ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05239728

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Burebeck House C/O Barry Currell & Co Limited, Burebeck House, Hall Road, Hainford, Norwich, Norfolk NR10 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon07/10/2025
Appointment of Miss Hannah Cox as a director on 2025-06-27
dot icon07/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2025
Termination of appointment of Lynsey Rolfe as a director on 2025-06-27
dot icon28/06/2025
Termination of appointment of Mark Rolfe as a director on 2025-06-27
dot icon28/06/2025
Appointment of Mr Michael Ian Harding-White as a director on 2025-06-27
dot icon28/06/2025
Appointment of Mr Alistair Harrison Newey as a director on 2025-06-27
dot icon28/06/2025
Appointment of Miss Ella Cade as a director on 2025-06-27
dot icon28/06/2025
Appointment of Miss Nadine Mcdougall as a director on 2025-06-27
dot icon16/12/2024
Registered office address changed from C/O Barry Currell & Co Limited 6 Vicarage Lane Woodditton Newmarket Suffolk CB8 9SG England to Burebeck House C/O Barry Currell & Co Limited Burebeck House, Hall Road Hainford, Norwich Norfolk NR10 3LX on 2024-12-16
dot icon30/10/2024
Termination of appointment of Marie Julie James as a director on 2024-07-12
dot icon30/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/09/2023
Termination of appointment of Kevin John Sanford as a director on 2022-11-25
dot icon24/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon10/07/2022
Appointment of Mr Kevin John Sanford as a director on 2022-07-09
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon15/11/2015
Secretary's details changed for Mr Barry Kenneth John Currell on 2015-11-15
dot icon15/11/2015
Registered office address changed from C/O Barry Currell & Co Limited 3 Birch Covert Thetford Norfolk IP24 2UL to C/O Barry Currell & Co Limited 6 Vicarage Lane Woodditton Newmarket Suffolk CB8 9SG on 2015-11-15
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/05/2013
Appointment of Mrs Patricia Claire Mcnamara as a director
dot icon05/05/2013
Appointment of Mr Mark Rolfe as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Termination of appointment of Nigel Wright as a director
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon17/12/2010
Director's details changed for Nigel Robert Wright on 2010-01-01
dot icon17/12/2010
Director's details changed for Lynsey Rolfe on 2010-01-01
dot icon17/12/2010
Director's details changed for Marie Julie James on 2010-01-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon09/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 23/09/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 23/09/07; full list of members
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/11/2006
Return made up to 23/09/06; full list of members
dot icon09/11/2006
New director appointed
dot icon29/09/2006
Ad 21/07/06--------- £ si 8@1=8 £ ic 2/10
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Secretary resigned
dot icon21/07/2006
£ nc 9/10 18/07/06
dot icon11/07/2006
New director appointed
dot icon30/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/10/2005
Return made up to 23/09/05; full list of members
dot icon01/10/2004
Secretary resigned
dot icon23/09/2004
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
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.00
-
0.00
-
-
2022
0
10.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2004 - 22/09/2004
99600
Thwaites, Paul John
Director
22/09/2004 - 04/01/2006
23
Reece, Richard
Director
22/09/2004 - 04/01/2006
30
Currell, Barry Kenneth John
Secretary
21/03/2006 - Present
7
Webb, Charles Sutton
Secretary
22/09/2004 - 04/01/2006
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 ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at Burebeck House C/O Barry Currell & Co Limited, Burebeck House, Hall Road, Hainford, Norwich, Norfolk NR10 3LX. There are currently 7 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 GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED?

toggle

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED is currently Active. It was registered on 23/09/2004 .

Where is ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED located?

toggle

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED is registered at Burebeck House C/O Barry Currell & Co Limited, Burebeck House, Hall Road, Hainford, Norwich, Norfolk NR10 3LX.

What does ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED do?

toggle

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 2 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 GARDENS PROPERTY MANAGEMENT COMPANY NO 2 LIMITED?

toggle

The latest filing was on 07/10/2025: Appointment of Miss Hannah Cox as a director on 2025-06-27.