ASHWORTH COURT (RADCLIFFE) LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH COURT (RADCLIFFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948639

Incorporation date

14/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Marys Place, Bury BL9 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon31/10/2019
Termination of appointment of Mark Stuart Handel as a director on 2019-10-31
dot icon27/09/2019
Termination of appointment of Block Property Management Ltd as a secretary on 2019-09-27
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Secretary's details changed for Block Property Management Ltd on 2019-07-11
dot icon11/07/2019
Registered office address changed from 574 Manchester Road Atrium House Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 2019-07-11
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/03/2015
Appointment of Mr Mark Stuart Handel as a director on 2015-03-06
dot icon11/03/2015
Appointment of Mr Andrew Ronald Eckersley as a director on 2015-03-06
dot icon06/03/2015
Termination of appointment of Callum Wall as a director on 2015-03-06
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Keith Mottershead as a director
dot icon25/10/2012
Appointment of Block Property Management Ltd as a secretary
dot icon25/10/2012
Termination of appointment of Steven Carlisle as a secretary
dot icon28/09/2012
Appointment of Mr Callum Wall as a director
dot icon28/09/2012
Termination of appointment of Steven Carlisle as a director
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/05/2012
Secretary's details changed for Steven Gordon Carlise on 2012-05-01
dot icon17/05/2012
Register(s) moved to registered office address
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Director's details changed for Keith Mottershead on 2010-06-17
dot icon09/07/2010
Director's details changed for Steven Gordon Carlisle on 2010-06-17
dot icon09/07/2010
Register inspection address has been changed
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from 14 ashworth court ashworth st radcliffe manchester M26 2XZ
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2008
Return made up to 17/06/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2007
Return made up to 17/06/07; full list of members
dot icon23/07/2007
Director resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 17/06/06; full list of members
dot icon18/11/2005
Director resigned
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 17/06/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 17/06/04; change of members
dot icon13/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 17/06/03; change of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 17/06/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 17/06/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/07/2000
Return made up to 17/06/00; full list of members
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon28/06/1999
Return made up to 17/06/99; full list of members
dot icon03/08/1998
Return made up to 17/06/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon17/03/1998
Registered office changed on 17/03/98 from: 24 ashworth court ashworth st radcliffe manchester M26 2XZ
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New secretary appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Return made up to 17/06/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon21/06/1996
Return made up to 17/06/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon27/07/1995
Director resigned
dot icon05/07/1995
New secretary appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Secretary resigned;director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Return made up to 27/06/95; full list of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: 389/391 ainsworth road radcliffe manchester M26 0HN
dot icon07/06/1995
Accounting reference date extended from 31/07 to 31/12
dot icon21/04/1995
Ad 31/03/95--------- £ si 22@1=22 £ ic 2/24
dot icon04/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1994
Registered office changed on 04/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.27K
-
0.00
-
-
2022
0
14.51K
-
0.00
-
-
2022
0
14.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.51K £Ascended56.52 % *

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
BLOCK PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/09/2012 - 26/09/2019
18
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/07/1994 - 13/07/1994
16011
London Law Services Limited
Nominee Director
13/07/1994 - 13/07/1994
15403
Kiely, Paul Joseph
Director
13/07/1994 - 10/04/1995
23
Kiely, Shaun Vincent
Director
13/07/1994 - 10/04/1995
11

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 ASHWORTH COURT (RADCLIFFE) LIMITED

ASHWORTH COURT (RADCLIFFE) LIMITED is an(a) Active company incorporated on 14/07/1994 with the registered office located at 1 St. Marys Place, Bury BL9 0DZ. 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 ASHWORTH COURT (RADCLIFFE) LIMITED?

toggle

ASHWORTH COURT (RADCLIFFE) LIMITED is currently Active. It was registered on 14/07/1994 .

Where is ASHWORTH COURT (RADCLIFFE) LIMITED located?

toggle

ASHWORTH COURT (RADCLIFFE) LIMITED is registered at 1 St. Marys Place, Bury BL9 0DZ.

What does ASHWORTH COURT (RADCLIFFE) LIMITED do?

toggle

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

What is the latest filing for ASHWORTH COURT (RADCLIFFE) LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.