ASTWICK MANOR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTWICK MANOR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246420

Incorporation date

30/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon19/03/2026
Termination of appointment of Amy Louise Debenham-Evans as a director on 2026-03-19
dot icon18/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/02/2026
Appointment of Mr Scott Richard Willmott as a director on 2026-01-27
dot icon29/01/2026
Appointment of Ms Amy Louise Debenham-Evans as a director on 2026-01-27
dot icon29/01/2026
Termination of appointment of Deirdre Mary Johnson as a director on 2026-01-27
dot icon29/01/2026
Termination of appointment of Neil Malhotra as a director on 2026-01-27
dot icon25/11/2025
Appointment of Miss Rachel Anne Costello Dunn as a director on 2025-11-14
dot icon07/11/2025
Termination of appointment of Nigel Stephen Armitage as a director on 2025-11-07
dot icon05/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2025
Appointment of Ms Julie Weaver as a director on 2025-06-27
dot icon04/04/2025
Termination of appointment of Avis Mary Morris as a director on 2025-04-02
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Francesca Fazey as a director on 2024-09-11
dot icon09/09/2024
Termination of appointment of Paul Stephen Hibbert as a director on 2024-09-09
dot icon16/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/06/2024
Appointment of Mrs Glenda May Garrett as a director on 2024-06-01
dot icon11/06/2024
Termination of appointment of Glenda May Garrett as a director on 2024-06-01
dot icon25/04/2024
Appointment of Bawtrys Estate Management as a secretary on 2024-04-25
dot icon25/04/2024
Termination of appointment of Carringtons Secretarial Services as a secretary on 2024-04-25
dot icon25/04/2024
Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2024-04-25
dot icon12/03/2024
Appointment of Mrs Deirdre Mary Johnson as a director on 2024-03-04
dot icon20/02/2024
Termination of appointment of Lee Casling as a director on 2024-02-20
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon02/10/2023
Termination of appointment of Rebecca Ann Loufte as a director on 2023-10-02
dot icon28/07/2023
Appointment of Mr Lee Casling as a director on 2023-07-06
dot icon27/07/2023
Appointment of Mr Neil Malhotra as a director on 2023-07-06
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Termination of appointment of Heather Louise Watson as a director on 2022-10-04
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon13/07/2022
Appointment of Ms Francesca Fazey as a director on 2022-07-06
dot icon10/06/2022
Termination of appointment of Amy Louise Debenham-Evans as a director on 2022-06-10
dot icon16/05/2022
Appointment of Mr Nigel Stephen Armitage as a director on 2022-05-16
dot icon21/04/2022
Appointment of Mrs Amy Louise Debenham-Evans as a director on 2022-04-13
dot icon08/04/2022
Appointment of Ms Rebecca Ann Loufte as a director on 2022-03-28
dot icon08/04/2022
Termination of appointment of Clare Hills as a director on 2022-03-28
dot icon08/04/2022
Termination of appointment of Nigel Stephen Armitage as a director on 2022-03-28
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Termination of appointment of Paul Robert Beeson as a director on 2021-09-29
dot icon21/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/09/2020
Registered office address changed from 3 Mansfield Mews Mansfield Road Baldock Hertfordshire SG7 6FG to The Lodge Stadium Way Harlow Essex CM19 5FP on 2020-09-18
dot icon18/09/2020
Termination of appointment of Geoffrey Norman Blackmore as a secretary on 2020-09-18
dot icon28/01/2020
Appointment of Carringtons Secretarial Services as a secretary on 2020-01-28
dot icon06/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Appointment of Ms Clare Hills as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Mark Jay Johnson as a director on 2019-06-10
dot icon19/01/2019
Termination of appointment of John Turner as a director on 2018-07-30
dot icon14/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/10/2018
Appointment of Mrs Heather Louise Watson as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Paul Stephen Hibbert as a director on 2018-10-22
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Appointment of Mr Mark Jay Johnson as a director on 2017-10-10
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/08/2017
Termination of appointment of Adam James Knott as a director on 2017-07-26
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/08/2016
Termination of appointment of Gareth Stephen Burger as a director on 2015-12-22
dot icon09/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Nigel Stephen Armitage as a director on 2016-02-23
dot icon13/10/2015
Annual return made up to 2015-09-30 no member list
dot icon13/07/2015
Appointment of Mr John Turner as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Gillian Diane Shaw as a director on 2015-07-09
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Holley Miles as a director on 2015-02-13
dot icon06/10/2014
Annual return made up to 2014-09-30 no member list
dot icon06/10/2014
Register inspection address has been changed from 16 Astwick Manor Coopers Green Lane Hatfield Hertfordshire AL10 9BP United Kingdom to 3 Mansfield Mews Mansfield Road Baldock Hertfordshire SG7 6FG
