Background WavePink WaveYellow Wave

ASHFORD MANOR ESTATES LIMITED (03691823)

ASHFORD MANOR ESTATES LIMITED (03691823) is an active UK company. incorporated on 5 January 1999. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHFORD MANOR ESTATES LIMITED has been registered for 27 years. Current directors include MUNNELLY, John Vincent.

Company Number
03691823
Status
active
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Unit 1 Linfit Court Colliers Way, Huddersfield, HD8 9WL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUNNELLY, John Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD MANOR ESTATES LIMITED

ASHFORD MANOR ESTATES LIMITED is an active company incorporated on 5 January 1999 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHFORD MANOR ESTATES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03691823

LTD Company

Age

27 Years

Incorporated 5 January 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield, HD8 9WL,

Previous Addresses

8 Green Lane Netherton Wakefield West Yorkshire WF4 4JD
From: 5 January 1999To: 1 September 2022
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Jan 15
Funding Round
Jul 22
Director Left
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 05 Jan 1999

HIRST, Carole Diane

Resigned
50 Banks Avenue, PontefractWF7 7JU
Secretary
Appointed 05 Jan 1999
Resigned 05 Jan 1999

PERKIN, Lynn Worth

Resigned
8 Green Lane, WakefieldWF4 4JD
Secretary
Appointed 05 Jan 1999
Resigned 28 Jun 2022

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 05 Jan 1999
Resigned 05 Jan 1999

PERKIN, Lynn Worth

Resigned
Colliers Way, HuddersfieldHD8 9WL
Born January 1960
Director
Appointed 05 Jan 1999
Resigned 28 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Colliers Way, HuddersfieldHD8 9WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2022

Mrs Lynn Worth Perkin

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 27 Jun 2022

Mr John Vincent Munnelly

Ceased
Station Road, HuddersfieldHD4 6XN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
9 June 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
88(2)R88(2)R
Incorporation Company
5 January 1999
NEWINCIncorporation