ASKHAM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASKHAM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399499

Incorporation date

20/03/2002

Size

Dormant

Contacts

Registered address

Registered address

32 Bath Street, Cheltenham, Glos GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/10/2025
Appointment of Mr Mark Dominic Penfold as a director on 2025-10-13
dot icon03/10/2025
Termination of appointment of Ashley Charles Lawes as a director on 2025-10-03
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/07/2025
Termination of appointment of Thomas Alan Truesdale as a director on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Ashley Charles Lawes on 2025-07-01
dot icon23/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/04/2022
Termination of appointment of Andrew Morhan Pennington as a director on 2022-04-01
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Roger Philip Laurence Chetwode Clarke as a director on 2020-11-01
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Appointment of Mr James Robert Benning as a director on 2018-09-01
dot icon20/07/2018
Appointment of Mr Roger Philip Laurence Chetwode Clarke as a director on 2018-05-29
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/11/2014
Accounts made up to 2014-03-31
dot icon19/09/2014
Appointment of Mr Thomas Alan Truesdale as a director on 2014-09-02
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Anthony Paul Jordan as a director on 2014-03-01
dot icon06/11/2013
Accounts made up to 2013-03-31
dot icon20/09/2013
Appointment of Mr Andrew Morhan Pennington as a director on 2013-06-12
dot icon20/09/2013
Termination of appointment of Emma Louise Stacey as a director on 2013-06-18
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/09/2012
Accounts made up to 2012-03-31
dot icon05/07/2012
Appointment of Mrs Emma Louise Stacey as a director on 2011-01-01
dot icon20/06/2012
Appointment of Mr Ashley Charles Lawes as a director on 2012-06-18
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Phillip Farrow as a director on 2012-01-01
dot icon05/10/2011
Accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Nicholas Lawrence as a secretary
dot icon21/03/2011
Appointment of Cambray Property Management as a secretary
dot icon19/11/2010
Accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Anthony Paul Jordan on 2009-10-01
dot icon16/02/2010
Appointment of Mr Phillip Farrow as a director
dot icon15/01/2010
Termination of appointment of Mark Penfold as a director
dot icon02/01/2010
Accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from walmer house 32 bath street cheltenham glos GL50 1YA
dot icon16/02/2009
Secretary appointed mr nicholas geoffrey lawrence
dot icon16/02/2009
Appointment terminated secretary mark penfold
dot icon31/01/2009
Registered office changed on 31/01/2009 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon11/06/2008
Accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 20/03/08; full list of members
dot icon22/04/2008
Return made up to 20/03/07; full list of members
dot icon07/04/2008
Director appointed anthony paul jordan
dot icon12/02/2008
Director resigned
dot icon29/10/2007
Return made up to 13/03/07; full list of members
dot icon23/05/2007
Accounts made up to 2007-03-31
dot icon09/08/2006
Accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 13/03/06; full list of members
dot icon16/09/2005
Accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 20/03/05; change of members
dot icon21/05/2004
Accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 20/03/04; change of members
dot icon24/12/2003
Accounts made up to 2003-03-31
dot icon06/11/2003
Registered office changed on 06/11/03 from: apartment 14 askham court pitville circus road cheltenham gloucestershire GL52 2PZ
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New secretary appointed;new director appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: ths accountants old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon07/10/2003
Registered office changed on 07/10/03 from: st james's house st jame's square cheltenham gloucestershire GL50 3PR
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon20/03/2002
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
01/08/2010 - Present
168
Truesdale, Thomas Alan
Director
02/09/2014 - 01/07/2025
4
Deacon, Martin Edward
Director
20/03/2002 - 31/07/2003
7
Beer, John Clifford
Director
31/07/2003 - 31/12/2007
-
Lawrence, Nicholas Geoffrey
Secretary
01/12/2008 - 01/08/2010
42

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 ASKHAM COURT MANAGEMENT COMPANY LIMITED

ASKHAM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 32 Bath Street, Cheltenham, Glos GL50 1YA. There are currently 3 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 ASKHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

ASKHAM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/2002 .

Where is ASKHAM COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASKHAM COURT MANAGEMENT COMPANY LIMITED is registered at 32 Bath Street, Cheltenham, Glos GL50 1YA.

What does ASKHAM COURT MANAGEMENT COMPANY LIMITED do?

toggle

ASKHAM COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASKHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.