ASHCOMBE MANAGEMENT COMPANY LIMITED - WESTON SUPER MARE


Company Profile Company Filings

Overview

ASHCOMBE MANAGEMENT COMPANY LIMITED is a Private Limited Company from WESTON SUPER MARE and has the status: Active.
ASHCOMBE MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 28/08/1985 and has the registered number: 01942249. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ASHCOMBE MANAGEMENT COMPANY LIMITED - WESTON SUPER MARE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

49 ASHCOMBE GARDENS
WESTON SUPER MARE
NORTH SOMERSET
BS23 2XH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FRANCIS GEROGE LUKER Nov 1949 British Director 2010-07-13 CURRENT
DAVID GEORGE MONCKTON-RICKETT Aug 1969 British Director 2013-09-11 CURRENT
MR NICHOLAS JAMES KING Aug 1952 British Director 2021-11-01 CURRENT
MR DAVID ALAN LEWIS Jul 1953 British Director 2017-12-20 CURRENT
PETER FINCH British Secretary RESIGNED
PROFESSOR ROGER IAN TOOZE Oct 1947 British Director 2003-06-13 UNTIL 2011-08-04 RESIGNED
HAROLD JAMES Feb 1933 British Secretary 2007-08-09 UNTIL 2013-09-11 RESIGNED
JANE RIDGE British Secretary 2007-05-17 UNTIL 2011-09-17 RESIGNED
JESSE MAUD DAVIES Mar 1916 British Director RESIGNED
DALE MANSFIELD Jun 1958 British Director 2011-08-04 UNTIL 2022-10-31 RESIGNED
DOUGLAS GEORGE VICTOR KING Jun 1936 British Director 1999-06-15 UNTIL 2003-10-16 RESIGNED
JANE RIDGE British Director 2007-05-17 UNTIL 2011-08-04 RESIGNED
PETER FINCH British Director RESIGNED
HEIDI EVERY Jan 1958 British Director 2011-08-04 UNTIL 2013-06-27 RESIGNED
JOSEPH DUNSTONE Feb 1987 British Director 2013-09-11 UNTIL 2015-07-01 RESIGNED
COLSTON JOHN DAY Sep 1962 British Director 1996-06-11 UNTIL 1998-06-03 RESIGNED
MARY ANNE BYATT Jan 1936 British Director 2011-08-04 UNTIL 2017-11-01 RESIGNED
JAMES ANDERSON CRAIG Dec 1958 British Director 2011-08-04 UNTIL 2013-06-27 RESIGNED
PETER JOHN COLLINS Sep 1947 British Director 1998-06-03 UNTIL 2013-08-01 RESIGNED
THOMAS BULL Jul 1920 British Director RESIGNED
ROSEMARY BRAMMER Jan 1987 British Director 2013-09-11 UNTIL 2021-02-01 RESIGNED
WILLIAM GERALD BOWLEY Mar 1944 British Director 1996-06-11 UNTIL 2004-06-13 RESIGNED
BRETT DARYL BOLTON Oct 1985 British Director 2011-08-04 UNTIL 2013-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David George Monckton Rickett 2016-08-01 8/1969 Weston Super Mare   North Somerset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEALTH CREATION LTD COLEFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2023-11-15 31-03-2023 £44,449 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2022-11-08 31-03-2022 £34,346 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2021-11-25 31-03-2021 £42,658 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2020-10-17 31-03-2020 £31,932 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2019-12-10 31-03-2019 £25,431 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2018-11-22 31-03-2018 £27,367 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2017-12-05 31-03-2017 £23,594 equity
Micro-entity Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2016-12-06 31-03-2016 £27,976 equity
Abbreviated Company Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2015-12-05 31-03-2015 £24,855 Cash £26,744 equity
Abbreviated Company Accounts - ASHCOMBE MANAGEMENT COMPANY LIMITED 2014-10-28 31-03-2014 £19,146 Cash £20,346 equity