UKBizDB.co.uk

ASHLEY CLINTON MANOR LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 St Thomas Street, Lymington, United Kingdom, SO41 9NE

Secretary08 July 2016Active
36 St Thomas Street, Lymington, United Kingdom, SO41 9NE

Director25 May 2010Active
Unit 7 Hayters Court, Grigg Lane, Brockenhurst, England, SO42 7PG

Secretary22 May 2001Active
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

Director22 November 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-08-16Officers

Appoint person secretary company with name date.

Download
2016-07-14Incorporation

Memorandum articles.

Download
2016-07-14Resolution

Resolution.

Download
2016-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.