Background WavePink WaveYellow Wave

ASH TREE COURT MANAGEMENT CO. LTD (05930163)

ASH TREE COURT MANAGEMENT CO. LTD (05930163) is an active UK company. incorporated on 11 September 2006. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. ASH TREE COURT MANAGEMENT CO. LTD has been registered for 19 years. Current directors include HAWLEY, Gemma, HENSON, Henry Robert, MCQUILKIN, Todd Sean and 2 others.

Company Number
05930163
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
Barratt House Cartwright Way Forest Business, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAWLEY, Gemma, HENSON, Henry Robert, MCQUILKIN, Todd Sean, MORAN, Michael William, RICHARDSON, Nicholas Hadden
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH TREE COURT MANAGEMENT CO. LTD

ASH TREE COURT MANAGEMENT CO. LTD is an active company incorporated on 11 September 2006 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. ASH TREE COURT MANAGEMENT CO. LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05930163

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Sept 10
Funding Round
May 12
Funding Round
Jul 14
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 23 Nov 2015

HAWLEY, Gemma

Active
Lawford Road, RugbyCV21 2UU
Born May 1982
Director
Appointed 19 Jun 2025

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022

MCQUILKIN, Todd Sean

Active
Ash Tree Court, NottinghamNG8 6PY
Born February 1966
Director
Appointed 08 Feb 2016

MORAN, Michael William

Active
Ash Tree Court, NottinghamNG8 6PY
Born December 1982
Director
Appointed 14 Feb 2022

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Sept 2021

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 11 Sept 2006
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 11 Sept 2006

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 06 Apr 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 06 Apr 2009
Resigned 22 Feb 2016

GAYLE, Martin Charles

Resigned
Mellors Way, NottinghamNG8 6PY
Born May 1966
Director
Appointed 14 May 2020
Resigned 11 Jun 2025

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 06 Apr 2009
Resigned 06 Sept 2019

HARDY, Alan

Resigned
Orchard Place, NottinghamNG8 6PX
Born May 1964
Director
Appointed 31 Jul 2015
Resigned 14 Feb 2022

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PEDRICK-MOYLE, Stephen David James

Resigned
Vale View, Melton MowbrayLE14 4LB
Born October 1967
Director
Appointed 11 Sept 2006
Resigned 06 Apr 2009

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 11 Sept 2006
Resigned 09 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

Persons with significant control

1

0 Active
1 Ceased
Heath Drive, LondonNW3 7SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
363aAnnual Return
Legacy
21 July 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation