LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726163

Incorporation date

24/05/1983

Size

Small

Contacts

Registered address

Registered address

County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1983)
dot icon21/04/2026
Termination of appointment of Sarah Jane Robinson as a director on 2026-04-21
dot icon24/02/2026
Appointment of Mr David Mark Carr as a director on 2026-02-17
dot icon17/02/2026
Appointment of Mr John Alexander Williams as a director on 2026-02-17
dot icon17/02/2026
Appointment of Mr Matthew Christopher Townsend as a director on 2026-02-17
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Laurence David Ainsworth as a director on 2025-09-08
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon10/06/2025
Termination of appointment of Timothy Maxwell Ashton as a director on 2025-06-10
dot icon10/06/2025
Appointment of Mrs Sarah Jane Robinson as a director on 2025-06-10
dot icon10/06/2025
Appointment of Mr Laurence David Ainsworth as a director on 2025-06-10
dot icon06/05/2025
Termination of appointment of Julie Patricia Gibson as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Alan Cullens as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Carole Anne Haythornthwaite as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Ronald Graham Woollam as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Matthew Joseph Maxwell-Scott as a director on 2025-05-02
dot icon11/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon12/06/2024
Appointment of Mrs Carole Anne Haythornthwaite as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Alfred Louis Clempson as a director on 2024-06-05
dot icon23/05/2024
Termination of appointment of Azhar Ali as a director on 2024-05-23
dot icon23/05/2024
Appointment of Ms Julie Patricia Gibson as a director on 2024-05-23
dot icon23/02/2024
Registered office address changed from PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England to County Hall Lancashire County Council Democratic Services Department Preston Lancashire PR1 0LD on 2024-02-23
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/06/2023
Appointment of Mr Azhar Ali as a director on 2023-06-13
dot icon01/06/2023
Appointment of Mr Ronald Graham Woollam as a director on 2023-05-25
dot icon01/06/2023
Appointment of Mr Matthew Jacques Salter as a director on 2023-05-25
dot icon31/05/2023
Termination of appointment of Julie Patricia Gibson as a director on 2023-05-25
dot icon31/05/2023
Termination of appointment of Keith Iddon as a director on 2023-05-25
dot icon31/05/2023
Termination of appointment of Michael Anthony Green as a director on 2023-05-25
dot icon06/04/2023
Termination of appointment of Laura Sales as a secretary on 2023-03-31
dot icon06/04/2023
Appointment of Lancashire County Council as a secretary on 2023-04-01
dot icon12/08/2022
Accounts for a small company made up to 2022-03-31
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Statement of company's objects
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon16/06/2022
Appointment of Mr Michael Anthony Green as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Jeffrey Paul Couperthwaite as a director on 2022-06-16
dot icon07/06/2022
Appointment of Mr Keith Iddon as a director on 2022-06-06
dot icon07/06/2022
Appointment of Mr Alan Cullens as a director on 2022-06-06
dot icon07/06/2022
Appointment of Mr Alfred Louis Clempson as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Michael Anthony Green as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Gerald Xavier Mirfin as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Jayne Louise Rear as a director on 2022-06-06
dot icon06/01/2022
Appointment of Mr Jeffrey Paul Couperthwaite as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Alan Thomas Vincent as a director on 2022-01-04
dot icon09/08/2021
Accounts for a small company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon22/06/2021
Appointment of Mr Matthew Joseph Maxwell-Scott as a director on 2021-06-18
dot icon22/06/2021
Appointment of Mr Gerald Xavier Mirfin as a director on 2021-06-18
dot icon22/06/2021
Appointment of Mrs Jayne Louise Rear as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of Adrian Riggott as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of Charles Edwards as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of Geoffrey Driver as a director on 2021-06-18
dot icon27/01/2021
Registered office address changed from , PO Box 78, County Hall, Preston, PR1 8XJ to PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD on 2021-01-27
dot icon24/09/2020
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Appointment of Mr Alan Thomas Vincent as a director on 2020-07-21
dot icon27/07/2020
Termination of appointment of David Thornton Smith as a director on 2020-07-21
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon01/05/2019
Satisfaction of charge 2 in full
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon04/01/2018
Appointment of Ms Laura Sales as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Ian Young as a secretary on 2018-01-01
dot icon03/01/2018
Satisfaction of charge 10 in full
