ASSOCIATION GROUP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION GROUP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06148985

Incorporation date

09/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Registered office address changed from Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 14 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/01/2021
Registered office address changed from Kingsley House Main Road Kingsley Bordon Hampshire GU35 9LU to Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2021-01-19
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Termination of appointment of Stephen Edward Hennessey as a director on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Mr Stephen Edward Hennessey as a director on 2014-07-17
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/03/2014
Director's details changed for Ms Lauren Alexis Nicole Fairley on 2014-03-01
dot icon13/03/2014
Director's details changed for John Gordon Fairley on 2014-03-01
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon10/01/2012
Appointment of Ms Lauren Alexis Nicole Fairley as a director
dot icon10/11/2011
Termination of appointment of Wendy Cooles as a director
dot icon10/11/2011
Termination of appointment of Wendy Cooles as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Wendy Dawn Cooles on 2010-03-18
dot icon29/03/2010
Director's details changed for John Gordon Fairley on 2010-03-18
dot icon20/01/2010
Resolutions
dot icon11/12/2009
Director's details changed for Mrs Wendy Dawn Cooles on 2009-10-01
dot icon11/12/2009
Director's details changed for John Gordon Fairley on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Mrs Wendy Dawn Cooles on 2009-10-01
dot icon09/10/2009
Termination of appointment of Lauren Lewis as a director
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Registered office changed on 21/07/2009 from tournai hall evelyn woods road aldershot hampshire GU11 2LL
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Notice of assignment of name or new name to shares
dot icon13/03/2009
Return made up to 09/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Director's change of particulars / lauren fairley / 26/07/2008
dot icon12/08/2008
Return made up to 09/03/08; full list of members
dot icon24/07/2008
Director's change of particulars / lauren fairley / 24/07/2008
dot icon19/04/2007
New director appointed
dot icon29/03/2007
Registered office changed on 29/03/07 from: 1 high street knaphill woking surrey GU21 2PG
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Ad 09/03/07--------- £ si 399@1=399 £ ic 1/400
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
Director resigned
dot icon09/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
8.36K
-
0.00
85.67K
-
2022
5
8.84K
-
0.00
86.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Fairley, John Gordon
Director
09/03/2007 - Present
8
Fairley, Lauren Alexis Nicole
Director
01/01/2012 - Present
6

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

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 ASSOCIATION GROUP MANAGEMENT LIMITED

ASSOCIATION GROUP MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FX. 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 ASSOCIATION GROUP MANAGEMENT LIMITED?

toggle

ASSOCIATION GROUP MANAGEMENT LIMITED is currently Active. It was registered on 09/03/2007 .

Where is ASSOCIATION GROUP MANAGEMENT LIMITED located?

toggle

ASSOCIATION GROUP MANAGEMENT LIMITED is registered at Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FX.

What does ASSOCIATION GROUP MANAGEMENT LIMITED do?

toggle

ASSOCIATION GROUP MANAGEMENT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION GROUP MANAGEMENT LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.