ASHWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467194

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swallow Barn, Middleton, Carnforth LA6 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon17/07/2023
Registered office address changed from Black Beck View Middleton via Carnforth Lancs LA6 2NQ to Swallow Barn Middleton Carnforth LA6 2NQ on 2023-07-17
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon31/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Termination of appointment of Amanda Jayne Mayer as a secretary on 2017-09-08
dot icon08/09/2017
Appointment of Leasecare Limited as a secretary on 2017-09-08
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-18 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-18 no member list
dot icon11/12/2014
Appointment of Mrs Amanda Jayne Mayer as a director on 2013-12-10
dot icon11/12/2014
Termination of appointment of David Stretch as a director on 2013-12-10
dot icon15/04/2014
Compulsory strike-off action has been discontinued
dot icon14/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon19/11/2013
Annual return made up to 2013-11-18 no member list
dot icon04/02/2013
Appointment of Mrs Amanda Jayne Mayer as a secretary
dot icon04/02/2013
Termination of appointment of Leasecare Ltd as a secretary
dot icon04/02/2013
Termination of appointment of Marcus Wood as a director
dot icon04/02/2013
Appointment of Mr David Stretch as a director
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-18 no member list
dot icon21/11/2012
Registered office address changed from 2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA on 2012-11-21
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2012
Termination of appointment of Leslie Jones as a director
dot icon28/11/2011
Annual return made up to 2011-11-18 no member list
dot icon06/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2011
Termination of appointment of Clare Stretch as a director
dot icon22/11/2010
Annual return made up to 2010-11-18 no member list
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-11-18 no member list
dot icon14/01/2010
Appointment of Leasecare Ltd as a secretary
dot icon14/01/2010
Director's details changed for Dr Marcus John Wood on 2009-11-22
dot icon14/01/2010
Director's details changed for Leslie Thomas Jones on 2009-11-22
dot icon14/01/2010
Director's details changed for Clare Stretch on 2009-11-22
dot icon14/01/2010
Termination of appointment of Gail Shackley as a director
dot icon16/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/03/2009
Total exemption full accounts made up to 2007-03-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon14/02/2009
Compulsory strike-off action has been discontinued
dot icon13/02/2009
Annual return made up to 18/11/08
dot icon05/12/2008
Registered office changed on 05/12/2008 from leasecare LTD 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon14/03/2008
Appointment terminated secretary errol mayer
dot icon13/03/2008
Annual return made up to 18/11/07
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 18/11/06
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Annual return made up to 18/11/05
dot icon30/12/2004
Annual return made up to 18/11/04
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Annual return made up to 18/11/03
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/12/2002
Annual return made up to 18/11/02
dot icon09/12/2002
Director resigned
dot icon22/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/02/2002
Director resigned
dot icon20/12/2001
Annual return made up to 18/11/01
dot icon23/01/2001
New secretary appointed
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Registered office changed on 03/01/01 from: helm bank natland kendal cumbria LA9 7PS
dot icon03/01/2001
Annual return made up to 18/11/00
dot icon15/12/2000
New secretary appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon24/11/1999
Annual return made up to 18/11/99
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon27/11/1998
Annual return made up to 18/11/98
dot icon17/08/1998
Certificate of change of name
dot icon27/05/1998
Director resigned
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Registered office changed on 26/05/98 from: 16 churchill way cardiff CF1 4DX
dot icon26/05/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/05/1998
New secretary appointed
dot icon22/01/1998
Resolutions
dot icon18/11/1997
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
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
39.13K
-
0.00
19.51K
-
2022
0
38.16K
-
0.00
16.59K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEASECARE LTD
Corporate Secretary
22/11/2009 - 10/01/2013
16
LEASECARE LTD
Corporate Secretary
08/09/2017 - Present
16
Mayer, Amanda Jayne
Director
10/12/2013 - Present
1
Urquhart, Stewart Alexander
Director
12/09/2000 - 31/03/2002
5
Robinson, David Roger Keith
Director
19/01/1998 - 12/09/2000
35

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 MANAGEMENT COMPANY LIMITED

ASHWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1997 with the registered office located at Swallow Barn, Middleton, Carnforth LA6 2NQ. 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 ASHWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

ASHWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1997 .

Where is ASHWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASHWOOD COURT MANAGEMENT COMPANY LIMITED is registered at Swallow Barn, Middleton, Carnforth LA6 2NQ.

What does ASHWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.