dot icon03/01/2018
Satisfaction of charge 4 in full
dot icon03/01/2018
Satisfaction of charge 21 in full
dot icon03/01/2018
Satisfaction of charge 9 in full
dot icon03/01/2018
Satisfaction of charge 16 in full
dot icon03/01/2018
Satisfaction of charge 22 in full
dot icon03/01/2018
Satisfaction of charge 12 in full
dot icon03/01/2018
Satisfaction of charge 20 in full
dot icon03/01/2018
Satisfaction of charge 11 in full
dot icon21/12/2017
Satisfaction of charge 13 in full
dot icon31/10/2017
Amended accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Amended accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon13/06/2017
Appointment of Mr Charles Edwards as a director on 2017-06-01
dot icon13/06/2017
Appointment of Mr Adrian Riggott as a director on 2017-06-01
dot icon08/06/2017
Appointment of Mr David Thornton Smith as a director on 2017-06-01
dot icon07/06/2017
Appointment of County Councillor Geoffrey Driver as a director on 2017-06-01
dot icon07/06/2017
Appointment of County Councillor Michael Green as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Dorothy Jennifer Mein as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Tony Martin as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of David John Watts as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Bill Winlow as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Nicola Diane Penney as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of David Stanley Borrow as a director on 2017-06-01
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon22/05/2015
Appointment of County Councillor Timothy Maxwell Ashton as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Geoffrey Driver as a director on 2015-05-22
dot icon23/02/2015
Full accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of Joanne Turton as a director on 2014-11-04
dot icon06/10/2014
Appointment of Mr Ian Young as a secretary on 2014-08-01
dot icon16/09/2014
Termination of appointment of Ian Michael Fisher as a secretary on 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Appointment of Ms Joanne Turton as a director on 2013-11-01
dot icon30/08/2013
Termination of appointment of Philip Halsall as a director on 2013-08-05
dot icon12/08/2013
Appointment of County Councillor Geoffrey Driver as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor Tony Martin as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor Julie Patricia Gibson as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor David John Watts as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor Nicola Diane Penney as a director on 2013-07-30
dot icon12/08/2013
Termination of appointment of Michael John Welsh as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor Dorothy Jennifer Mein as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor David Stanley Borrow as a director on 2013-07-30
dot icon12/08/2013
Appointment of County Councillor Professor Bill Winlow as a director on 2013-07-29
dot icon12/08/2013
Termination of appointment of Timothy Maxwell Ashton as a director on 2013-07-30
dot icon12/08/2013
Termination of appointment of Michael Green as a director on 2013-07-30
dot icon12/08/2013
Termination of appointment of Michael Patrick France as a director on 2013-07-30
dot icon12/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Mr Michael Green as a director on 2011-07-18
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/07/2011
Appointment of County Councillor Michael Patrick France as a director
dot icon04/02/2011
Appointment of Mr Philip Halsall as a director
dot icon02/02/2011
Termination of appointment of Gerard Fitzgerald as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 20/07/09; full list of members
dot icon30/07/2009
Director appointed mr gerard fitzgerald
dot icon30/07/2009
Director appointed county councillor timothy maxwell ashton
dot icon30/07/2009
Director appointed county councillor michael welsh
dot icon30/07/2009
Appointment terminated director nicola penney
dot icon29/07/2009
Appointment terminated director anthony martin
dot icon29/07/2009
Appointment terminated director elizabeth smith
dot icon29/07/2009
Appointment terminated director doreen pollitt
dot icon29/07/2009
Appointment terminated director hazel harding
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 20/07/08; full list of members
dot icon20/03/2008
Director appointed ms doreen pollitt
dot icon20/03/2008
Director appointed mr anthony martin
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 20/07/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Return made up to 20/07/06; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 20/07/05; full list of members
dot icon04/03/2005
Director resigned
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 20/07/04; full list of members
dot icon02/08/2004
Director resigned
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon16/08/2003
Return made up to 20/07/03; full list of members
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon01/10/2002
Certificate of change of name
dot icon01/08/2002
Return made up to 20/07/02; full list of members
