UKBizDB.co.uk

ASHCOMBE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashcombe Management Company Limited. The company was founded 38 years ago and was given the registration number 01942249. The firm's registered office is in WESTON SUPER MARE. You can find them at 49 Ashcombe Gardens, , Weston Super Mare, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHCOMBE MANAGEMENT COMPANY LIMITED
Company Number:01942249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Ashcombe Gardens, Weston Super Mare, North Somerset, BS23 2XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Ashcombe Gardens, Weston Super Mare, BS23 2XH

Director01 November 2021Active
49, Ashcombe Gardens, Weston Super Mare, BS23 2XH

Director20 December 2017Active
49, Ashcombe Gardens, Weston Super Mare, England, BS23 2XH

Director13 July 2010Active
49, Ashcombe Gardens, Weston-Super-Mare, England, BS23 2XH

Director11 September 2013Active
24 Snowdon Vale, Weston Super Mare, BS23 2XP

Secretary-Active
York House, 38 Upper Church Road, Weston Super Mare, BS23 2DX

Secretary09 August 2007Active
50 Ashcombe Gardens, Weston Super Mare, BS23 2XH

Secretary17 May 2007Active
York House, No 38 Upper Church Road, Weston Super Mare, England, BS23 2DX

Director04 August 2011Active
31 Ewart Road, Weston Super Mare, BS22 8NX

Director11 June 1996Active
49, Ashcombe Gardens, Weston-Super-Mare, England, BS23 2XH

Director11 September 2013Active
74 Ashcombe Gardens, Weston Super Mare, BS23 2XH

Director-Active
49, Ashcombe Gardens, Weston Super Mare, England, BS23 2XH

Director04 August 2011Active
York House, 38 Upper Church Road, Weston-Super-Mare, BS23 2DX

Director03 June 1998Active
No 38, Upper Church Road, Weston Super Mare, United Kingdom, BS23 2DX

Director04 August 2011Active
26 Snowdon Vale, Weston Super Mare, BS23 2XP

Director-Active
64 Ascombe Gardens, Weston Super Mare, BS23 2XP

Director11 June 1996Active
49, Ashcombe Gardens, Weston-Super-Mare, England, BS23 2XH

Director11 September 2013Active
York House, 38 Upper Church Road, Weston-Super-Mare, United Kingdom, BS23 2DX

Director04 August 2011Active
24 Snowdon Vale, Weston Super Mare, BS23 2XP

Director-Active
64 Ashcombe Gardens, Weston Super Mare, BS23 2XH

Director15 June 1999Active
49, Ashcombe Gardens, Weston Super Mare, England, BS23 2XH

Director04 August 2011Active
York House, 38 Upper Church Road, Weston-Super-Mare, BS23 2DX

Director17 May 2007Active
York House, 38 Upper Church Road, Weston-Super-Mare, BS23 2DX

Director13 June 2003Active

People with Significant Control

Mr David George Monckton Rickett
Notified on:01 August 2016
Status:Active
Date of birth:August 1969
Nationality:English
Address:49, Ashcombe Gardens, Weston Super Mare, BS23 2XH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2016-12-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.