dot icon01/04/2014
Termination of appointment of Claire Jackson as a director
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/03/2014
Director's details changed for Mrs Paul Robert Beeson on 2014-03-18
dot icon21/03/2014
Appointment of Mrs Paul Robert Beeson as a director
dot icon19/02/2014
Appointment of Mr Adam James Knott as a director
dot icon30/12/2013
Appointment of Mr Geoffrey Norman Blackmore as a secretary
dot icon30/12/2013
Registered office address changed from C/O Kenilworth Accountancy Services Suite 5 8 Eaton Ford Green Eaton Ford St Neots Cambridgeshire PE19 7AF on 2013-12-30
dot icon25/10/2013
Annual return made up to 2013-09-30 no member list
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/05/2013
Director's details changed for Mrs Avis Mary Morris on 2013-05-25
dot icon28/05/2013
Director's details changed for Ms Holley Miles on 2013-05-25
dot icon28/05/2013
Director's details changed for Miss Claire Louise Jackson on 2013-05-25
dot icon12/04/2013
Appointment of Mr Gareth Stephen Burger as a director
dot icon14/01/2013
Termination of appointment of Philippa Brent as a director
dot icon05/10/2012
Annual return made up to 2012-09-30 no member list
dot icon05/10/2012
Register(s) moved to registered inspection location
dot icon05/10/2012
Register inspection address has been changed
dot icon03/10/2012
Registered office address changed from 3 Astwick Manor Coopers Green Lane Hatfield Hertfordshire AL10 9BP on 2012-10-03
dot icon31/08/2012
Termination of appointment of Geoffrey Blackmore as a director
dot icon12/07/2012
Appointment of Mrs Gillian Diane Shaw as a director
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-30 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon01/10/2010
Director's details changed for Ms Holley Miles on 2010-06-15
dot icon30/09/2010
Director's details changed for Mrs Avis Mary Morris on 2010-06-15
dot icon30/09/2010
Director's details changed for Miss Claire Louise Jackson on 2010-06-15
dot icon30/09/2010
Director's details changed for Ms Philippa Brent on 2010-06-15
dot icon30/09/2010
Termination of appointment of Clare Hills as a director
dot icon30/09/2010
Director's details changed for Mr Geoffrey Blackmore on 2010-06-15
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon05/12/2009
Annual return made up to 2009-09-30 no member list
dot icon04/12/2009
Appointment of Miss Claire Louise Jackson as a director
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Appointment terminated director louise gotch
dot icon05/06/2009
Appointment terminated secretary louise gotch
dot icon15/05/2009
Annual return made up to 30/09/08
dot icon15/05/2009
Registered office changed on 15/05/2009 from 3 astwick manor coopers green lane hatfield hertfordshire AL10 9BP
dot icon15/05/2009
Director's change of particulars / avis morris / 13/05/2009
dot icon15/05/2009
Director's change of particulars / clare hills / 13/05/2009
dot icon15/05/2009
Director and secretary's change of particulars / louise gotch / 13/05/2009
dot icon15/05/2009
Director's change of particulars / holley miles / 13/05/2009
dot icon15/05/2009
Director's change of particulars / geoffrey blackmore / 13/05/2009
dot icon15/05/2009
Director's change of particulars / philippa brent / 13/05/2009
dot icon24/11/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/08/2008
Director appointed philippa brent
dot icon19/08/2008
Director appointed clare hills
dot icon19/08/2008
Director appointed holley miles
dot icon19/08/2008
Director appointed avis mary morris
dot icon19/08/2008
Director appointed louise gotch
dot icon08/08/2008
Appointment terminated director harry shepherd cross
dot icon08/08/2008
Appointment terminated secretary dorte shepherd cross
dot icon08/08/2008
Director appointed geoffrey blackmore
dot icon08/08/2008
Secretary appointed louise gotch
dot icon25/10/2007
Annual return made up to 30/09/07
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon09/11/2006
Annual return made up to 30/09/06
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon25/10/2005
Annual return made up to 30/09/05
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon18/10/2004
Secretary resigned;director resigned
dot icon18/10/2004
Director resigned
dot icon14/10/2004
Resolutions
dot icon30/09/2004
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Paul Robert
Director
18/03/2014 - 29/09/2021
5
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
25/04/2024 - Present
61
Malhotra, Neil
Director
06/07/2023 - 27/01/2026
2
Weaver, Julie
Director
27/06/2025 - Present
-
Miles, Holley
Director
12/08/2008 - 13/02/2015
-

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 ASTWICK MANOR MANAGEMENT COMPANY LIMITED

ASTWICK MANOR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTWICK MANOR MANAGEMENT COMPANY LIMITED?

toggle

ASTWICK MANOR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/09/2004 .

Where is ASTWICK MANOR MANAGEMENT COMPANY LIMITED located?

toggle

ASTWICK MANOR MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does ASTWICK MANOR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTWICK MANOR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Amy Louise Debenham-Evans as a director on 2026-03-19.