ASTWOOD BANK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTWOOD BANK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991296

Incorporation date

07/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Four Gables Hazzards Hill, Mere, Warminster, Wiltshire BA12 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon12/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon08/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon08/09/2020
Director's details changed for Mr Charles Ruston Vizor on 2020-04-06
dot icon08/09/2020
Secretary's details changed for Mr Charles Ruston Vizor on 2020-04-06
dot icon09/02/2020
Registered office address changed from Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ England to Four Gables Hazzards Hill Mere Warminster Wiltshire BA12 6ET on 2020-02-09
dot icon31/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon03/12/2018
Termination of appointment of James Harvey Bowater as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Charles Ruston Vizor as a director on 2018-11-20
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/12/2017
Termination of appointment of Andy Bray as a director on 2017-12-20
dot icon15/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/05/2017
Registered office address changed from 17 Church Green East Redditch Worcestershire B98 8BP England to Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ on 2017-05-16
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/04/2016
Termination of appointment of David Richard Sanders as a director on 2016-04-02
dot icon25/03/2016
Appointment of Mr James Harvey Bowater as a director on 2016-02-10
dot icon25/03/2016
Appointment of Mr Andy Bray as a director on 2016-02-10
dot icon24/02/2016
Registered office address changed from High House Old Hill Flyford Flavell Worcestershire WR7 4DA to 17 Church Green East Redditch Worcestershire B98 8BP on 2016-02-24
dot icon24/02/2016
Appointment of Mr Charles Ruston Vizor as a secretary on 2016-02-24
dot icon24/02/2016
Termination of appointment of Helen Marie Sanders as a secretary on 2016-02-24
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/11/2014
Registered office address changed from High House Old Hill Flyford Flavell Worcestershire WR7 4DA England to High House Old Hill Flyford Flavell Worcestershire WR7 4DA on 2014-11-07
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/07/2014
Registered office address changed from Chestnut Cottage Dunstall Court Feckenham Worcestershire B96 6QH on 2014-07-02
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon19/10/2012
Registered office address changed from Granery Barn the Mearse Mearse Lane Inkberrow Worcestershire WR7 4HS on 2012-10-19
dot icon25/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/03/2010
Amended accounts made up to 2008-11-30
dot icon18/02/2010
Registered office address changed from Oakley Management Services Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2010-02-18
dot icon01/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon17/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon07/11/2008
Director's change of particulars / david sanders / 07/11/2008
dot icon07/11/2008
Secretary's change of particulars / helen sanders / 07/11/2008
dot icon15/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon08/11/2007
Return made up to 07/11/07; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: granery barn the mearse mearse lane inkberrow worcestershire WR7 4HS
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Registered office changed on 29/11/06 from: suite 14, first floor old anglo house mitton street stourport-on-severn DY13 9AQ
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon07/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vizor, Charles Ruston
Director
20/11/2018 - Present
9

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 ASTWOOD BANK MANAGEMENT COMPANY LIMITED

ASTWOOD BANK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at Four Gables Hazzards Hill, Mere, Warminster, Wiltshire BA12 6ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTWOOD BANK MANAGEMENT COMPANY LIMITED?

toggle

ASTWOOD BANK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2006 .

Where is ASTWOOD BANK MANAGEMENT COMPANY LIMITED located?

toggle

ASTWOOD BANK MANAGEMENT COMPANY LIMITED is registered at Four Gables Hazzards Hill, Mere, Warminster, Wiltshire BA12 6ET.

What does ASTWOOD BANK MANAGEMENT COMPANY LIMITED do?

toggle

ASTWOOD BANK MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTWOOD BANK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with updates.