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New secretary appointed
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of mortgage charge released/ceased
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of mortgage charge released/ceased
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 20/07/01; full list of members
dot icon28/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 20/07/00; full list of members
dot icon06/06/2000
Director's particulars changed
dot icon18/05/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Return made up to 20/07/99; full list of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: enterprise house, 17 ribblesdale place, preston, lancashire PR1 3NA
dot icon20/11/1998
Director resigned
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 20/07/98; full list of members
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon19/08/1997
Return made up to 20/07/97; full list of members
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon06/06/1997
Director's particulars changed
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon08/05/1997
Director resigned
dot icon08/08/1996
Return made up to 20/07/96; full list of members
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/03/1996
Particulars of mortgage/charge
dot icon22/03/1996
Particulars of mortgage/charge
dot icon10/10/1995
Secretary's particulars changed
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 20/07/95; full list of members
dot icon26/07/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon12/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Return made up to 20/07/94; full list of members
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon27/05/1994
Particulars of mortgage/charge
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon22/08/1993
Director resigned
dot icon22/08/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Return made up to 20/07/93; full list of members
dot icon30/07/1993
New director appointed
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Director resigned
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon18/06/1993
Director resigned
dot icon16/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Particulars of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon26/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Return made up to 20/07/92; full list of members
dot icon05/06/1992
Particulars of mortgage/charge
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 20/07/91; full list of members
dot icon18/01/1991
Secretary resigned;new secretary appointed
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 20/07/90; full list of members
dot icon03/07/1990
Particulars of mortgage/charge
dot icon29/06/1990
Particulars of mortgage/charge
dot icon27/03/1990
New director appointed
dot icon09/03/1990
Memorandum and Articles of Association
dot icon09/03/1990
Resolutions
dot icon19/12/1989
Certificate of change of name
dot icon29/11/1989
New director appointed
dot icon27/11/1989
New director appointed
dot icon23/10/1989
Registered office changed on 23/10/89 from: lancashire house, watery lane, preston, PR2 2XE
dot icon01/09/1989
Full accounts made up to 1989-03-31
dot icon01/09/1989
Return made up to 21/07/89; full list of members
dot icon22/08/1988
Full accounts made up to 1988-03-31
dot icon22/08/1988
Return made up to 15/07/88; full list of members
dot icon16/12/1987
Certificate of change of name
dot icon07/11/1987
Declaration of satisfaction of mortgage/charge
dot icon14/09/1987
Full accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 24/07/87; full list of members
dot icon31/10/1986
Gazettable document
dot icon07/10/1986
Gazettable document
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon15/08/1986
Return made up to 18/07/86; full list of members
dot icon24/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haythornthwaite, Carole Anne
Director
06/06/2024 - 02/05/2025
3
Ashton, Timothy Maxwell
Director
22/05/2015 - 10/06/2025
25
Maxwell-Scott, Matthew Joseph
Director
18/06/2021 - 02/05/2025
12
Gibson, Julie Patricia
Director
30/07/2013 - 25/05/2023
4
Gibson, Julie Patricia
Director
23/05/2024 - 02/05/2025
4

Persons with Significant Control

0

No PSC data available.

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 LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED is an(a) Active company incorporated on 24/05/1983 with the registered office located at County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LD. There are currently 5 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 LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED?

toggle

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED is currently Active. It was registered on 24/05/1983 .

Where is LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED located?

toggle

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED is registered at County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LD.

What does LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED do?

toggle

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Jane Robinson as a director on 2026-04-21.