ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618455

Incorporation date

19/08/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Ashwood Farm Court Picton Lane, Wervin, Chester CH2 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon23/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon11/02/2021
Appointment of Ms Jennie Edwards as a director on 2021-02-11
dot icon20/01/2021
Termination of appointment of Laura Thorn as a director on 2021-01-20
dot icon14/01/2021
Registered office address changed from C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF England to 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 2021-01-14
dot icon14/01/2021
Appointment of Ms Joanne Welsh as a secretary on 2021-01-14
dot icon14/01/2021
Termination of appointment of Laura Thorn as a secretary on 2021-01-14
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon09/04/2018
Director's details changed for Miss Joanne Ireland on 2018-04-01
dot icon26/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon04/03/2017
Appointment of Miss Joanne Ireland as a director on 2017-02-25
dot icon23/11/2016
Termination of appointment of Mark Farley as a director on 2016-10-28
dot icon09/11/2016
Registered office address changed from 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF to C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 2016-11-09
dot icon02/09/2016
Termination of appointment of Helen Farley as a secretary on 2016-08-24
dot icon02/09/2016
Appointment of Mrs Laura Thorn as a secretary on 2016-08-25
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/09/2015
Appointment of Mrs Laura Thorn as a director on 2015-04-13
dot icon08/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon06/06/2015
Termination of appointment of Anne Lawrence as a director on 2015-04-12
dot icon06/06/2015
Termination of appointment of Anne Lawrence as a director on 2015-04-12
dot icon06/06/2015
Secretary's details changed for Helen Roberts on 2011-11-04
dot icon02/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-01-24
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon15/09/2012
Appointment of Anne Lawrence as a director
dot icon15/09/2012
Termination of appointment of Charles Hall as a director
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/09/2011
Appointment of Mr Jason Wiliam Neville Tarling as a director
dot icon18/09/2011
Termination of appointment of Ian Jones as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon23/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/10/2010
Director's details changed for Mark Parry on 2010-01-31
dot icon23/10/2010
Director's details changed for Ian Sidney Jones on 2010-01-31
dot icon23/10/2010
Director's details changed for David Furnival on 2010-01-31
dot icon23/10/2010
Director's details changed for Charles Dermot Hall on 2010-01-31
dot icon23/10/2010
Director's details changed for Mark Farley on 2010-01-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-30
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/09/2007
Return made up to 19/08/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/11/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Return made up to 19/08/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/09/2005
Return made up to 19/08/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/09/2004
Return made up to 19/08/04; full list of members
dot icon11/03/2004
Restoration by order of the court
dot icon11/03/2004
Return made up to 19/08/03; full list of members
dot icon11/03/2004
Return made up to 19/08/02; full list of members
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Return made up to 19/08/01; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon11/03/2004
Total exemption small company accounts made up to 2002-01-31
dot icon11/03/2004
Total exemption small company accounts made up to 2001-01-31
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 1 ashwood farm court picton lane wervin chester CH2 4HF
dot icon11/03/2004
New director appointed
dot icon18/06/2002
Final Gazette dissolved via compulsory strike-off
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon13/03/2001
Secretary resigned;director resigned
dot icon13/03/2001
Director resigned
dot icon18/12/2000
Return made up to 19/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 2000-01-31
dot icon24/08/1999
Return made up to 19/08/99; full list of members
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
£ nc 1000/5 24/05/99
dot icon01/06/1999
Div 24/05/99
dot icon01/06/1999
Resolutions
dot icon07/01/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Registered office changed on 29/12/98 from: nook houser hargrave chester CH3 7RL
dot icon19/08/1998
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
31/01/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
5.00
-
2022
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Laura
Director
12/04/2015 - 19/01/2021
-
Hughes, Steven
Director
18/02/2001 - 30/08/2006
5
Clare, Richard Jeremy
Nominee Director
18/08/1998 - 18/08/1998
30
Hall, Charles Dermot
Director
31/08/2006 - 13/09/2012
2
Furnival, David Ian
Director
16/08/2006 - Present
2

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 FARM COURT MANAGEMENT COMPANY LIMITED

ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at 2 Ashwood Farm Court Picton Lane, Wervin, Chester CH2 4HF. There are currently 6 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 FARM COURT MANAGEMENT COMPANY LIMITED?

toggle

ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/1998 .

Where is ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED is registered at 2 Ashwood Farm Court Picton Lane, Wervin, Chester CH2 4HF.

What does ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED do?

toggle

ASHWOOD FARM COURT MANAGEMENT COMPANY 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 ASHWOOD FARM COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Accounts for a dormant company made up to 2025-01-31.