Warning: file_put_contents(c/ed3dae8780346fe851632a030e9742a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ashmount Court Management Limited, EN11 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHMOUNT COURT MANAGEMENT LIMITED

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

This company is commonly known as Ashmount Court Management Limited. The company was founded 19 years ago and was given the registration number 05451286. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHMOUNT COURT MANAGEMENT LIMITED
Company Number:05451286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary01 May 2015Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director09 June 2011Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary03 November 2006Active
Rose Cottage Hurstwood Village, Worsthorne, Burnley, BB10 3LQ

Secretary12 May 2005Active
Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, United Kingdom, PR6 8HL

Secretary01 January 2011Active
1, Mead Way, Padiham, Burnley, England, BB12 7NG

Corporate Secretary17 February 2012Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Secretary19 February 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 May 2005Active
Froth Hall Top Ot'H Heights, Mellor Lane Mellor, Blackburn, BB2 7EG

Director12 May 2005Active
Vantage Point 23, Mark Road, Hemel Hempstead, HP2 7DN

Director27 September 2010Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director03 November 2006Active
1, Ash Mount Court, Heaton Mersey, Stockport, SK4 3BL

Director26 November 2010Active
4, Ash Mount Court, Heaton Mersey, Stockport, Uk, SK4 3BL

Director01 December 2010Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director09 June 2011Active
3, Ash Mount Court, Heaton Mersey, Stockport, SK4 3BL

Director01 December 2010Active
4, Ash Mount Court, Stockport, England, SK4 3BL

Director16 October 2016Active
Suite 2b, Ribble Court, 1 Mead Way Padiham, Burnley, United Kingdom, BB12 7NG

Director09 June 2011Active
5 Meadow Edge, Higherford, BB9 6BT

Director12 May 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Director19 February 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 May 2005Active

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
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-05-26Annual return

Annual return company with made up date no member list.

Download
2016-05-12Accounts

Accounts with accounts type dormant.

Download
2016-02-06Gazette

Gazette filings brought up to date.

Download
2016-02-03Annual return

Annual return company with made up date no member list.

Download
2016-02-03Officers

Appoint corporate secretary company with name date.

Download
2016-02-03Officers

Termination secretary company with name termination date.

Download
2016-02-03Address

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

Download

Copyright © 2024. All rights reserved.