Background WavePink WaveYellow Wave

ASHCOMBE COURT MANAGEMENT COMPANY LIMITED (03955729)

ASHCOMBE COURT MANAGEMENT COMPANY LIMITED (03955729) is an active UK company. incorporated on 24 March 2000. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHCOMBE COURT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include SCOTT, Christopher.

Company Number
03955729
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
128 Pyle Street Pyle Street, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCOTT, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE COURT MANAGEMENT COMPANY LIMITED

ASHCOMBE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHCOMBE COURT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03955729

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

128 Pyle Street Pyle Street Newport, PO30 1JW,

Previous Addresses

East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA
From: 24 March 2000To: 4 April 2024
Timeline

2 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ERMC LIMITED

Active
Pyle Street, NewportPO30 1JW
Corporate secretary
Appointed 19 Oct 2020

SCOTT, Christopher

Active
Alum Bay Old Road, TotlandPO39 0JA
Born May 1953
Director
Appointed 29 Mar 2000

BOWMAN, Dinah Grace

Resigned
67 Venner Avenue, CowesPO31 8AG
Secretary
Appointed 29 Mar 2000
Resigned 31 Mar 2011

GORDON, Lisa

Resigned
East Quay, RydePO33 4LA
Secretary
Appointed 23 Jun 2011
Resigned 31 Jul 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 29 Mar 2000

QUINCE, Lyn

Resigned
50 Broadway, SandownPO36 9BZ
Born June 1953
Director
Appointed 26 Feb 2004
Resigned 19 Oct 2020

SHRIMPTON, Jane Elizabeth

Resigned
28 Musgrave Crescent, LondonSW6 4QE
Born May 1943
Director
Appointed 26 Feb 2004
Resigned 03 Apr 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Mar 2000
Resigned 29 Mar 2000

Persons with significant control

1

Mr Christopher Scott

Active
High Street, NewportPO30 1YT
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 October 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Incorporation Company
24 March 2000
NEWINCIncorporation