Background WavePink WaveYellow Wave

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED (05951924)

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED (05951924) is an active UK company. incorporated on 2 October 2006. with registered office in Littleborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DEARNLEY, Ashley Howard, POLLEY, Stella, POWELL, Susan and 2 others.

Company Number
05951924
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 years
Address
47 Gale Close, Littleborough, OL15 9EJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEARNLEY, Ashley Howard, POLLEY, Stella, POWELL, Susan, SHEARD, Michael, SMITHIES, Stephen Dylan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED

ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Littleborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05951924

LTD Company

Age

19 Years

Incorporated 2 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

47 Gale Close Littleborough, OL15 9EJ,

Previous Addresses

47 Gale Close Gale Close Littleborough OL15 9EJ England
From: 20 March 2026To: 20 March 2026
Apartment 8 Ashley Dearnley Court New Road Dearnley Littleborough Greater Manchester OL15 8QY England
From: 27 January 2025To: 20 March 2026
21 Laburnum Way Littleborough Lancashire OL15 8LS England
From: 3 April 2024To: 27 January 2025
Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ England
From: 7 October 2019To: 3 April 2024
10 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY
From: 8 September 2014To: 7 October 2019
8 Walmersley Old Road Bury Lancashire BL9 6SQ
From: 5 August 2013To: 8 September 2014
10 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY England
From: 31 May 2013To: 5 August 2013
43 Mill Fold Gardens Littleborough Lancashire OL15 8SA United Kingdom
From: 11 January 2013To: 31 May 2013
49-51 Church Street Littleborough Rochdale Lancashire OL15 8AB
From: 23 May 2012To: 11 January 2013
Flat 3 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY
From: 2 October 2006To: 23 May 2012
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

LEACH, John

Active
Gale Close, LittleboroughOL15 9EJ
Secretary
Appointed 10 Mar 2026

DEARNLEY, Ashley Howard

Active
New Road, LittleboroughOL15 8QY
Born May 1960
Director
Appointed 10 Mar 2026

POLLEY, Stella

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born July 1965
Director
Appointed 06 Feb 2023

POWELL, Susan

Active
Ashley Dearnley Court, LittleboroughOL15 8QY
Born November 1949
Director
Appointed 02 Aug 2019

SHEARD, Michael

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born April 1947
Director
Appointed 06 Feb 2023

SMITHIES, Stephen Dylan

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born September 1967
Director
Appointed 06 Feb 2023

DURCAN, Martin

Resigned
Euan Place, SaleM33 3BE
Secretary
Appointed 02 Oct 2006
Resigned 30 Oct 2008

GRAYSHAN, Clive

Resigned
Mill Fold Gardens, LittleboroughOL15 8SA
Secretary
Appointed 11 Jan 2013
Resigned 30 May 2013

HAWKRIGG, Michael

Resigned
Ashley Dearnley Court New Road, LittleboroughOL15 8QY
Secretary
Appointed 30 Oct 2008
Resigned 11 Jan 2013

HOWARD, William Holden

Resigned
Hawkshaw Lane, BuryBL8 4LQ
Secretary
Appointed 28 Jun 2013
Resigned 29 Sept 2014

O'BRIEN, Ashley Dean

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 21 Nov 2018
Resigned 15 Mar 2024

POLLEY, Stella Jayne

Resigned
Laburnum Way, LittleboroughOL15 8LS
Secretary
Appointed 15 Mar 2024
Resigned 10 Mar 2026

BYWATER, Cheryl

Resigned
Ashley Dearnley Court, LittleboroughOL15 8QY
Born November 1952
Director
Appointed 02 Aug 2019
Resigned 27 Jan 2026

COWARD, Joyce

Resigned
New Road, LittleboroughOL15 8QY
Born November 1928
Director
Appointed 22 Jul 2013
Resigned 22 Oct 2025

DEARNLEY, Ashley Howard

Resigned
New Road, LittleboroughOL15 8QY
Born May 1960
Director
Appointed 30 Oct 2008
Resigned 09 Sept 2025

GODFREY, Alan

Resigned
New Road, LittleboroughOL15 8QY
Born June 1947
Director
Appointed 24 Jun 2015
Resigned 01 Oct 2018

HAWKRIGG, Michael

Resigned
New Road, LittleboroughOL15 8QY
Born December 1943
Director
Appointed 22 Jul 2013
Resigned 09 Sept 2025

HAWKRIGG, Treena

Resigned
New Road, LittleboroughOL15 8QY
Born December 1945
Director
Appointed 09 Sept 2025
Resigned 27 Jan 2026

HOLT, Frank

Resigned
New Road, LittleboroughOL15 8QY
Born January 1941
Director
Appointed 22 Jul 2013
Resigned 27 Sept 2022

MCOWEN, Jason Taylor

Resigned
New Road, LittleboroughOL15 8QY
Born February 1986
Director
Appointed 22 Jul 2013
Resigned 01 Jul 2019

POLLEY, Richard

Resigned
Ashley Dearnley Court, LittleboroughOL15 8QY
Born March 1958
Director
Appointed 02 Aug 2019
Resigned 06 Feb 2023

QUINN, Gary Shaw

Resigned
New Road, LittleboroughOL15 8QY
Born June 1963
Director
Appointed 22 Jul 2013
Resigned 01 Oct 2020

SPINK, Andrew

Resigned
Ashley Dearnley Court, LittleboroughOL15 8QY
Born May 1951
Director
Appointed 26 Nov 2020
Resigned 22 Oct 2025

STEELE, John Bennett

Resigned
Edenfield Road, RochdaleOL12 7TY
Born April 1968
Director
Appointed 22 Jul 2013
Resigned 27 Jan 2026

STEELE, John Bennett

Resigned
Edenfield Road, RochdaleOL16 7YT
Born April 1968
Director
Appointed 02 Oct 2006
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

103

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Accounts Amended With Made Up Date
22 July 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
28 April 2008
363sAnnual Return (shuttle)
Legacy
22 October 2007
287Change of Registered Office
Incorporation Company
2 October 2006
NEWINCIncorporation