Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBURTON COURT MANAGEMENT COMPANY LIMITED
Company Information for

ASHBURTON COURT MANAGEMENT COMPANY LIMITED

67 OSBORNE ROAD, SOUTHSEA PORTSMOUTH, HAMPSHIRE, PO5 3LS,
Company Registration Number
00725238
Private Limited Company
Active

Company Overview

About Ashburton Court Management Company Ltd
ASHBURTON COURT MANAGEMENT COMPANY LIMITED was founded on 1962-05-25 and has its registered office in Hampshire. The organisation's status is listed as "Active". Ashburton Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHBURTON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
67 OSBORNE ROAD
SOUTHSEA PORTSMOUTH
HAMPSHIRE
PO5 3LS
Other companies in PO5
 
Filing Information
Company Number 00725238
Company ID Number 00725238
Date formed 1962-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBURTON COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBURTON COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DACK PETER SIMON
Company Secretary 2002-05-07
AMANDA BUIST
Director 1998-09-09
DARREN DUMBLETON
Director 2016-09-27
GEORG LEO FRANZ KOBAN
Director 2006-10-26
SIMON RODERICK MARTIN
Director 2018-04-25
DALE MARIE GUNTHORP MILLARD
Director 2016-12-12
DAVID JOHN NEWLAND
Director 2008-09-25
JAMES HAROLD ROWTHORN
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID DENISON
Director 2016-04-25 2018-05-30
DARREN DUMBLETON
Director 1999-05-28 2016-09-21
SIMON RODERICK MARTIN
Director 2006-09-29 2016-04-25
MARK SIMON BUCKLEY
Director 2005-12-08 2013-01-29
SUSAN KATHLEEN NEWLAND
Director 2008-09-25 2010-01-01
JEAN CONNETT
Director 1991-08-29 2009-10-05
WILLIAM ROY EDMONDS
Director 2000-12-22 2008-09-25
NOELLE HARTLEY
Director 2004-08-06 2006-10-26
GRANVILLE TONY STEWART MAHON
Director 2001-08-22 2006-09-29
EVELYN DALEY
Director 1991-08-29 2005-12-08
EDWARD MARTIN WYER
Director 1999-08-31 2004-11-10
SYBIL ELLIS
Director 1993-09-19 2004-08-05
SYBIL ELLIS
Company Secretary 1993-10-25 2002-04-23
MICHAEL DICKSON
Director 1991-08-29 2001-08-22
PERCY ROBERT TOOKE
Director 1991-08-29 1999-10-31
JOAN RICHES
Director 1997-09-04 1999-08-31
JEAN FROST
Director 1997-09-04 1999-05-28
HARRIET ORMISTON
Director 1991-08-29 1998-03-06
STANLEY DAVIS
Director 1991-08-29 1997-07-03
SYLVIA MARIE MAY
Director 1994-08-11 1997-07-03
MICHAEL PREATER
Director 1991-08-29 1994-12-16
ROBERT HARRIS
Director 1991-08-29 1994-08-11
MICHAEL PREATER
Company Secretary 1991-08-29 1993-10-25
ROSEMARY ST JOHN
Director 1991-08-29 1993-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-12CH01Director's details changed for Amanda Buist on 2024-01-12
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURST
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURST
2021-11-17AP01DIRECTOR APPOINTED MRS CAROLINE HURST
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOROTHY ROWTHORN
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MRS BARBARA DOROTHY ROWTHORN
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAROLD ROWTHORN
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-03CH01Director's details changed for Mrs Julie Gunthorp Millard on 2019-11-03
2019-10-16CH01Director's details changed for Mrs Dale Marie Gunthorp Millard on 2019-10-16
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DENISON
2018-04-30AP01DIRECTOR APPOINTED MR SIMON RODERICK MARTIN
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MRS DALE MARIE GUNTHORP MILLARD
2016-09-28AP01DIRECTOR APPOINTED MR DARREN DUMBLETON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DUMBLETON
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MR ALAN DAVID DENISON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RODERICK MARTIN
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 90
2015-09-23AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-24AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-15LATEST SOC15/09/13 STATEMENT OF CAPITAL;GBP 90
2013-09-15AR0101/09/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLEY
2012-09-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-14CH03SECRETARY'S DETAILS CHNAGED FOR DACK PETER SIMON on 2011-09-01
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NEWLAND
2010-09-14AR0101/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DUMBLETON / 01/01/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BUIST / 01/01/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON BUCKLEY / 01/01/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CONNETT
2010-08-31AR0129/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD ROWTHORN / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHLEEN NEWLAND / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWLAND / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODERICK MARTIN / 01/01/2010
2010-08-16AA31/05/10 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-09288cSECRETARY'S CHANGE OF PARTICULARS / DACK PETER SIMON / 01/09/2008
2009-06-17AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDMONDS
2008-11-03288aDIRECTOR APPOINTED SUSAN KATHLEEN NEWLAND
2008-11-03288aDIRECTOR APPOINTED DAVID JOHN NEWLAND
2008-09-24363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-13AA31/05/08 TOTAL EXEMPTION SMALL
2007-09-10363sRETURN MADE UP TO 29/08/07; CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 7 CLARENDON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2ED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-08363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-22288bDIRECTOR RESIGNED
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-08363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-04363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: FLAT 6 ASHBURTON COURT ASHBURTON ROAD SOUTHSEA PORTSMOUTH PO5 3JU
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2001-09-11363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-22288aNEW DIRECTOR APPOINTED
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ASHBURTON COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBURTON COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHBURTON COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBURTON COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ASHBURTON COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBURTON COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ASHBURTON COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBURTON COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ASHBURTON COURT MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ASHBURTON COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBURTON COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBURTON COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1