ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED - DISS


Company Profile Company Filings

Overview

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from DISS ENGLAND and has the status: Active.
ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 12/03/2004 and has the registered number: 05072312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED - DISS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SHIMPLING HALL DICKLEBURGH ROAD
DISS
NORFOLK
IP21 4UF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANGELA MARGARET FOISTER Jan 1947 British Director 2008-12-30 CURRENT
MRS HELEN ELIZABETH GOWING Secretary 2016-10-12 CURRENT
HELEN ELIZABETH GOWING Feb 1960 British Director 2008-12-30 CURRENT
JONATHAN REGINALD GOWING Apr 1956 British Director 2008-12-30 CURRENT
MRS SARA JOYCE GREENWOOD Mar 1945 British Director 2019-11-15 CURRENT
MRS CAROLINE JENNER Sep 1961 British Director 2016-12-01 CURRENT
MR GRAHAM RICHARD JENNER Jul 1959 British Director 2016-12-01 CURRENT
CHRISTOPHER JOHN TAYLOR FOISTER Jan 1943 British Director 2008-12-30 CURRENT
SUSAN ELIZABETH ATHERTON Sep 1955 British Director 2008-12-30 UNTIL 2016-10-12 RESIGNED
JEREMY ATHERTON Jun 1960 British Director 2008-11-28 UNTIL 2016-10-12 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Director 2004-03-12 UNTIL 2004-03-12 RESIGNED
MRS MARILYN PIRIE Aug 1949 British Director 2016-10-12 UNTIL 2019-11-15 RESIGNED
DAVID ALLAN BOVEY Sep 1944 British Director 2008-11-28 UNTIL 2016-12-01 RESIGNED
KATHLEEN MARGARET BOVEY Dec 1946 British Director 2008-12-30 UNTIL 2016-12-01 RESIGNED
MR GEORGE CRISPIN CRAWLEY Oct 1955 British Director 2004-03-12 UNTIL 2008-11-28 RESIGNED
MRS JANICE MARY CRAWLEY British Director 2004-03-12 UNTIL 2008-11-28 RESIGNED
MR JOHN BRIAN FORDE Feb 1947 British Director 2016-10-12 UNTIL 2019-11-15 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2004-03-12 UNTIL 2004-03-12 RESIGNED
MRS JANICE MARY CRAWLEY British Secretary 2004-03-12 UNTIL 2008-11-28 RESIGNED
JEREMY ATHERTON Jun 1960 British Secretary 2008-11-28 UNTIL 2016-10-12 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2004-03-12 UNTIL 2004-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Helen Elizabeth Gowing 2016-04-06 2/1960 Diss   Norfolk Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ORCHARDS RESIDENTS COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
EVISION TECHNOLOGIES LIMITED MILTON KEYNES Dissolved... DORMANT 62090 - Other information technology service activities
ANDREA DREAMTIME LIMITED AYLESBURY ENGLAND Dissolved... 47710 - Retail sale of clothing in specialised stores
NOPALAVER PAYROLL SOLUTIONS LTD MILTON KEYNES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
S CONTRACTORS LTD BUCKS Dissolved... TOTAL EXEMPTION SMALL 4522 - Erection of roof covering & frames
JENNER COMPANY SECRETARIES LIMITED MILTON KEYNES Active DORMANT 69201 - Accounting and auditing activities
JAY FORCE LIMITED MILTON KEYNES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NOPALAVER CONTRACTORS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COTELS DEVELOPMENTS LIMITED MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SUTTON CONSTRUCTION (MK) LIMITED MILTON KEYNES ENGLAND Active DORMANT 99999 - Dormant Company
SCAFFOLD CONTRACTORS LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 43991 - Scaffold erection
EAGLE'S COURT LIMITED MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ASHBOURNE CONTRACTORS LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
NOPALAVER CONSTRUCTION LTD MILTON KEYNES Active DORMANT 99999 - Dormant Company
EAGLESCOURT DEVELOPMENTS LIMITED MILTON KEYNES Active MICRO ENTITY 41201 - Construction of commercial buildings
EAGLESCOURT ESTATES LIMITED MILTON KEYNES ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
TEAM AIRSHOW LTD MILTON KEYNES ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
PLAYING FOR CAKE COMMUNITY INTEREST COMPANY SHERINGHAM Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
CLARKE JENNER LLP MILTON KEYNES ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-03-23 31-12-2023 4,985 Cash 5,985 equity
ACCOUNTS - Final Accounts 2023-03-17 31-12-2022 2,986 Cash 2,986 equity
ACCOUNTS - Final Accounts 2022-03-26 31-12-2021 5,187 Cash 5,187 equity
ACCOUNTS - Final Accounts 2020-04-24 31-12-2019 4,010 Cash 4,010 equity
ACCOUNTS - Final Accounts 2019-05-14 31-12-2018 2,737 Cash 2,095 equity
ACCOUNTS - Final Accounts 2018-03-06 31-12-2017 537 Cash 45 equity
ACCOUNTS - Final Accounts 2017-05-11 31-12-2016 1,270 Cash 878 equity
ACCOUNTS - Final Accounts preparation 2016-06-08 31-12-2015 548 equity
ACCOUNTS - Final Accounts preparation 2015-05-22 31-12-2014 72 equity