ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05735507

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon26/06/2025
Micro company accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/05/2024
Micro company accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon16/01/2024
Appointment of Ms Georgina Brailsford as a director on 2024-01-16
dot icon16/01/2024
Termination of appointment of Gareth Trevor Laurence Kreike as a director on 2024-01-16
dot icon06/12/2023
Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 2023-12-06
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-02-26 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/06/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon02/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/06/2017
Termination of appointment of Martin O'gara as a director on 2017-06-05
dot icon08/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/06/2016
Termination of appointment of Catherine Anne Wallwork as a director on 2016-06-08
dot icon30/06/2016
Appointment of Mr Gareth Trevor Laurence Kreike as a director on 2016-06-08
dot icon16/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2015
Registered office address changed from C/O C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 2015-11-17
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Patrick Ogara as a secretary on 2014-11-17
dot icon16/03/2015
Termination of appointment of Patrick Ogara as a secretary on 2014-11-17
dot icon16/03/2015
Termination of appointment of Patrick Ogara as a director on 2014-11-17
dot icon16/03/2015
Termination of appointment of Patrick Ogara as a director on 2014-11-17
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/11/2014
Appointment of Mrs Catherine Anne Wallwork as a director on 2014-11-17
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/04/2013
Director's details changed for Martin O'gara on 2013-04-25
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/09/2011
Statement of capital following an allotment of shares on 2009-05-31
dot icon16/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/04/2011
Registered office address changed from C/O Patrick O'gara 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW United Kingdom on 2011-04-14
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/06/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Patrick Ogara on 2010-03-08
dot icon01/06/2010
Registered office address changed from Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire SK11 0JN on 2010-06-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 08/03/09; full list of members
dot icon09/04/2009
Memorandum and Articles of Association
dot icon09/04/2009
Nc inc already adjusted 20/03/09
dot icon09/04/2009
Resolutions
dot icon24/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon16/05/2008
Resolutions
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon26/02/2008
Curr sho from 31/03/2008 to 28/02/2008
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/02/2008
Registered office changed on 19/02/08 from: ashlow, 2 overhill drive wilmslow cheshire SK9 2DG
dot icon04/04/2007
Return made up to 08/03/07; full list of members
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.65K
-
0.00
-
-
2022
0
18.80K
-
0.00
-
-
2023
0
19.26K
-
0.00
-
-
2023
0
19.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.26K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kreike, Gareth Trevor Laurence
Director
08/06/2016 - 16/01/2024
30
O'gara, Martin
Director
08/03/2006 - 05/06/2017
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
08/03/2006 - 08/03/2006
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/03/2006 - 08/03/2006
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/03/2006 - 08/03/2006
12820

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED

ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED?

toggle

ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/2006 .

Where is ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED located?

toggle

ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED is registered at 9 Silver Street, C/O Longden & Cook Real Estate Ltd, Bury BL9 0EU.

What does ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHWOOD VALE (BUXTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.