ATHELSTANE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATHELSTANE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006577

Incorporation date

04/04/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Manchester Road, Buxton SK17 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1986)
dot icon09/01/2026
Change of details for Ms Amanda Florence Bolton as a person with significant control on 2026-01-09
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/08/2025
Termination of appointment of Thomas Truman as a director on 2025-07-19
dot icon08/08/2025
Appointment of Ms Diane Rowe as a director on 2025-07-19
dot icon05/08/2025
Registered office address changed from Westchurch View Church Street Monyash Bakewell Derbyshire DE45 1JH England to 6 6 Manchester Road Buxton SK17 6SB on 2025-08-05
dot icon05/08/2025
Registered office address changed from 6 6 Manchester Road Buxton SK17 6SB United Kingdom to 6 Manchester Road Buxton SK17 6SB on 2025-08-05
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Ian Souter Hopkins as a director on 2023-08-14
dot icon22/08/2023
Termination of appointment of Brian John Leese as a director on 2023-08-14
dot icon28/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Appointment of Mr Ian Souter Hopkins as a director on 2021-12-10
dot icon27/10/2021
Appointment of Mr Thomas Truman as a director on 2021-10-20
dot icon27/10/2021
Appointment of Mr Edward Rawson Cox as a director on 2021-10-20
dot icon11/10/2021
Registered office address changed from Athelstane Terrace Manchester Road Buxton Derbyshire SK17 6SE England to Westchurch View Church Street Monyash Bakewell Derbyshire DE45 1JH on 2021-10-11
dot icon11/10/2021
Appointment of Mr Brian John Leese as a director on 2021-10-11
dot icon01/10/2021
Registered office address changed from Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Athelstane Terrace Manchester Road Buxton Derbyshire SK17 6SE on 2021-10-01
dot icon01/10/2021
Termination of appointment of Dempster Management Services Limited as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Amanda Florence Bolton as a director on 2021-09-21
dot icon14/04/2021
Appointment of Dempster Management Services Limited as a secretary on 2021-04-14
dot icon14/04/2021
Registered office address changed from Flat 5 Cranford 22 st. Johns Road Buxton SK17 6XQ England to Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2021-04-14
dot icon14/04/2021
Change of details for Ms Amanda Bolton as a person with significant control on 2021-04-14
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon28/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Registered office address changed from West Church View Church Street Monyash Bakewell Derbyshire DE45 1JH to Flat 5 Cranford 22 st. Johns Road Buxton SK17 6XQ on 2019-03-13
dot icon12/03/2019
Confirmation statement made on 2018-12-31 with updates
dot icon12/03/2019
Termination of appointment of Ian Souter Hopkins as a director on 2019-01-01
dot icon12/03/2019
Termination of appointment of Brian John Leese as a director on 2019-01-01
dot icon12/03/2019
Termination of appointment of Brian John Leese as a secretary on 2019-01-01
dot icon12/03/2019
Appointment of Ms Amanda Florence Bolton as a director on 2019-01-01
dot icon12/03/2019
Notification of Amanda Bolton as a person with significant control on 2019-01-01
dot icon12/03/2019
Cessation of Brian John Leese as a person with significant control on 2018-12-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Register inspection address has been changed from C/O B.J.Leese Bishops Grange Bishops Lane Buxton Derbyshire SK17 6UP United Kingdom to West Church View Church Street Monyash Bakewell Derbyshire DE45 1JH
dot icon12/01/2015
Director's details changed for Mr Brian John Leese on 2014-07-06
dot icon12/01/2015
Secretary's details changed for Mr Brian John Leese on 2014-07-06
dot icon12/01/2015
Registered office address changed from Bishops Grange Bishops Lane Buxton Derbyshire SK17 6UP to West Church View Church Street Monyash Bakewell Derbyshire DE45 1JH on 2015-01-12
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Register inspection address has been changed
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 31/12/07; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 15/12/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon05/12/2003
Return made up to 31/12/02; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Location of register of members address changed
dot icon10/01/2002
Location of debenture register address changed
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 31/12/00; full list of members
dot icon21/02/2001
Secretary's particulars changed;director's particulars changed
dot icon15/02/2001
Registered office changed on 15/02/01 from: 82 macclesfield road buxton derbyshire SK17 9AG
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon21/06/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon14/05/1992
Full accounts made up to 1992-03-31
dot icon14/05/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1989
Full accounts made up to 1988-03-31
dot icon13/07/1989
Full accounts made up to 1989-03-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon19/11/1987
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/04/1986
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
18.24K
-
0.00
-
-
2022
0
8.36K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
14/04/2021 - 01/10/2021
138
Mr Brian John Leese
Director
11/10/2021 - 14/08/2023
-
Cox, Edward Rawson
Director
20/10/2021 - Present
13
Ms Amanda Florence Bolton
Director
01/01/2019 - 21/09/2021
5
Hopkins, Ian Souter
Director
10/12/2021 - 14/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHELSTANE TERRACE MANAGEMENT LIMITED

ATHELSTANE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/1986 with the registered office located at 6 Manchester Road, Buxton SK17 6SB. 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 ATHELSTANE TERRACE MANAGEMENT LIMITED?

toggle

ATHELSTANE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 04/04/1986 .

Where is ATHELSTANE TERRACE MANAGEMENT LIMITED located?

toggle

ATHELSTANE TERRACE MANAGEMENT LIMITED is registered at 6 Manchester Road, Buxton SK17 6SB.

What does ATHELSTANE TERRACE MANAGEMENT LIMITED do?

toggle

ATHELSTANE TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATHELSTANE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Change of details for Ms Amanda Florence Bolton as a person with significant control on 2026-01-09.