ASHWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04817644

Incorporation date

02/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALEXANDRE BOYES, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon17/12/2025
Micro company accounts made up to 2025-06-30
dot icon11/12/2025
Director's details changed for Kenneth Richard Oliver on 2025-12-10
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon03/01/2024
Appointment of Ms Louise Vernon Handley as a director on 2023-12-21
dot icon26/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/07/2018
Appointment of Mr Richard Frederick Cramner Woods as a director on 2018-07-11
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/12/2017
Termination of appointment of Murray Charles Ferguson as a director on 2017-12-05
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Appointment of Mr Murray Charles Ferguson as a director on 2016-10-19
dot icon29/09/2016
Appointment of Mr Richard John Taylor as a director on 2016-09-29
dot icon29/07/2016
Termination of appointment of Diane Mary Score as a director on 2016-07-25
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Appointment of Mrs Diane Mary Score as a director on 2015-12-16
dot icon02/12/2015
Appointment of Alexandre-Boyes Management Ltd as a secretary on 2015-11-30
dot icon02/12/2015
Termination of appointment of Kate Boyes as a secretary on 2015-11-30
dot icon14/08/2015
Termination of appointment of Simon Ashley Lacey as a director on 2015-08-14
dot icon03/07/2015
Annual return made up to 2015-07-02 no member list
dot icon20/10/2014
Termination of appointment of Ellen Mary Hurst as a director on 2014-10-14
dot icon30/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-07-02 no member list
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/07/2013
Annual return made up to 2013-07-02 no member list
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Termination of appointment of Ian Horwood as a director
dot icon11/07/2012
Annual return made up to 2012-07-02 no member list
dot icon10/07/2012
Appointment of Ellen Mary Hurst as a director
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon31/01/2012
Appointment of Ms Kate Boyes as a secretary
dot icon31/01/2012
Termination of appointment of Centro Plc as a secretary
dot icon31/01/2012
Registered office address changed from Centro Plc Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2012-01-31
dot icon04/07/2011
Annual return made up to 2011-07-02 no member list
dot icon30/03/2011
Appointment of Mr Simon Ashley Lacey as a director
dot icon30/03/2011
Appointment of Kenneth Richard Oliver as a director
dot icon30/03/2011
Appointment of Ian Albert Horwood as a director
dot icon30/03/2011
Termination of appointment of Ellen Hurst as a director
dot icon30/03/2011
Termination of appointment of David Moore as a director
dot icon25/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-07-02 no member list
dot icon05/07/2010
Director's details changed for David Charles Thomas Moore on 2010-07-02
dot icon05/07/2010
Director's details changed for Mrs Ellen Mary Hurst on 2010-07-02
dot icon05/07/2010
Secretary's details changed for Centro Plc on 2010-07-02
dot icon11/02/2010
Termination of appointment of Mark Gearon as a director
dot icon13/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Annual return made up to 02/07/09
dot icon22/01/2009
Appointment terminated director diane score
dot icon07/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/07/2008
Annual return made up to 02/07/08
dot icon18/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/08/2007
New director appointed
dot icon24/07/2007
Annual return made up to 02/07/07
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon25/07/2006
Annual return made up to 02/07/06
dot icon26/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon04/05/2006
Registered office changed on 04/05/06 from: 36 saint ann street salisbury wiltshire SP1 2DP
dot icon27/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Annual return made up to 02/07/05
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/09/2004
Annual return made up to 02/07/04
dot icon20/10/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon01/08/2003
Registered office changed on 01/08/03 from: rudon house station road forest row east sussex RH18 5DW
dot icon12/07/2003
Secretary resigned
dot icon02/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
30/11/2015 - Present
95
CENTRO PL
Corporate Secretary
11/04/2006 - 30/12/2011
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/2003 - 02/07/2003
99600
R H L SECRETARIES LIMITED
Corporate Secretary
02/07/2003 - 25/04/2006
24
R H L DIRECTORS LIMITED
Corporate Director
02/07/2003 - 25/04/2006
23

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 ASHWOOD COURT LIMITED

ASHWOOD COURT LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at C/O ALEXANDRE BOYES, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 ASHWOOD COURT LIMITED?

toggle

ASHWOOD COURT LIMITED is currently Active. It was registered on 02/07/2003 .

Where is ASHWOOD COURT LIMITED located?

toggle

ASHWOOD COURT LIMITED is registered at C/O ALEXANDRE BOYES, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does ASHWOOD COURT LIMITED do?

toggle

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

What is the latest filing for ASHWOOD COURT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-06-30.