resolutions
dot icon16/07/2012
Accounts for a small company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Gareth Edwards as a director
dot icon29/12/2011
Certificate of change of name
dot icon29/12/2011
Change of name notice
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Daniel Poole as a director
dot icon05/01/2011
Appointment of Mr Spencer John Crowder as a director
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon26/05/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon21/04/2009
Return made up to 06/04/09; full list of members
dot icon02/04/2009
Appointment terminated director alan poole
dot icon22/04/2008
Accounts for a small company made up to 2007-06-30
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon31/05/2007
Director resigned
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon17/04/2007
Return made up to 06/04/07; full list of members
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
New director appointed
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon25/04/2006
Return made up to 06/04/06; full list of members
dot icon22/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon25/04/2005
Return made up to 06/04/05; full list of members
dot icon25/05/2004
Return made up to 06/04/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-06-30
dot icon28/05/2003
Return made up to 06/04/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon12/07/2002
New director appointed
dot icon17/04/2002
Return made up to 06/04/02; full list of members
dot icon15/02/2002
Accounts for a small company made up to 2001-06-30
dot icon23/01/2002
New director appointed
dot icon03/05/2001
Return made up to 06/04/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon21/04/2000
Return made up to 06/04/00; full list of members
dot icon29/03/2000
New director appointed
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon10/05/1999
Return made up to 06/04/99; no change of members
dot icon19/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/05/1998
Registered office changed on 20/05/98 from: 10TH floor clifton heights triangle west bristol BS8 1EJ
dot icon06/05/1998
Return made up to 06/04/98; no change of members
dot icon02/01/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon14/08/1997
Accounts for a small company made up to 1996-12-31
dot icon25/04/1997
Return made up to 06/04/97; full list of members
dot icon24/01/1997
Ad 19/12/96--------- £ si 4@1=4 £ ic 396/400
dot icon17/01/1997
Ad 17/12/96--------- £ si 4@1=4 £ ic 392/396
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/07/1996
New director appointed
dot icon22/04/1996
Return made up to 06/04/96; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Return made up to 06/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Return made up to 06/04/94; no change of members
dot icon02/02/1994
Secretary's particulars changed;director's particulars changed
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Return made up to 06/04/93; full list of members
dot icon27/01/1993
Secretary resigned;director resigned;new director appointed
dot icon27/01/1993
New secretary appointed
dot icon11/01/1993
Registered office changed on 11/01/93 from: ashville house 131-139 the broadway wimbledon london SW19 1QJ
dot icon25/11/1992
Director resigned
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/04/1992
Return made up to 06/04/92; no change of members
dot icon23/08/1991
Return made up to 17/07/91; no change of members
dot icon05/06/1991
Return made up to 02/04/91; full list of members
dot icon09/04/1991
Accounts for a small company made up to 1990-12-31
dot icon14/03/1991
Full accounts made up to 1989-12-31
dot icon24/07/1990
Full accounts made up to 1988-12-31
dot icon24/07/1990
Return made up to 17/07/90; full list of members
dot icon28/06/1989
Return made up to 02/04/89; full list of members
dot icon15/06/1989
Full accounts made up to 1987-12-31
dot icon05/10/1988
New director appointed
dot icon05/05/1988
Return made up to 20/04/88; no change of members
dot icon12/04/1988
Full accounts made up to 1986-12-31
dot icon15/12/1987
Return made up to 11/09/87; no change of members
dot icon02/11/1987
Full accounts made up to 1985-12-31
dot icon17/12/1986
Return made up to 18/08/86; full list of members
dot icon09/10/1986
Full accounts made up to 1984-12-31
dot icon08/08/1986
New director appointed
dot icon09/07/1986
Director resigned
dot icon29/04/1986
Certificate of change of name
dot icon18/11/1976
Memorandum and Articles of Association
dot icon14/09/1967
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
696.81K
-
0.00
478.30K
-
2022
19
738.22K
-
0.00
696.54K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Michael James Stephen
Director
11/09/2021 - Present
5
Hughes, Kevin John
Director
01/07/2002 - Present
8
Crowder, Spencer John
Director
04/01/2011 - Present
11
Edwards, Gareth Ieuan
Director
04/01/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ASHVILLE ASSET MANAGEMENT LIMITED

ASHVILLE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/1967 with the registered office located at Vintry Building, Wine Street, Bristol BS1 2BD. There are currently 4 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 ASHVILLE ASSET MANAGEMENT LIMITED?

toggle

ASHVILLE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 14/09/1967 .

Where is ASHVILLE ASSET MANAGEMENT LIMITED located?

toggle

ASHVILLE ASSET MANAGEMENT LIMITED is registered at Vintry Building, Wine Street, Bristol BS1 2BD.

What does ASHVILLE ASSET MANAGEMENT LIMITED do?

toggle

ASHVILLE ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHVILLE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-06 with no updates.