ASSOCIATED MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ASSOCIATED MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05476990

Incorporation date

09/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wilsic Road, Tickhill, Doncaster, South Yorkshire DN11 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Notification of David Alexander Ewers as a person with significant control on 2025-06-10
dot icon10/06/2025
Notification of Michael Mahan as a person with significant control on 2025-06-10
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Satisfaction of charge 3 in full
dot icon15/06/2022
Satisfaction of charge 054769900007 in full
dot icon15/06/2022
Satisfaction of charge 054769900005 in full
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Statement of capital following an allotment of shares on 2019-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon18/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon14/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon04/10/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon29/08/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon18/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon31/05/2016
Satisfaction of charge 054769900006 in full
dot icon11/05/2016
Registration of charge 054769900007, created on 2016-05-10
dot icon27/06/2015
Satisfaction of charge 054769900004 in full
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon25/02/2015
Registration of charge 054769900006, created on 2015-02-06
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/06/2014
Registration of charge 054769900004
dot icon02/06/2014
Registration of charge 054769900005
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Michael Mahan on 2009-12-31
dot icon25/08/2010
Director's details changed for David Alexander Ewers on 2009-12-31
dot icon25/08/2010
Director's details changed for Derek Ewers on 2009-12-31
dot icon28/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/07/2009
Return made up to 09/06/09; full list of members
dot icon10/09/2008
Capitals not rolled up
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Return made up to 09/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / michael mahan / 01/05/2008
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2007
Return made up to 09/06/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/03/2007
Particulars of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon19/08/2005
New director appointed
dot icon25/07/2005
Ad 14/07/05--------- £ si 98@1=98 £ ic 1/99
dot icon25/07/2005
Registered office changed on 25/07/05 from: 31 wilsic road tickhill doncaster south yorkshire DN11 9LF
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from: 31 wilsic rd, tickhill doncaster S. yorks DN11 9LF
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon25/07/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Registered office changed on 05/07/05 from: 39A leicester road salford manchester M7 4AS
dot icon05/07/2005
Secretary resigned
dot icon09/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* 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
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
42.93K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewers, Derek
Director
14/07/2005 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/06/2005 - 05/07/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/06/2005 - 05/07/2005
41295
Ewers, Derek
Secretary
14/07/2005 - Present
1
Mr David Alexander Ewers
Director
14/07/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATED MANAGEMENT LTD

ASSOCIATED MANAGEMENT LTD is an(a) Active company incorporated on 09/06/2005 with the registered office located at 31 Wilsic Road, Tickhill, Doncaster, South Yorkshire DN11 9LF. There are currently 4 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 ASSOCIATED MANAGEMENT LTD?

toggle

ASSOCIATED MANAGEMENT LTD is currently Active. It was registered on 09/06/2005 .

Where is ASSOCIATED MANAGEMENT LTD located?

toggle

ASSOCIATED MANAGEMENT LTD is registered at 31 Wilsic Road, Tickhill, Doncaster, South Yorkshire DN11 9LF.

What does ASSOCIATED MANAGEMENT LTD do?

toggle

ASSOCIATED MANAGEMENT LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATED MANAGEMENT LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.