ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678590

Incorporation date

17/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon17/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/10/2025
Director's details changed for Mr Adam John Dickinson on 2025-10-03
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon03/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/09/2024
Secretary's details changed for Scanlans Property Management Llp on 2024-08-16
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon04/01/2023
Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon11/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/09/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-09-06
dot icon18/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/03/2016
Registered office address changed from C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2016-03-07
dot icon06/03/2016
Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2016-03-06
dot icon23/02/2016
Statement of capital following an allotment of shares on 2009-11-01
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Doreen Suell as a director on 2015-03-03
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Andrew Taylor as a director
dot icon19/10/2012
Appointment of Mr Adam John Dickinson as a director
dot icon19/10/2012
Appointment of Doreen Suell as a director
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon30/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Stevens Scanlan Llp on 2010-10-10
dot icon17/01/2011
Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2011-01-17
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/04/2010
Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 7JN on 2010-04-11
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Andrew Taylor on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Stevens Scanlan Llp on 2010-01-18
dot icon18/01/2010
Termination of appointment of Shohreh Bowler as a director
dot icon11/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/10/2008
Return made up to 17/01/08; full list of members
dot icon01/03/2008
Accounts for a dormant company made up to 2007-01-31
dot icon15/11/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon23/05/2007
Return made up to 17/01/07; full list of members
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon25/01/2006
Secretary resigned
dot icon17/01/2006
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
03/10/2026
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
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
18.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
03/10/2006 - Present
9
Dickinson, Adam John
Director
02/10/2012 - Present
3

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 ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD

ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD is an(a) Active company incorporated on 17/01/2006 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. 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 ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD?

toggle

ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD is currently Active. It was registered on 17/01/2006 .

Where is ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD located?

toggle

ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD do?

toggle

ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHWORTH VILLAS (BURY) MANAGEMENT CO LTD?

toggle

The latest filing was on 17/10/2025: Accounts for a dormant company made up to 2025-01-31.