This company is commonly known as Ashley Clinton Manor Limited. The company was founded 61 years ago and was given the registration number 00729020. The firm's registered office is in BROCKENHURST. You can find them at Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ASHLEY CLINTON MANOR LIMITED |
---|---|---|
Company Number | : | 00729020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 St Thomas Street, Lymington, United Kingdom, SO41 9NE | Secretary | 08 July 2016 | Active |
36 St Thomas Street, Lymington, United Kingdom, SO41 9NE | Director | 25 May 2010 | Active |
Unit 7 Hayters Court, Grigg Lane, Brockenhurst, England, SO42 7PG | Secretary | 22 May 2001 | Active |
West Point Church Road, Bray-On-Thames, Maidenhead, SL6 1UR | Secretary | - | Active |
Ashley Clinton Manor Lymington Road, New Milton, BH25 5PZ | Director | - | Active |
Ashley Clinton Manor Lymington Road, New Milton, BH25 5PZ | Director | - | Active |
Unit 7 Hayters Court, Grigg Lane, Brockenhurst, England, SO42 7PG | Director | 22 November 2008 | Active |
Ashley Clinton Manor Holdings Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ashley Clinton House, Angel Lane, New Milton, United Kingdom, BH25 5PT |
Nature of control | : |
|
Mrs Samantha Louise Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 St Thomas Street, Lymington, United Kingdom, SO41 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-16 | Officers | Appoint person secretary company with name date. | Download |
2016-07-14 | Incorporation | Memorandum articles. | Download |
2016-07-14 | Resolution | Resolution. | Download |
2016-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.